Fernite Of Sheffield Limited SHEFFIELD


Fernite Of Sheffield started in year 1995 as Private Limited Company with registration number 03133576. The Fernite Of Sheffield company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sheffield at 1 Orgreave Road. Postal code: S13 9LQ.

There is a single director in the company at the moment - James K., appointed on 5 September 2014. In addition, a secretary was appointed - Hannah K., appointed on 15 December 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fernite Of Sheffield Limited Address / Contact

Office Address 1 Orgreave Road
Town Sheffield
Post code S13 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133576
Date of Incorporation Mon, 4th Dec 1995
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Hannah K.

Position: Secretary

Appointed: 15 December 2022

James K.

Position: Director

Appointed: 05 September 2014

John S.

Position: Director

Appointed: 28 March 1996

Resigned: 17 June 2005

David S.

Position: Director

Appointed: 17 January 1996

Resigned: 05 September 2014

Gillian B.

Position: Director

Appointed: 17 January 1996

Resigned: 05 September 2014

Gillian B.

Position: Secretary

Appointed: 17 January 1996

Resigned: 05 September 2014

Neil B.

Position: Director

Appointed: 17 January 1996

Resigned: 05 September 2014

Keren R.

Position: Secretary

Appointed: 04 December 1995

Resigned: 17 January 1996

Arthur W.

Position: Director

Appointed: 04 December 1995

Resigned: 17 January 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Green Mill Industries Limited from Sheffield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Green Mill Industries Limited

1 Orgreave Road, Sheffield, S13 9LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 9042882
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 001 5111 049 266       
Balance Sheet
Cash Bank On Hand   132 502188 184112 588139 106122 707200 789
Current Assets788 177885 7881 175 0381 444 8031 688 4941 845 3042 613 2003 095 3433 507 066
Debtors315 353353 795 1 081 0951 347 3791 385 9732 068 8462 482 1002 718 491
Net Assets Liabilities  1 203 9401 418 2691 550 3191 746 8252 374 8512 634 0312 827 112
Other Debtors   2 8522 6472 77459 18412 874178 512
Property Plant Equipment   550 421567 430604 031855 792793 009844 562
Total Inventories   231 206152 931346 743405 248490 536587 786
Cash Bank In Hand202 755273 158       
Stocks Inventory270 069258 835       
Tangible Fixed Assets453 626428 004       
Reserves/Capital
Called Up Share Capital202 000202 000       
Profit Loss Account Reserve454 805521 084       
Shareholder Funds1 001 5111 049 266       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 757 1501 830 0651 908 9331 419 6731 561 4131 713 733
Additions Other Than Through Business Combinations Property Plant Equipment    89 924115 469352 58880 327203 873
Amounts Owed By Group Undertakings Participating Interests   713 661871 960903 8171 500 1571 940 3121 930 993
Amounts Owed To Group Undertakings Participating Interests    38 808   176 000
Average Number Employees During Period   254040424658
Bank Borrowings Overdrafts   139 23392 85819 890305 65916 859206 826
Corporation Tax Payable   16 46242 000    
Creditors  432 628505 345651 388638 245876 622540 2151 030 427
Deferred Tax Liabilities   5 00030 38638 15190 31381 869124 322
Depreciation Rate Used For Property Plant Equipment    2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      589 0911 369 
Disposals Property Plant Equipment      590 0871 370 
Fixed Assets453 626428 004570 353550 421     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -242 105 
Increase From Depreciation Charge For Year Property Plant Equipment    72 91578 86899 831143 109152 320
Net Current Assets Liabilities547 885621 262742 410939 4581 037 1061 207 0591 736 5782 451 2862 476 639
Net Deferred Tax Liability Asset   5 0005 0005 0005 0005 000124 322
Other Creditors   146 423139 912118 212198 924223 784194 315
Other Taxation Social Security Payable   54 98549 608120 16686 631103 99861 447
Property Plant Equipment Gross Cost   2 307 5712 397 4952 512 9642 275 4652 354 4222 558 295
Provisions For Liabilities Balance Sheet Subtotal   5 000     
Taxation Including Deferred Taxation Balance Sheet Subtotal   5 00030 38638 15190 31381 869124 322
Total Assets Less Current Liabilities1 001 5111 049 2661 312 7631 489 8791 604 5361 811 0902 592 3703 348 1373 321 201
Trade Creditors Trade Payables   148 242288 202379 977285 408299 416567 839
Trade Debtors Trade Receivables   364 582472 772479 382509 505528 914608 986
Capital Redemption Reserve157 666157 666       
Creditors Due Within One Year240 292264 526       
Number Shares Allotted 101 000       
Par Value Share 1       
Revaluation Reserve183 706165 182       
Share Capital Allotted Called Up Paid101 000101 000       
Share Premium Account3 3343 334       
Tangible Fixed Assets Additions 21 193       
Tangible Fixed Assets Cost Or Valuation2 173 9192 119 939       
Tangible Fixed Assets Depreciation1 720 2931 691 935       
Tangible Fixed Assets Depreciation Charged In Period 29 108       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 49 766       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -7 700       
Tangible Fixed Assets Disposals 50 173       
Tangible Fixed Assets Increase Decrease From Revaluations -25 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (13 pages)

Company search