Fine Flooring Limited OTLEY


Fine Flooring started in year 1987 as Private Limited Company with registration number 02180867. The Fine Flooring company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Otley at The Old Tannery. Postal code: LS21 3HX. Since Tuesday 10th January 1995 Fine Flooring Limited is no longer carrying the name Hawthornden Contracts.

The company has 2 directors, namely David M., Simon T.. Of them, Simon T. has been with the company the longest, being appointed on 26 April 2019 and David M. has been with the company for the least time - from 18 June 2019. 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 - John H. who worked with the the company until 26 October 1999.

Fine Flooring Limited Address / Contact

Office Address The Old Tannery
Office Address2 Station Road
Town Otley
Post code LS21 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02180867
Date of Incorporation Mon, 19th Oct 1987
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

David M.

Position: Director

Appointed: 18 June 2019

Simon T.

Position: Director

Appointed: 26 April 2019

John H.

Position: Secretary

Resigned: 26 October 1999

Alison T.

Position: Director

Appointed: 20 May 2008

Resigned: 29 April 2019

Michael B.

Position: Director

Appointed: 01 January 2001

Resigned: 09 November 2001

Christopher S.

Position: Director

Appointed: 26 October 1999

Resigned: 03 February 2016

Caroline T.

Position: Secretary

Appointed: 26 October 1999

Resigned: 10 January 2014

Jennifer H.

Position: Director

Appointed: 05 November 1991

Resigned: 20 May 2008

John H.

Position: Director

Appointed: 05 November 1991

Resigned: 20 May 2008

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is David M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Simon T. This PSC owns 50,01-75% shares. The third one is Alison T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

David M.

Notified on 11 July 2023
Nature of control: 25-50% shares

Simon T.

Notified on 26 April 2019
Nature of control: 50,01-75% shares

Alison T.

Notified on 6 April 2016
Ceased on 11 July 2023
Nature of control: 75,01-100% shares

Company previous names

Hawthornden Contracts January 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302018-09-302019-09-30
Net Worth-143 007-196 807-177 800-210 968  
Balance Sheet
Cash Bank On Hand    3 0246 483
Current Assets48 87539 70732 43725 70733 98669 334
Debtors17 692    15 092
Net Assets Liabilities    -233 446-205 326
Property Plant Equipment    10 0016 001
Total Inventories    30 96247 759
Cash Bank In Hand94 7074 9373 207  
Intangible Fixed Assets   50 400  
Net Assets Liabilities Including Pension Asset Liability-143 007-196 807-177 800-210 968  
Stocks Inventory31 17435 00027 50022 500  
Tangible Fixed Assets6 5274 5912 71918 001  
Reserves/Capital
Called Up Share Capital14 51014 51014 51014 510  
Profit Loss Account Reserve-157 517-211 317-192 310-225 478  
Shareholder Funds-143 007-196 807-177 800-210 968  
Other
Accumulated Amortisation Impairment Intangible Assets    16 80022 400
Accumulated Depreciation Impairment Property Plant Equipment    10 00014 000
Average Number Employees During Period    33
Balances Amounts Owed To Related Parties    285 805255 619
Creditors    30 82858 642
Fixed Assets6 5274 5912 719 49 20139 601
Increase From Amortisation Charge For Year Intangible Assets     5 600
Increase From Depreciation Charge For Year Property Plant Equipment     4 000
Intangible Assets    39 20033 600
Intangible Assets Gross Cost    56 00056 000
Net Current Assets Liabilities-115 451-167 463-152 319-46 5653 15810 692
Property Plant Equipment Gross Cost    20 00120 001
Total Assets Less Current Liabilities-108 924-162 872-149 60021 83652 35950 293
Bank Borrowings   36 301  
Creditors Due After One Year34 08333 93528 200232 804  
Creditors Due Within One Year164 326207 170184 75672 272  
Loans From Directors After One Year   196 503  
Number Shares Allotted14 51014 51014 51014 510  
Par Value Share111   
Share Capital Allotted Called Up Paid14 51014 51014 51014 510  
Tangible Fixed Assets Cost Or Valuation29 68329 68329 68320 001  
Tangible Fixed Assets Depreciation23 15625 09226 9642 000  
Tangible Fixed Assets Depreciation Charged In Period 1 9361 872   
Value Shares Allotted   1  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 26th, April 2023
Free Download (4 pages)

Company search