Fine Iron Limited BRECON


Founded in 2001, Fine Iron, classified under reg no. 04300484 is an active company. Currently registered at Building 1 Gilfach Uchaf LD3 9NL, Brecon the company has been in the business for 23 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

There is a single director in the firm at the moment - Thomas S., appointed on 8 October 2001. In addition, a secretary was appointed - Daisy S., appointed on 1 February 2016. As of 30 April 2024, there was 1 ex secretary - Ruth S.. There were no ex directors.

Fine Iron Limited Address / Contact

Office Address Building 1 Gilfach Uchaf
Office Address2 Aberbran
Town Brecon
Post code LD3 9NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04300484
Date of Incorporation Mon, 8th Oct 2001
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Daisy S.

Position: Secretary

Appointed: 01 February 2016

Thomas S.

Position: Director

Appointed: 08 October 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2001

Resigned: 08 October 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 October 2001

Resigned: 08 October 2001

Ruth S.

Position: Secretary

Appointed: 08 October 2001

Resigned: 01 February 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Beacons Holdings Ltd from Brecon, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the PSC register is Thomas S. This PSC has significiant influence or control over the company,.

Beacons Holdings Ltd

2 Griffin Meadow Felinfach, Brecon, Powys, LD3 0UJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13869739
Notified on 2 August 2022
Nature of control: 50,01-75% shares

Thomas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth64 88831 808       
Balance Sheet
Cash Bank On Hand 37 66311 9477011070 01072 29214 1548 845
Current Assets35 08093 21159 20140 90444 31393 45592 134101 89177 874
Debtors22 07148 79844 75437 88442 75318 64515 84269 43744 605
Net Assets Liabilities 31 80835 83851 80231 8811 5717 60099914 641
Other Debtors 15 69620 62922 1341 5253 5089642 5441 231
Property Plant Equipment 64 58868 68881 22068 50559 60869 40991 427105 356
Total Inventories 6 7502 5002 9501 4504 8004 00018 300 
Cash Bank In Hand7 50937 663       
Intangible Fixed Assets78 75073 500       
Net Assets Liabilities Including Pension Asset Liability64 88831 808       
Stocks Inventory5 5006 750       
Tangible Fixed Assets73 26264 588       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve64 88731 807       
Shareholder Funds64 88831 808       
Other
Accumulated Amortisation Impairment Intangible Assets 31 50036 75059 50082 250105 000105 000105 000 
Accumulated Depreciation Impairment Property Plant Equipment 76 19590 639107 734121 894133 697144 664161 758178 206
Additions Other Than Through Business Combinations Property Plant Equipment  18 54429 6271 4452 90620 76839 11130 378
Amortisation Expense Intangible Assets  5 25022 750     
Amounts Owed By Related Parties   21 81823 63915 13714 87834 83543 374
Amounts Owed To Related Parties  21 0373 6797931 228 345 
Amount Specific Bank Loan 14 71632 79520 90916 60812 9639 69071 200 
Average Number Employees During Period  8887956
Bank Borrowings  20 43216 71112 30695 51077 23471 20053 400
Bank Borrowings Overdrafts       49 32035 600
Bank Overdrafts 14 7167 8147 65018 06010 2657 064  
Creditors 24 27046 96631 12413 78095 51077 23449 32035 600
Depreciation Expense Property Plant Equipment  14 44617 095     
Finance Lease Liabilities Present Value Total 24 27026 53414 4131 4741 473   
Fixed Assets152 012138 088136 938126 72091 25559 608   
Increase From Amortisation Charge For Year Intangible Assets  5 25022 75022 75022 750   
Increase From Depreciation Charge For Year Property Plant Equipment  14 44417 09514 16011 80310 96717 09416 449
Intangible Assets 73 50068 25045 50022 750    
Intangible Assets Gross Cost 105 000105 000105 000105 000105 000105 000105 000 
Net Current Assets Liabilities-40 680-69 092-41 083-29 893-33 97447 48627 379-24 895-37 122
Other Creditors 111 93029 93110 9359 6246 13417 37284 59160 285
Other Inventories 6 7502 5002 9501 4504 8004 00010 000 
Other Payables Accrued Expenses      12 47082 132 
Other Taxation Social Security Payable       5 82420 239
Prepayments      964700 
Property Plant Equipment Gross Cost 140 783159 327188 954190 399193 305214 073253 184283 562
Provisions For Liabilities Balance Sheet Subtotal 12 91813 05113 90111 62010 01311 95416 21217 993
Taxation Social Security Payable 4 2089 5092 04118 24610 2833 9321 703 
Total Assets Less Current Liabilities111 33268 99695 85596 82757 281107 09496 78866 53168 234
Total Borrowings 24 27046 96631 12413 78095 51077 23449 32035 600
Trade Creditors Trade Payables 23 57716 14430 17314 32310 13314 93114 49216 672
Trade Debtors Trade Receivables 33 10224 12515 75017 589  32 057 
Unpaid Contributions To Pension Schemes      1 7072 113 
Work In Progress       8 300 
Creditors Due After One Year31 79124 270       
Creditors Due Within One Year75 760162 303       
Number Shares Allotted11       
Par Value Share 1       
Provisions For Liabilities Charges14 65312 918       
Value Shares Allotted11       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 27th, February 2023
Free Download (12 pages)

Company search