You are here: bizstats.co.uk > a-z index > F list

F.j. Harris & Son Pictures (bath) Limited


Founded in 1964, F.j. Harris & Son Pictures (bath), classified under reg no. 00809499 is an active company. Currently registered at 13 Green Street BA1 2JZ, Bath the company has been in the business for 60 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Sumalee C., Martin C.. Of them, Martin C. has been with the company the longest, being appointed on 30 April 1991 and Sumalee C. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Beatrice H. who worked with the the firm until 1 July 1991.

F.j. Harris & Son Pictures (bath) Limited Address / Contact

Office Address 13 Green Street
Office Address2 Bath
Town Bath
Post code BA1 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00809499
Date of Incorporation Thu, 18th Jun 1964
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Sumalee C.

Position: Director

Appointed: 01 August 2023

Martin C.

Position: Director

Appointed: 30 April 1991

Beatrice H.

Position: Secretary

Resigned: 01 July 1991

John C.

Position: Secretary

Appointed: 01 July 1991

Resigned: 01 January 2019

Beatrice H.

Position: Director

Appointed: 30 April 1991

Resigned: 15 September 2002

Jean L.

Position: Director

Appointed: 30 April 1991

Resigned: 31 March 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Martin C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sumalee C. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sumalee C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth112 597143 869141 431     
Balance Sheet
Cash Bank In Hand37 45455 81620 708     
Cash Bank On Hand  20 70852 12763 88182 39825 225 
Current Assets142 145174 551140 073136 260127 633136 08381 625116 818
Debtors27 27427 969119 36584 13263 75253 68556 401 
Net Assets Liabilities  141 431130 284118 436 78 261110 814
Other Debtors  109 25773 68553 68553 68556 401 
Property Plant Equipment  13 7691 4581 2191 009934 
Stocks Inventory77 41790 766      
Tangible Fixed Assets22 25718 17813 769     
Reserves/Capital
Called Up Share Capital5 0005 0005 000     
Profit Loss Account Reserve107 597138 869136 431     
Shareholder Funds112 597143 869141 431     
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 72124 32624 72424 93425 166 
Average Number Employees During Period   33222
Corporation Tax Recoverable   380    
Creditors  12 4117 32210 41712 2814 3006 784
Creditors Due Within One Year51 80548 86012 411     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 439    
Disposals Property Plant Equipment   26 706    
Dividends Paid    49 00054 000  
Fixed Assets   1 4591 2201 010936780
Increase From Depreciation Charge For Year Property Plant Equipment   1 044398210232 
Investments Fixed Assets   1111 
Net Current Assets Liabilities90 340125 691127 662128 938117 216123 80277 325110 034
Number Shares Allotted 5 0005 000     
Number Shares Issued Fully Paid    5 0005 0005 000 
Other Creditors  1 8001 8001 8004 3004 300 
Other Investments Other Than Loans   1111 
Other Taxation Social Security Payable  10 6115 5228 6177 981  
Par Value Share 11 111 
Profit Loss    37 15260 376  
Property Plant Equipment Gross Cost  52 49025 78425 94325 94326 100 
Provisions For Liabilities Balance Sheet Subtotal   112    
Share Capital Allotted Called Up Paid5 0005 0005 000     
Tangible Fixed Assets Additions 1 955449     
Tangible Fixed Assets Cost Or Valuation50 08652 04152 490     
Tangible Fixed Assets Depreciation27 82933 86338 721     
Tangible Fixed Assets Depreciation Charged In Period 6 0344 858     
Total Additions Including From Business Combinations Property Plant Equipment    159 157 
Total Assets Less Current Liabilities112 597143 869141 431130 396118 436124 81278 261110 814
Trade Debtors Trade Receivables  10 10810 06710 067   

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 25th, June 2023
Free Download (3 pages)

Company search

Advertisements