Field Fayre Products Limited WALSALL


Field Fayre Products started in year 1997 as Private Limited Company with registration number 03371623. The Field Fayre Products company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Walsall at Units 1 & 2 Landywood Lane. Postal code: WS6 7AQ. Since 1998/01/15 Field Fayre Products Limited is no longer carrying the name Fbc 227.

Currently there are 2 directors in the the firm, namely Lindsey R. and Evan D.. In addition one secretary - Lindsey R. - is with the company. Currently 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.

This company operates within the WS6 7AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0263289 . It is located at Landywood Lane, Unit 2, Walsall with a total of 1 cars.

Field Fayre Products Limited Address / Contact

Office Address Units 1 & 2 Landywood Lane
Office Address2 Cheslyn Hay
Town Walsall
Post code WS6 7AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371623
Date of Incorporation Thu, 15th May 1997
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Lindsey R.

Position: Director

Appointed: 01 June 2014

Evan D.

Position: Director

Appointed: 01 June 2014

Lindsey R.

Position: Secretary

Appointed: 20 January 2004

Louise W.

Position: Director

Appointed: 20 January 2004

Resigned: 01 June 2014

Sean R.

Position: Director

Appointed: 20 January 2004

Resigned: 31 May 2020

Laura W.

Position: Director

Appointed: 08 January 1998

Resigned: 14 July 2004

Laura W.

Position: Secretary

Appointed: 08 January 1998

Resigned: 14 July 2004

Robert W.

Position: Director

Appointed: 08 January 1998

Resigned: 14 July 2004

Ronald W.

Position: Director

Appointed: 08 January 1998

Resigned: 05 February 1999

Fbc Nominees Limited

Position: Secretary

Appointed: 15 May 1997

Resigned: 08 January 1998

Routh Holdings Limited

Position: Director

Appointed: 15 May 1997

Resigned: 08 January 1998

Fbc Nominees Limited

Position: Director

Appointed: 15 May 1997

Resigned: 08 January 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Lindsey R. The abovementioned PSC has significiant influence or control over this company,.

Lindsey R.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Fbc 227 January 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth207 594209 219330 492350 021603 867797 391       
Balance Sheet
Cash Bank On Hand     764 265832 2351 021 2571 170 5441 520 1851 791 1382 123 4292 048 074
Current Assets427 504440 451547 646761 971872 3331 083 8811 154 3151 390 1231 392 1941 759 8701 987 1362 420 8952 365 425
Debtors146 830159 032174 84891 65171 362163 076113 312209 34656 09055 589 30 117 
Net Assets Liabilities     797 391822 127999 5401 056 8391 336 3091 623 3712 041 1322 236 475
Property Plant Equipment     48 71238 92049 14932 92922 57918 44513 77710 277
Total Inventories     156 540208 768159 520165 560184 096195 998267 349317 351
Cash Bank In Hand137 874125 026232 769401 286731 937764 265       
Net Assets Liabilities Including Pension Asset Liability207 594209 219330 492350 021603 867797 391       
Stocks Inventory142 800156 393140 029269 03469 034156 540       
Tangible Fixed Assets15 00012 0009 00019 60047 04548 712       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve207 494209 119330 392349 921603 767797 291       
Shareholder Funds207 594209 219330 492350 021603 867797 391       
Other
Accumulated Depreciation Impairment Property Plant Equipment     127 097139 434155 655171 875189 785196 113200 856204 356
Average Number Employees During Period        1212121212
Creditors     335 202369 208437 832366 384444 240380 310385 363131 050
Disposals Property Plant Equipment      6 613400     
Fixed Assets15 00012 0009 00019 60047 04548 71238 92049 14932 92922 57918 44513 77710 277
Increase From Depreciation Charge For Year Property Plant Equipment      12 33716 22116 22017 9106 3284 7433 500
Net Current Assets Liabilities194 494204 952323 392330 421556 822748 679783 207952 2911 025 8101 315 6301 606 8262 035 5322 234 375
Property Plant Equipment Gross Cost     175 809178 354204 804204 804212 364214 558214 633214 633
Provisions For Liabilities Balance Sheet Subtotal      1 9001 9001 9001 9001 900  
Total Additions Including From Business Combinations Property Plant Equipment      9 15826 850 7 5602 19475 
Total Assets Less Current Liabilities209 494216 952411 905350 021603 867797 391824 0271 001 4401 058 7391 338 2091 625 2712 049 3092 244 652
Creditors Due After One Year 5 83379 513          
Creditors Due Within One Year233 010241 332224 254431 550315 511335 202       
Number Shares Allotted100100100100100100       
Par Value Share111111       
Provisions For Liabilities Charges 1 9001 900          
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions   12 50029 44512 997       
Tangible Fixed Assets Cost Or Valuation121 267121 267121 267133 367162 812175 809       
Tangible Fixed Assets Depreciation106 267109 267112 267113 767115 767127 097       
Tangible Fixed Assets Depreciation Charged In Period 3 0003 0001 5002 00011 330       
Tangible Fixed Assets Disposals   400         

Transport Operator Data

Landywood Lane
Address Unit 2 , Cheslyn Hay
City Walsall
Post code WS6 7AQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
Free Download (6 pages)

Company search

Advertisements