You are here: bizstats.co.uk > a-z index > F list > FE list

Feversham Arms Limited YORK


Founded in 2003, Feversham Arms, classified under reg no. 04791399 is an active company. Currently registered at 1-8 High Street YO62 5AG, York the company has been in the business for 21 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Wed, 30th Mar 2022. Since Thu, 11th Sep 2003 Feversham Arms Limited is no longer carrying the name Harrowell Shaftoe (no.82).

The firm has 3 directors, namely Roderick W., Wayne P. and John J.. Of them, Wayne P., John J. have been with the company the longest, being appointed on 12 October 2009 and Roderick W. has been with the company for the least time - from 3 March 2011. At present 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.

Feversham Arms Limited Address / Contact

Office Address 1-8 High Street
Office Address2 Helmsley
Town York
Post code YO62 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04791399
Date of Incorporation Sun, 8th Jun 2003
Industry Hotels and similar accommodation
End of financial Year 30th March
Company age 21 years old
Account next due date Sat, 30th Dec 2023 (110 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Roderick W.

Position: Director

Appointed: 03 March 2011

Wayne P.

Position: Director

Appointed: 12 October 2009

John J.

Position: Director

Appointed: 12 October 2009

Jill R.

Position: Director

Appointed: 08 June 2009

Resigned: 13 May 2011

Simon R.

Position: Secretary

Appointed: 08 June 2009

Resigned: 10 July 2011

Jonathan B.

Position: Secretary

Appointed: 22 May 2006

Resigned: 08 June 2009

Jonathan B.

Position: Director

Appointed: 22 May 2006

Resigned: 07 October 2009

Julian P.

Position: Director

Appointed: 22 May 2006

Resigned: 10 October 2009

Leslie E.

Position: Secretary

Appointed: 17 November 2003

Resigned: 22 May 2006

Darren S.

Position: Director

Appointed: 17 November 2003

Resigned: 22 May 2006

Leslie E.

Position: Director

Appointed: 17 November 2003

Resigned: 22 May 2006

Simon R.

Position: Director

Appointed: 11 September 2003

Resigned: 10 July 2011

Jill S.

Position: Director

Appointed: 11 September 2003

Resigned: 22 May 2006

Charles W.

Position: Director

Appointed: 08 June 2003

Resigned: 25 September 2003

Melanie L.

Position: Secretary

Appointed: 08 June 2003

Resigned: 17 November 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is John J. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Wayne P. This PSC and has 25-50% voting rights.

John J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Wayne P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Harrowell Shaftoe (no.82) September 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand62 91860 45069 77985 14248 98343 889
Current Assets400 612229 482242 919311 405202 882176 662
Debtors306 685147 477143 267207 204113 20392 898
Net Assets Liabilities-3 332 562-3 590 277-3 977 573-4 389 230-4 002 648-4 257 322
Property Plant Equipment4 500 0004 402 9524 308 3084 226 1084 355 5274 346 483
Total Inventories31 00921 55529 87319 05940 69639 875
Other Debtors6 81111 50716 7892 1902 190 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 982 2402 140 2732 258 3862 372 5251 831 2311 956 917
Average Number Employees During Period777374838381
Creditors6 738 8627 214 8657 535 8567 838 6777 401 7211 263 644
Fixed Assets4 500 0004 402 9524 308 3084 226 1084 355 5274 346 483
Increase From Depreciation Charge For Year Property Plant Equipment 122 904118 113114 139120 256125 686
Net Current Assets Liabilities-1 093 700-778 364-750 025-776 661-956 454-1 086 982
Property Plant Equipment Gross Cost6 482 2406 543 2256 566 6946 598 6336 186 7586 303 400
Total Additions Including From Business Combinations Property Plant Equipment 25 85623 46931 939252 025116 642
Total Assets Less Current Liabilities3 406 3003 624 5883 558 2833 449 4473 399 0733 259 501
Accrued Liabilities Deferred Income380 536341 167321 680566 550394 171 
Accumulated Amortisation Impairment Intangible Assets75 00075 00075 00075 000  
Amounts Owed To Group Undertakings1 509 3371 970 8572 278 4272 397 6952 216 264 
Bank Borrowings5 656 0125 453 5685 257 429147 194284 007 
Bank Borrowings Overdrafts5 229 5255 244 0085 257 4295 440 9825 185 457 
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment -35 129    
Finance Lease Liabilities Present Value Total15 962     
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 14419 58015 32110 1414 724 
Intangible Assets Gross Cost75 00075 00075 00075 000  
Merchandise31 00921 55529 87319 05940 696 
Number Shares Issued Fully Paid 310310310310 
Other Creditors5 12059 956171 34679 85471 306 
Other Taxation Social Security Payable171 033180 137299 155234 074181 899 
Par Value Share 1111 
Prepayments Accrued Income167 76241 13743 248157 94845 386 
Total Borrowings5 671 9745 453 568    
Trade Creditors Trade Payables495 174217 026200 76360 394227 953 
Trade Debtors Trade Receivables132 11294 83314 2568 22526 786 
Amounts Owed By Group Undertakings  38 84238 84138 841 
Capital Commitments  76 796 7 777 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    661 550 
Disposals Property Plant Equipment    663 900 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Wed, 30th Mar 2022
filed on: 22nd, December 2022
Free Download (12 pages)

Company search

Advertisements