Ferrier Mills Limited ST ALBANS


Ferrier Mills Limited is a private limited company registered at Faulkner House, Victoria Street, St Albans AL1 3SE. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-04-04, this 8-year-old company is run by 2 directors.
Director James K., appointed on 06 April 2020. Director Richard M., appointed on 04 April 2017.
The company is officially classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229), "information technology consultancy activities" (SIC: 62020).
The last confirmation statement was sent on 2023-04-03 and the due date for the next filing is 2024-04-17. Furthermore, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Ferrier Mills Limited Address / Contact

Office Address Faulkner House
Office Address2 Victoria Street
Town St Albans
Post code AL1 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10706874
Date of Incorporation Tue, 4th Apr 2017
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

James K.

Position: Director

Appointed: 06 April 2020

Richard M.

Position: Director

Appointed: 04 April 2017

Nigel K.

Position: Director

Appointed: 01 September 2019

Resigned: 11 August 2023

Kenneth M.

Position: Director

Appointed: 04 April 2017

Resigned: 31 December 2023

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Richard M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kenneth M. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 4 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth M.

Notified on 4 April 2017
Ceased on 11 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand93 708214 586402 435560 504209 49766 07650 345
Current Assets93 708306 410637 283706 241285 810147 48771 048
Debtors 91 824234 848145 73776 31381 41120 703
Net Assets Liabilities41 712185 644422 952475 613264 627119 15917 835
Other Debtors 3 0803 2143 31010 03010 700 
Property Plant Equipment4 04811 0999 7486 3294 0533 727 
Other
Accrued Liabilities Deferred Income2 12534 37446 40367 5649 1174 9505 482
Accumulated Depreciation Impairment Property Plant Equipment1 0123 9277 34610 76514 48017 869 
Additions Other Than Through Business Combinations Property Plant Equipment    1 4393 063 
Average Number Employees During Period 2567118
Capital Reduction Decrease In Equity  100    
Corporation Tax Payable24 96075 259105 03375 1484 451664 
Corporation Tax Recoverable      20 703
Creditors56 044129 756222 129235 69124 42531 49453 213
Dividends Paid  204 166276 002   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 2409 6429 93016 5508 436 
Increase From Depreciation Charge For Year Property Plant Equipment1 0123 0053 4193 4193 7153 389 
Issue Equity Instruments  6 34910 979   
Net Current Assets Liabilities37 664176 654415 154470 550261 385115 99317 835
Number Shares Issued Fully Paid100      
Other Creditors2 125 3733871 4342 2879 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 90    17 869
Other Disposals Property Plant Equipment 450    21 596
Other Taxation Social Security Payable17 73920 12332 60424 1384 14210 88538 231
Par Value Share1      
Prepayments Accrued Income 88 744113 326142 42766 28370 711 
Profit Loss  435 125317 684   
Property Plant Equipment Gross Cost5 06015 02617 09417 09418 53321 596 
Provisions For Liabilities Balance Sheet Subtotal 2 1091 9501 266811561 
Total Additions Including From Business Combinations Property Plant Equipment5 06010 4162 068    
Total Assets Less Current Liabilities41 712187 753424 902476 879265 438119 72017 835
Trade Creditors Trade Payables11 220 37 71668 4545 28112 708 
Trade Debtors Trade Receivables  118 308    

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2025
Free Download (1 page)

Company search

Advertisements