Ferriday & Alder Limited READING


Ferriday & Alder started in year 2011 as Private Limited Company with registration number 07569997. The Ferriday & Alder company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Reading at 9 The Triangle. Postal code: RG31 6FA. Since Wednesday 20th April 2011 Ferriday & Alder Limited is no longer carrying the name Digweed.

The company has one director. Paul B., appointed on 18 March 2011. There are currently no secretaries appointed. As of 2 May 2024, there were 2 ex directors - Kelly D., Mark D. and others listed below. There were no ex secretaries.

Ferriday & Alder Limited Address / Contact

Office Address 9 The Triangle
Office Address2 Tilehurst
Town Reading
Post code RG31 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07569997
Date of Incorporation Fri, 18th Mar 2011
Industry Removal services
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Paul B.

Position: Director

Appointed: 18 March 2011

Kelly D.

Position: Director

Appointed: 18 March 2011

Resigned: 31 January 2019

Mark D.

Position: Director

Appointed: 18 March 2011

Resigned: 13 September 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Paul B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kelly D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark D.

Notified on 30 June 2016
Ceased on 13 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Kelly D.

Notified on 30 June 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Digweed April 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 69320 2706 99124 949782       
Balance Sheet
Cash Bank In Hand16 91521 9841 0005491 067       
Cash Bank On Hand    1 0673 1752 7882 88114 064116 72447 88339 076
Current Assets21 65130 5738 35145 31634 08865 42345 48623 81234 174126 92662 66955 458
Debtors4 7368 5897 35144 76733 02162 24842 69820 93120 11010 20214 78616 382
Intangible Fixed Assets74 05355 54037 02718 514        
Net Assets Liabilities    78230 2664 106 -2 23535 31027 10816 384
Net Assets Liabilities Including Pension Asset Liability12 69320 2706 99124 949782       
Other Debtors    28 49355 96836 99417 28912 174 5 1596 855
Property Plant Equipment    4 8983 6742 7562 06720 13537 00562 73947 054
Tangible Fixed Assets2 8132 1108 7086 5314 898       
Reserves/Capital
Called Up Share Capital102102102102102       
Profit Loss Account Reserve12 59120 1686 88924 847680       
Shareholder Funds12 69320 2706 99124 949782       
Other
Amount Specific Advance Or Credit Directors    2 61610 57619 55216 11512 174325  
Amount Specific Advance Or Credit Made In Period Directors     7 960 25 563 22 501  
Amount Specific Advance Or Credit Repaid In Period Directors      3 10629 0003 94135 000  
Accumulated Amortisation Impairment Intangible Assets    92 56692 566 92 56692 56692 56692 566 
Accumulated Depreciation Impairment Property Plant Equipment    8 3529 57610 49411 18317 89515 22225 82632 136
Average Number Employees During Period    55454586
Bank Borrowings Overdrafts    6 3893 05510 9251 194 32 80026 65519 789
Creditors    6 3893 05544 13625 02656 54432 80039 76227 528
Creditors Due After One Year 4 2466 4172 5346 389       
Creditors Due Within One Year85 82463 70740 67842 87831 815       
Fixed Assets76 86657 65045 73525 0454 8983 6742 7562 06720 13537 00562 73947 054
Increase From Depreciation Charge For Year Property Plant Equipment     1 224918 6 7129 41510 6046 310
Intangible Assets Gross Cost    92 56692 566 92 56692 56692 56692 566 
Intangible Fixed Assets Aggregate Amortisation Impairment18 51337 02655 53974 05292 566       
Intangible Fixed Assets Amortisation Charged In Period 18 513 18 51318 514       
Intangible Fixed Assets Cost Or Valuation92 566 92 56692 566        
Net Current Assets Liabilities-64 173-33 134-32 3272 4382 27329 6471 350-1 214-22 37031 1054 131-3 142
Number Shares Allotted 1 11       
Other Creditors    3 4001 7833 4631 8801 3512 08413 1077 739
Other Taxation Social Security Payable    9 22613 66317 61313 93118 19038 30816 00323 878
Par Value Share 1 11       
Property Plant Equipment Gross Cost    13 25013 250 13 25038 03051 06551 065 
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Cost Or Valuation3 750 13 25013 250        
Tangible Fixed Assets Depreciation9371 6404 5426 7198 352       
Tangible Fixed Assets Depreciation Charged In Period 703 2 1771 633       
Total Assets Less Current Liabilities12 69324 51613 40827 4837 17133 3214 106853-2 23568 11066 87043 912
Trade Creditors Trade Payables    12 91511 51212 1358 0216 82828 0815 8935 213
Trade Debtors Trade Receivables    4 5286 2805 7043 6427 93610 2029 6279 527
Amounts Owed To Group Undertakings        30 17525 72621 36215 661
Disposals Decrease In Depreciation Impairment Property Plant Equipment          12 088 
Disposals Property Plant Equipment          13 250 
Total Additions Including From Business Combinations Property Plant Equipment        24 78026 28550 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, December 2023
Free Download (10 pages)

Company search