Fern-howard Limited MILTON KEYNES


Fern-howard started in year 1996 as Private Limited Company with registration number 03202749. The Fern-howard company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Milton Keynes at 1 Featherstone Road. Postal code: MK12 5TH. Since 11th January 2002 Fern-howard Limited is no longer carrying the name Scott-marston.

The firm has 2 directors, namely Yung C., Yanbo G.. Of them, Yung C., Yanbo G. have been with the company the longest, being appointed on 16 January 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fern-howard Limited Address / Contact

Office Address 1 Featherstone Road
Office Address2 Wolverton Mill
Town Milton Keynes
Post code MK12 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03202749
Date of Incorporation Thu, 23rd May 1996
Industry Manufacture of electric lighting equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Yung C.

Position: Director

Appointed: 16 January 2017

Yanbo G.

Position: Director

Appointed: 16 January 2017

Steven W.

Position: Director

Appointed: 06 June 2019

Resigned: 16 September 2019

Chung T.

Position: Director

Appointed: 01 January 2018

Resigned: 07 November 2023

Hong L.

Position: Director

Appointed: 16 January 2017

Resigned: 11 January 2018

Paul C.

Position: Secretary

Appointed: 30 October 2012

Resigned: 25 June 2018

Paul C.

Position: Director

Appointed: 01 April 2009

Resigned: 25 June 2018

Timothy D.

Position: Director

Appointed: 01 July 2006

Resigned: 30 June 2015

Steven W.

Position: Secretary

Appointed: 31 August 2002

Resigned: 16 January 2017

Steven W.

Position: Director

Appointed: 21 December 2001

Resigned: 16 January 2017

Susan G.

Position: Director

Appointed: 21 December 2001

Resigned: 31 August 2002

Bryan Q.

Position: Director

Appointed: 21 December 2001

Resigned: 31 August 2002

Roger W.

Position: Director

Appointed: 31 March 1999

Resigned: 31 August 2002

Roger W.

Position: Secretary

Appointed: 31 March 1999

Resigned: 31 August 2002

Peter S.

Position: Director

Appointed: 09 July 1996

Resigned: 01 March 2019

Antoinette S.

Position: Director

Appointed: 09 July 1996

Resigned: 31 March 1999

Antoinette S.

Position: Secretary

Appointed: 09 July 1996

Resigned: 31 March 1999

Hwp Directors Limited

Position: Director

Appointed: 23 May 1996

Resigned: 09 July 1996

Hwp Secretaries Limited

Position: Secretary

Appointed: 23 May 1996

Resigned: 09 July 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Yanbo G. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Yung C. This PSC has significiant influence or control over the company,. The third one is Peter S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Yanbo G.

Notified on 9 January 2020
Nature of control: significiant influence or control

Yung C.

Notified on 16 January 2017
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Ceased on 26 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Scott-marston January 11, 2002
Hwp Shelfco 102 September 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Total Inventories1 234 472494 506
Other
Audit Fees Expenses10 000 
Accrued Liabilities175 451245 905
Accumulated Depreciation Impairment Property Plant Equipment84 22574 520
Additions Other Than Through Business Combinations Property Plant Equipment1 421685
Administrative Expenses650 264507 251
Average Number Employees During Period1311
Balances Amounts Owed To Related Parties1 441 454562 322
Cash Cash Equivalents828 784625 226
Cash Cash Equivalents Cash Flow Value828 784625 226
Cost Inventories Recognised As Expense Gross1 517 051537 818
Cost Sales1 714 1801 354 268
Deferred Tax Expense Credit From Unrecognised Temporary Difference From Prior Period-39 537 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-39 537 
Deferred Tax Liabilities463463
Depreciation Expense Property Plant Equipment24 3057 654
Finance Lease Liabilities Present Value Total Lessor1 3281 328
Finished Goods1 234 472494 506
Gain Loss In Cash Flows From Change In Inventories113 269-739 966
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-62 9721 383
Gross Profit Loss259 246-526 386
Income Tax Expense Credit-39 537 
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation-660 479203 558
Increase Decrease In Current Tax From Adjustment For Prior Periods326-238
Increase From Depreciation Charge For Year Property Plant Equipment24 3057 654
Interest Expense7 5643 733
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings6 6443 505
Interest Expense On Lease Liabilities920228
Interest Paid Classified As Operating Activities-7 564-3 733
Interest Payable Similar Charges Finance Costs7 5643 733
Inventory Write-down Expense Gross128 969747 856
Key Management Personnel Compensation Short-term Employee Benefits53 44770 532
Non-current Liabilities1 110 9441 109 616
Operating Profit Loss-388 365-897 660
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment24 17717 359
Other Disposals Property Plant Equipment24 17717 359
Other Operating Income2 653135 977
Other Taxation Social Security Payable58 38721 590
Payments Lease Liabilities Classified As Financing Activities-20 609-5 729
Pension Other Post-employment Benefit Costs Other Pension Costs12 4419 840
Prepayments35 9733 759
Profit Loss-356 392-901 393
Profit Loss Before Tax-395 929-901 393
Property Plant Equipment Excluding Right-of-use Assets10 3543 385
Property Plant Equipment Gross Cost54 19054 875
Property Plant Equipment Including Right-of-use Assets10 3543 385
Purchase Property Plant Equipment-1 421-685
Social Security Costs41 65538 935
Staff Costs Employee Benefits Expense449 401414 535
Tax Expense Credit Applicable Tax Rate-75 227-171 265
Tax Increase Decrease From Effect Capital Allowances Depreciation1 9551 220
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9317 638
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward72 285162 814
Total Borrowings5 0005 000
Trade Creditors Trade Payables101 254 
Trade Other Payables4 091 4673 814 176
Trade Other Receivables365 314131 394
Turnover Revenue1 973 426827 882
Wages Salaries395 305365 760
Company Contributions To Money Purchase Plans Directors1 3501 800
Director Remuneration45 00060 000
Director Remuneration Benefits Including Payments To Third Parties46 35061 800

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 6th, July 2023
Free Download (30 pages)

Company search