Fletcher Homes (shropshire) Limited SHREWSBURY


Founded in 1962, Fletcher Homes (shropshire), classified under reg no. 00725063 is an active company. Currently registered at 95 Mount Pleasant Road, SY1 3EN, Shrewsbury the company has been in the business for 62 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Dean H., Jonathan W. and Anthony B.. In addition one secretary - Anthony B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fletcher Homes (shropshire) Limited Address / Contact

Office Address 95 Mount Pleasant Road,
Town Shrewsbury
Post code SY1 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00725063
Date of Incorporation Thu, 24th May 1962
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Dean H.

Position: Director

Appointed: 09 August 2013

Jonathan W.

Position: Director

Appointed: 03 December 2002

Anthony B.

Position: Director

Appointed: 18 November 2002

Anthony B.

Position: Secretary

Appointed: 18 November 2002

Philip H.

Position: Director

Appointed: 03 December 2002

Resigned: 31 August 2005

Brian L.

Position: Director

Appointed: 03 December 2002

Resigned: 09 February 2018

Martin W.

Position: Director

Appointed: 18 November 2002

Resigned: 31 May 2010

Jonathan W.

Position: Director

Appointed: 19 March 2001

Resigned: 18 November 2002

Philip H.

Position: Director

Appointed: 07 June 1999

Resigned: 18 November 2002

Philip H.

Position: Secretary

Appointed: 09 September 1992

Resigned: 18 November 2002

Helen F.

Position: Secretary

Appointed: 27 March 1992

Resigned: 07 June 1999

David P.

Position: Director

Appointed: 21 December 1991

Resigned: 07 June 1999

David F.

Position: Director

Appointed: 21 December 1991

Resigned: 18 November 2002

John D.

Position: Secretary

Appointed: 21 December 1991

Resigned: 27 March 1992

Helen F.

Position: Director

Appointed: 21 December 1991

Resigned: 18 November 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Anthony B. The abovementioned PSC has 75,01-100% voting rights.

Anthony B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand78 332336 856102 059320 095292 720
Current Assets10 475 86211 825 1657 897 94111 746 08914 236 462
Debtors2 322 2411 473 8451 666 189239 289171 780
Net Assets Liabilities2 411 8591 496 1031 728 8091 924 0811 249 506
Other Debtors62 612133 888109 69751 67265 038
Property Plant Equipment158 293152 99099 84160 33619 131
Total Inventories8 075 28910 014 4646 129 69311 186 70513 771 962
Other
Audit Fees Expenses  10 00014 75019 675
Accrued Liabilities Deferred Income25 33227 39033 16938 35153 814
Accumulated Depreciation Impairment Property Plant Equipment67 22689 332148 669205 323236 553
Additions Other Than Through Business Combinations Property Plant Equipment   17 149 
Administrative Expenses  827 5601 040 3801 005 675
Amounts Owed By Group Undertakings2 126 6511 150 0001 443 487  
Amounts Owed To Group Undertakings514 4581 253 2921 954 0283 580 5004 358 805
Average Number Employees During Period3032332725
Balances Amounts Owed To Related Parties   410 355726 545
Bank Borrowings  304 340170 45952 590
Bank Borrowings Overdrafts  175 86452 59052 590
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   23 484 
Cost Sales  12 047 7229 427 8476 992 978
Creditors38 47521 297232 29752 59013 006 087
Deferred Tax Asset Debtors86 700126 00062 00055 00046 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  7 388-86 392114 625
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  9 000-16 0009 000
Depreciation Expense Property Plant Equipment  59 33735 16141 205
Distribution Costs  225 556191 362237 249
Finance Lease Liabilities Present Value Total38 47521 29756 43345 553 
Finance Lease Payments Owing Minimum Gross  147 10745 553 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  55 00023 000 
Further Item Interest Expense Component Total Interest Expense  3 2148 6981 148
Further Item Tax Increase Decrease Component Adjusting Items   -978 
Future Minimum Lease Payments Under Non-cancellable Operating Leases96 82567 119112 97289 54732 330
Gain Loss On Disposals Property Plant Equipment    5 917
Government Grant Income  155 61631 324 
Gross Profit Loss  1 616 0961 667 1431 058 015
Income From Related Parties  876 3481 119 8998 130
Increase Decrease In Current Tax From Adjustment For Prior Periods   -80225
Increase From Depreciation Charge For Year Property Plant Equipment 57 691 56 65441 205
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  16 47315 9213 447
Interest Payable Similar Charges Finance Costs  421 890264 453480 666
Loans Owed To Related Parties   410 355 
Net Current Assets Liabilities2 292 0411 364 4101 861 2651 916 3351 230 375
Nominal Value Allotted Share Capital20 00020 00020 00020 000 
Number Shares Allotted 20 000 20 00020 000
Number Shares Issued Fully Paid  20 00020 00020 000
Operating Profit Loss  718 596466 725-184 909
Other Creditors140  410 355726 545
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 585  9 975
Other Disposals Property Plant Equipment 49 809  9 975
Other Interest Expense  402 203239 834476 071
Other Operating Income Format1  155 61631 324 
Other Remaining Borrowings6 021 9657 606 8482 191 7084 388 4826 284 645
Other Taxation Social Security Payable54 027118 27572 45758 601125 612
Par Value Share 1 1 
Pension Other Post-employment Benefit Costs Other Pension Costs  39 43046 09350 182
Prepayments Accrued Income31 18438 68038 48540 41056 737
Profit Loss  232 706195 272-674 575
Profit Loss On Ordinary Activities Before Tax  296 706202 272-665 575
Property Plant Equipment Gross Cost225 519242 322248 510265 659255 684
Raw Materials Consumables  2 095 8436 798 2146 574 672
Social Security Costs  15 50613 56849 437
Staff Costs Employee Benefits Expense  1 237 8981 182 4891 179 758
Tax Expense Credit Applicable Tax Rate  56 37438 432-126 459
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   55 67320 494
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  238345115
Tax Tax Credit On Profit Or Loss On Ordinary Activities  64 0007 0009 000
Total Additions Including From Business Combinations Property Plant Equipment 66 612   
Total Assets Less Current Liabilities2 450 3341 517 4001 961 1061 976 6711 249 506
Total Borrowings  2 496 0484 558 9416 337 235
Total Deferred Tax Expense Credit  64 0007 0009 000
Total Operating Lease Payments  38 32659 87559 936
Trade Creditors Trade Payables1 501 6861 414 1031 566 1641 190 0431 404 076
Trade Debtors Trade Receivables15 09425 27712 52092 2074 005
Turnover Revenue  13 663 81811 094 9908 050 993
Wages Salaries  1 182 9621 122 8281 080 139
Work In Progress  4 033 8504 388 4917 197 290
Company Contributions To Defined Benefit Plans Directors  17 51720 30123 815
Director Remuneration  140 976125 598138 424
Director Remuneration Benefits Including Payments To Third Parties  158 493150 899168 139
Payments To Third Parties For Director Services   5 0005 900

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 7th, November 2023
Free Download (27 pages)

Company search

Advertisements