Fivedean Limited THORNABY


Founded in 2002, Fivedean, classified under reg no. 04566817 is an active company. Currently registered at Harrison Packaging TS17 9NT, Thornaby the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Craig T., Michael B. and Mary C.. In addition one secretary - Mary C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John W. who worked with the the firm until 30 April 2015.

Fivedean Limited Address / Contact

Office Address Harrison Packaging
Office Address2 Teesside Ind Estate Earls Way
Town Thornaby
Post code TS17 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04566817
Date of Incorporation Fri, 18th Oct 2002
Industry Activities of head offices
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Craig T.

Position: Director

Appointed: 30 September 2021

Michael B.

Position: Director

Appointed: 28 February 2017

Mary C.

Position: Secretary

Appointed: 30 April 2015

Mary C.

Position: Director

Appointed: 22 June 2007

Bryan C.

Position: Director

Appointed: 30 September 2021

Resigned: 02 November 2023

Michael F.

Position: Director

Appointed: 30 October 2002

Resigned: 28 February 2017

John W.

Position: Director

Appointed: 30 October 2002

Resigned: 30 April 2015

John W.

Position: Secretary

Appointed: 30 October 2002

Resigned: 30 April 2015

William R.

Position: Director

Appointed: 30 October 2002

Resigned: 21 June 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2002

Resigned: 30 October 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 October 2002

Resigned: 30 October 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Earlsway Holdings Limited from Stockton-On-Tees, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Earlsway Holdings Limited

1 Easter Park Easter Park, Teesside Industrial Estate, Stockton-On-Tees, TS17 9NT, England

Legal authority English Law On Limited Companies
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06248909
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312022-09-30
Balance Sheet
Debtors85 60085 60085 60085 60085 600
Net Assets Liabilities341 693341 693341 693341 693341 693
Other Debtors700700700700700
Other
Amounts Owed By Related Parties84 90084 90084 90084 90084 900
Amounts Owed To Related Parties716 306716 306716 306716 306716 306
Applicable Tax Rate1919191919
Comprehensive Income Expense240 000240 000240 000240 000160 000
Creditors719 812719 812719 812719 812719 812
Dividend Per Share Interim 80   
Dividends Paid-240 000-240 000-240 000-240 000-160 000
Dividends Paid On Shares Interim240 000240 000240 000240 000160 000
Income From Shares In Group Undertakings240 000240 000240 000240 000160 000
Investments Fixed Assets975 905975 905975 905975 905975 905
Investments In Subsidiaries975 905975 905975 905975 905975 905
Net Current Assets Liabilities-634 212-634 212-634 212-634 212-634 212
Nominal Value Allotted Share Capital3 0003 0003 0003 0003 000
Number Shares Issued Fully Paid3 0003 0003 0003 0003 000
Other Payables Accrued Expenses3 5003 5003 5003 5003 500
Ownership Interest In Subsidiary Percent100100100100100
Profit Loss240 000240 000240 000240 000160 000
Profit Loss On Ordinary Activities Before Tax240 000240 000240 000240 000160 000
Tax Decrease Increase From Effect Revenue Exempt From Taxation   -45 600-30 400
Tax Expense Credit Applicable Tax Rate45 60045 60045 60045 60030 400
Tax Increase Decrease From Effect Dividends From Companies-45 600-45 600-45 600  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 3rd, July 2023
Free Download (21 pages)

Company search

Advertisements