Fernpatch LLP WESTBURY


Founded in 2014, Fernpatch LLP, classified under reg no. OC393001 is an active company. Currently registered at 1 Coulston BA13 4NX, Westbury the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Fernpatch LLP Address / Contact

Office Address 1 Coulston
Office Address2 Coulston
Town Westbury
Post code BA13 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC393001
Date of Incorporation Thu, 8th May 2014
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Charles R.

Position: LLP Designated Member

Appointed: 08 May 2014

Antonia R.

Position: LLP Designated Member

Appointed: 08 May 2014

Rachel R.

Position: LLP Designated Member

Appointed: 08 May 2014

Raymond W.

Position: LLP Designated Member

Appointed: 08 May 2014

Resigned: 11 December 2017

Shirley W.

Position: LLP Designated Member

Appointed: 08 May 2014

Resigned: 30 May 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Charles R. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Rachel R. This PSC and has 25-50% voting rights. Moving on, there is Shirley W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Charles R.

Notified on 2 January 2018
Nature of control: 25-50% voting rights

Rachel R.

Notified on 2 January 2018
Nature of control: 25-50% voting rights

Shirley W.

Notified on 2 January 2018
Ceased on 30 May 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand7 8997 6428 32817 94717 61114 263
Current Assets9 40714 09016 50826 75422 39617 920
Debtors1 5086 4488 1808 8074 7853 657
Other Debtors2027342 4938071 042423
Property Plant Equipment5 6055 7705 00910 65617 84316 573
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0851 8472 6084 0826 4618 888
Bank Borrowings Overdrafts149 819145 560141 429137 078132 652131 680
Creditors149 819145 560141 429137 078132 652131 680
Disposals Decrease In Depreciation Impairment Property Plant Equipment    543180
Disposals Property Plant Equipment    4 478848
Fixed Assets721 205721 370720 609746 256517 843516 573
Increase From Depreciation Charge For Year Property Plant Equipment 7627611 4742 9222 607
Investment Property715 600715 600715 600735 600500 000500 000
Investment Property Fair Value Model715 600715 600715 600735 600500 000 
Net Current Assets Liabilities-5 570-4 226-1 915-363-6 554-1 887
Other Creditors4 7047 8827 78416 81513 59713 798
Property Plant Equipment Gross Cost6 6907 6177 61714 73824 30425 461
Total Additions Including From Business Combinations Property Plant Equipment 927 7 12114 0442 005
Total Assets Less Current Liabilities715 635717 144718 693745 893511 289514 686
Trade Creditors Trade Payables4646258304935 544618
Trade Debtors Trade Receivables1 3065 7145 6878 0003 7433 234
Disposals Investment Property Fair Value Model    335 600 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, October 2023
Free Download (10 pages)

Company search

Advertisements