Firwood Homes Limited MILFORD HAVEN


Firwood Homes started in year 1993 as Private Limited Company with registration number 02820991. The Firwood Homes company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Milford Haven at Unit 5 Great Honeyborough. Postal code: SA73 1SE.

There is a single director in the company at the moment - James Y., appointed on 14 June 1993. In addition, a secretary was appointed - Christopher T., appointed on 8 April 1994. 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 - James Y. who worked with the the company until 8 April 1994.

This company operates within the SA73 1SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0095054 . It is located at Unit 4, Honeyborough Industrial Estate, Milford Haven with a total of 3 carsand 4 trailers.

Firwood Homes Limited Address / Contact

Office Address Unit 5 Great Honeyborough
Office Address2 Neyland
Town Milford Haven
Post code SA73 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820991
Date of Incorporation Tue, 25th May 1993
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Christopher T.

Position: Secretary

Appointed: 08 April 1994

James Y.

Position: Director

Appointed: 14 June 1993

Elizabeth E.

Position: Director

Appointed: 11 August 2005

Resigned: 27 June 2016

Michael E.

Position: Director

Appointed: 14 June 1993

Resigned: 21 June 2016

James Y.

Position: Secretary

Appointed: 14 June 1993

Resigned: 08 April 1994

Mario R.

Position: Director

Appointed: 14 June 1993

Resigned: 14 April 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 1993

Resigned: 14 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1993

Resigned: 14 June 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is James Y. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Manderwood Investments Ltd that put Milford Haven, Wales as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

James Y.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Manderwood Investments Ltd

Unit 5 Honeyborough Industrial Estate, Neyland, Milford Haven, Pembrokeshire, SA73 1SE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth294 416336 320302 090       
Balance Sheet
Cash Bank In Hand16 06759 74716 928       
Cash Bank On Hand  16 928124 956267 053148 944115 862105 851248 949142 304
Current Assets413 985438 155508 698382 305587 586352 184290 631505 987554 930381 301
Debtors241 578290 577409 246205 916249 166135 887126 441311 181159 154188 694
Net Assets Liabilities  302 090273 204430 868249 321162 338296 292398 651216 555
Net Assets Liabilities Including Pension Asset Liability294 416336 320302 090       
Other Debtors  12 78514 42313 64415 13819 33658 47418 06015 317
Property Plant Equipment  22 68930 52526 57031 55620 68814 4467 482 
Stocks Inventory156 34087 83182 524       
Tangible Fixed Assets42 84330 07322 689       
Total Inventories  82 52451 43371 36767 35348 32888 955146 82750 303
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve274 416316 320282 090       
Shareholder Funds294 416336 320302 090       
Other
Accumulated Depreciation Impairment Property Plant Equipment  422 681426 583433 313427 060433 198440 717447 53289 799
Average Number Employees During Period   11121010888
Corporation Tax Payable  22 76616 18938 2835 05116 489 1 64027 167
Creditors  228 764136 798180 817132 308148 261224 141162 978169 467
Creditors Due Within One Year159 977130 744228 764       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 20729614 9953 526 19016 450
Disposals Property Plant Equipment   5 34529614 9954 730 14916 450
Increase From Depreciation Charge For Year Property Plant Equipment   7 1097 0268 7429 6647 5196 92385
Merchandise  82 52451 43371 36767 35348 32888 955146 82750 303
Net Current Assets Liabilities254 008307 411279 934245 507406 769219 876142 370281 846391 952211 834
Number Shares Allotted 2 4992 499       
Other Creditors  67 48831 14330 52733 46768 42383 22247 72136 595
Other Taxation Social Security Payable  5 70711 18619 6337 29314 66522 01915 17519 834
Par Value Share 11       
Property Plant Equipment Gross Cost  445 370457 108459 883458 616453 886455 163455 01491 217
Provisions For Liabilities Balance Sheet Subtotal  5332 8282 4712 111720 783 
Provisions For Liabilities Charges2 4351 164533       
Share Capital Allotted Called Up Paid2 4992 4992 499       
Tangible Fixed Assets Additions 12 0721 219       
Tangible Fixed Assets Cost Or Valuation436 049444 151445 370       
Tangible Fixed Assets Depreciation393 206414 078422 681       
Tangible Fixed Assets Depreciation Charged In Period 24 8428 603       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 970        
Tangible Fixed Assets Disposals 3 970        
Total Additions Including From Business Combinations Property Plant Equipment   17 0833 07113 728 1 277 763
Total Assets Less Current Liabilities296 851337 484302 623276 032433 339251 432163 058296 292399 434216 555
Trade Creditors Trade Payables  131 80378 28092 37486 49748 684118 90098 44285 871
Trade Debtors Trade Receivables  396 461191 493235 522119 778105 933252 707141 094173 377
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        1 172 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        82 

Transport Operator Data

Unit 4
Address Honeyborough Industrial Estate , Neyland , Honeyborough
City Milford Haven
Post code SA73 1SE
Vehicles 3
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, October 2023
Free Download (9 pages)

Company search

Advertisements