Flintoft Ironmongers Limited PICKERING


Flintoft Ironmongers started in year 2015 as Private Limited Company with registration number 09374711. The Flintoft Ironmongers company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Pickering at 11-17 Enterprise Way. Postal code: YO18 7NA.

The firm has 2 directors, namely Hannah T., Thomas T.. Of them, Thomas T. has been with the company the longest, being appointed on 1 October 2016 and Hannah T. has been with the company for the least time - from 27 January 2020. As of 5 May 2024, there were 2 ex directors - John F., Gillian T. and others listed below. There were no ex secretaries.

Flintoft Ironmongers Limited Address / Contact

Office Address 11-17 Enterprise Way
Office Address2 Thornton Road Industrial Estate
Town Pickering
Post code YO18 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09374711
Date of Incorporation Tue, 6th Jan 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Hannah T.

Position: Director

Appointed: 27 January 2020

Thomas T.

Position: Director

Appointed: 01 October 2016

John F.

Position: Director

Appointed: 06 January 2015

Resigned: 30 September 2022

Gillian T.

Position: Director

Appointed: 06 January 2015

Resigned: 30 September 2022

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Thomas T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Gillian T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas T.

Notified on 7 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gillian T.

Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John F.

Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 224       
Balance Sheet
Cash Bank In Hand138 028       
Cash Bank On Hand138 028230 641266 844388 686898 3012 299 0142 753 0343 779 026
Current Assets263 824406 038506 751717 7771 284 4612 908 4193 933 3394 905 484
Debtors2 50810 8775 4598 6373 19860 82428 51627 321
Net Assets Liabilities30 224155 361147 086204 440574 7161 790 4532 835 3363 807 042
Net Assets Liabilities Including Pension Asset Liability30 224       
Other Debtors150276259  35 22310 000181
Property Plant Equipment7 32611 65334 76232 50227 54928 81470 73564 683
Stocks Inventory123 288       
Tangible Fixed Assets7 326       
Total Inventories123 288164 520234 448320 454382 962548 5811 151 7891 099 137
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve30 124       
Shareholder Funds30 224       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4436 27716 69923 78432 96942 57562 01171 912
Average Number Employees During Period1214141616192219
Creditors239 461259 9996 6673 333731 1191 140 8731 155 2981 150 835
Creditors Due Within One Year239 461       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 300 2 186  4 14511 725
Disposals Property Plant Equipment 1 200 6 995  5 57315 581
Dividends Paid  60 00060 00059 99941 670115 099115 099
Finance Lease Liabilities Present Value Total  6 6673 3333 333   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 460      
Increase From Depreciation Charge For Year Property Plant Equipment 4 13410 4229 2719 1859 60623 58121 626
Net Current Assets Liabilities24 363146 039125 596181 446553 3421 767 5462 778 0413 754 649
Number Shares Allotted100       
Other Creditors168 164156 219212 207280 053363 119377 316488 220325 983
Other Taxation Social Security Payable53 24578 56450 396136 100261 529597 882492 742728 244
Par Value Share1      0
Profit Loss  51 725117 354430 2751 257 4071 159 9821 086 805
Property Plant Equipment Gross Cost9 76917 93051 46156 28660 51871 389132 746136 595
Provisions For Liabilities Balance Sheet Subtotal1 4652 3316 6056 1756 1755 90713 44012 290
Provisions For Liabilities Charges1 465       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions9 769       
Tangible Fixed Assets Cost Or Valuation9 769       
Tangible Fixed Assets Depreciation2 443       
Tangible Fixed Assets Depreciation Charged In Period2 443       
Total Additions Including From Business Combinations Property Plant Equipment 9 36133 53111 8204 23210 87166 93019 430
Total Assets Less Current Liabilities31 689157 692160 358213 948580 8911 796 3602 848 7763 819 332
Trade Creditors Trade Payables18 05225 216115 219116 845103 138165 675174 33696 608
Trade Debtors Trade Receivables2 35810 6015 2008 6373 19825 60118 51617 140
Number Shares Issued Fully Paid       1 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search