Fairway Seals Limited MARKET HARBOROUGH


Fairway Seals started in year 1977 as Private Limited Company with registration number 01320030. The Fairway Seals company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Market Harborough at 102 Burnmill Road. Postal code: LE16 7JG.

Currently there are 2 directors in the the firm, namely Simon D. and Celia R.. In addition one secretary - Celia R. - is with the company. As of 28 April 2024, there were 3 ex directors - Colin L., Peter D. and others listed below. There were no ex secretaries.

Fairway Seals Limited Address / Contact

Office Address 102 Burnmill Road
Town Market Harborough
Post code LE16 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01320030
Date of Incorporation Tue, 5th Jul 1977
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 47 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Simon D.

Position: Director

Appointed: 28 February 1993

Celia R.

Position: Director

Appointed: 28 February 1993

Celia R.

Position: Secretary

Appointed: 04 October 1991

Colin L.

Position: Director

Appointed: 28 February 1993

Resigned: 31 January 1995

Peter D.

Position: Director

Appointed: 04 October 1991

Resigned: 08 October 2014

Peter D.

Position: Director

Appointed: 04 October 1991

Resigned: 28 February 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Simon D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Celia R. This PSC owns 50,01-75% shares.

Simon D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Celia R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth286 404303 263       
Balance Sheet
Cash Bank On Hand 68 44890 71941 70173 827100 244353 693336 366277 498
Current Assets614 716603 509648 371643 383665 759707 988944 7611 003 1171 024 104
Debtors364 074342 409356 825370 598318 569327 438378 930348 455406 025
Net Assets Liabilities 303 263323 764327 399330 987360 091398 316532 377549 585
Other Debtors  47 75017 750     
Property Plant Equipment 131 594115 894152 229158 119138 149124 43118 1608 223
Total Inventories 192 652200 827231 084273 363280 306212 138318 296340 581
Cash Bank In Hand71 98468 448       
Net Assets Liabilities Including Pension Asset Liability286 404303 263       
Stocks Inventory178 658192 652       
Tangible Fixed Assets152 639131 594       
Reserves/Capital
Called Up Share Capital40 00040 000       
Profit Loss Account Reserve246 404263 263       
Shareholder Funds286 404303 263       
Other
Accrued Liabilities Deferred Income 25 15833 04443 08774 08692 666179 26986 219123 809
Accumulated Depreciation Impairment Property Plant Equipment  123 437106 468120 854140 824142 327123 370134 216
Average Number Employees During Period 1718181816161515
Bank Borrowings Overdrafts      8 3339 7049 951
Corporation Tax Payable 16 06118 8514 06010 54022 10523 05735 561 
Creditors 325 495347 051377 325411 326418 718574 929453 440456 796
Deferred Tax Liabilities 1 495 8 83810 9158 0786 4303 450 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -31 408-2 135 -19 573-36 540 
Disposals Property Plant Equipment   -32 874-2 135 -19 573-125 871 
Dividends Paid On Shares 31 80043 80048 00045 16048 00048 00050 000 
Finished Goods Goods For Resale  200 827231 084273 363280 306212 138318 296340 581
Fixed Assets152 639131 594115 894152 229158 119138 149124 43118 1608 223
Increase Decrease In Depreciation Impairment Property Plant Equipment  1 4502 2402 7945 9267 0327 3196 067
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -1 4958 8382 077-2 837-1 648-2 980 
Increase From Depreciation Charge For Year Property Plant Equipment  15 70014 43916 52119 97021 07617 58310 846
Loans From Directors 15 00018 00014 37415 96415 96415 9647 3678 234
Net Current Assets Liabilities254 146278 014301 320266 058254 433289 270369 832549 677567 308
Other Creditors 15 64816 14846 90336 29255 14658 08262 16554 353
Other Remaining Borrowings 11 40011 40011 40019 40011 40011 40020 000 
Other Taxation Social Security Payable 24 89235 76733 54729 07031 83238 99824 852 
Prepayments Accrued Income 3 8204 0514 2284 8936 57110 0045 92110 138
Property Plant Equipment Gross Cost  239 331258 697278 973278 973266 758141 530142 439
Raw Materials Consumables 192 652200 827      
Taxation Including Deferred Taxation Balance Sheet Subtotal -1 495 -8 838-10 915-8 078-6 430-3 450-3 450
Taxation Social Security Payable       60 41355 774
Total Additions Including From Business Combinations Property Plant Equipment   52 24022 411 7 358643909
Total Assets Less Current Liabilities406 785409 608417 214418 287412 552427 419494 263567 837575 531
Trade Creditors Trade Payables 217 336213 841223 954225 974189 605239 826207 572204 675
Trade Debtors Trade Receivables 338 589352 774348 620313 676320 867368 926342 534395 887
Creditors Due After One Year116 250104 850       
Creditors Due Within One Year360 570325 495       
Number Shares Allotted 4 000       
Par Value Share 1       
Provisions For Liabilities Charges4 1311 495       
Share Capital Allotted Called Up Paid4 0004 000       
Tangible Fixed Assets Additions 628       
Tangible Fixed Assets Cost Or Valuation250 388239 331       
Tangible Fixed Assets Depreciation97 749107 737       
Tangible Fixed Assets Depreciation Charged In Period 21 673       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 685       
Tangible Fixed Assets Disposals 11 685       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 14th, April 2023
Free Download (10 pages)

Company search

Advertisements