Fiddes & Son Limited CARDIFF


Founded in 1984, Fiddes & Son, classified under reg no. 01864772 is an active company. Currently registered at Florence Works CF11 8TX, Cardiff the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Valerie G. and Robert G.. In addition one secretary - Elizabeth G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Derek K. who worked with the the company until 30 April 2001.

Fiddes & Son Limited Address / Contact

Office Address Florence Works
Office Address2 Brindley Road
Town Cardiff
Post code CF11 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01864772
Date of Incorporation Mon, 19th Nov 1984
Industry Manufacture of other chemical products n.e.c.
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Valerie G.

Position: Director

Appointed: 06 April 2010

Elizabeth G.

Position: Secretary

Appointed: 05 November 2001

Robert G.

Position: Director

Appointed: 18 November 1996

Elizabeth G.

Position: Director

Appointed: 31 December 1990

Resigned: 26 May 2015

Derek K.

Position: Secretary

Appointed: 31 December 1990

Resigned: 30 April 2001

Ian G.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Fiddes Holdings Limited from Cardiff, United Kingdom. The abovementioned PSC is categorised as "a ltd", 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. The second one in the PSC register is Robert G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fiddes Holdings Limited

Florence Works Brindley Road, Cardiff, CF11 8TX, United Kingdom

Legal authority Uk
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 03319445
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert G.

Notified on 6 April 2016
Ceased 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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 006 7172 045 3221 950 9411 606 5231 625 6282 610 5822 824 0263 272 964
Current Assets2 316 2963 328 9603 550 0863 215 6123 664 2324 588 6514 976 6735 881 042
Debtors758 953753 720911 552878 8961 231 5441 298 2901 289 5241 485 185
Net Assets Liabilities2 100 9963 216 4223 581 1273 221 2473 638 9494 430 0754 860 6215 283 700
Other Debtors190 167282 482271 356280 924530 672598 864598 997685 216
Property Plant Equipment303 962387 218443 686394 891422 253370 653487 849464 619
Total Inventories550 626529 918687 593730 193807 060679 779863 1231 122 893
Other
Accumulated Amortisation Impairment Intangible Assets200 000200 000200 000200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment244 164290 748354 346457 078560 762576 224640 422757 771
Amounts Owed By Group Undertakings   69 40769 407   
Amounts Owed To Group Undertakings69 53162 33252 093    528 238
Creditors476 762440 756359 645339 256397 536479 229553 901986 961
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 47933 635  73 07655 60717 415
Disposals Property Plant Equipment 53 23046 517  136 03668 82956 671
Fixed Assets303 962387 218443 686394 891422 253370 653487 849464 619
Increase From Depreciation Charge For Year Property Plant Equipment 78 06397 233102 732103 68488 538119 805134 764
Intangible Assets Gross Cost200 000200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities1 839 5342 888 2043 190 4412 876 3563 266 6964 109 4224 422 7724 894 081
Other Creditors105 20651 18337 52346 64039 11420 63023 51018 989
Other Taxation Social Security Payable179 095232 56864 987161 279112 758278 111302 157158 698
Property Plant Equipment Gross Cost548 126677 966798 032851 969983 015946 8771 128 2711 222 390
Provisions For Liabilities Balance Sheet Subtotal42 50059 00053 00050 00050 00050 00050 00075 000
Total Additions Including From Business Combinations Property Plant Equipment 183 070166 58353 937131 04699 898250 223150 790
Total Assets Less Current Liabilities2 143 4963 275 4223 634 1273 271 2473 688 9494 480 0754 910 6215 358 700
Trade Creditors Trade Payables122 93094 673205 042131 337245 664180 488228 234281 036
Trade Debtors Trade Receivables568 786471 238640 196528 565631 465699 426690 527799 969
Average Number Employees During Period   3233333433
Capital Commitments    29 27142 741  
Provisions   50 00050 00050 00050 00075 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements