Fordley Land Company Limited IPSWICH


Fordley Land Company started in year 1977 as Private Limited Company with registration number 01327589. The Fordley Land Company company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Ipswich at Rivers Court High Street. Postal code: IP8 3AP. Since Thursday 15th February 1996 Fordley Land Company Limited is no longer carrying the name Shinercourt.

The company has 3 directors, namely Gemma P., David G. and John F.. Of them, John F. has been with the company the longest, being appointed on 1 April 2013 and Gemma P. has been with the company for the least time - from 30 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fordley Land Company Limited Address / Contact

Office Address Rivers Court High Street
Office Address2 Sproughton
Town Ipswich
Post code IP8 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01327589
Date of Incorporation Tue, 30th Aug 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Gemma P.

Position: Director

Appointed: 30 September 2020

David G.

Position: Director

Appointed: 19 April 2018

John F.

Position: Director

Appointed: 01 April 2013

Lynda R.

Position: Secretary

Appointed: 31 March 2005

Resigned: 30 September 2020

Geoffrey W.

Position: Director

Appointed: 17 January 1996

Resigned: 30 September 2020

Geoffrey W.

Position: Secretary

Appointed: 21 April 1992

Resigned: 31 March 2005

Philippa T.

Position: Secretary

Appointed: 14 February 1992

Resigned: 21 April 1992

Marilyn W.

Position: Director

Appointed: 14 February 1992

Resigned: 30 March 2007

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Phoebe W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Gemma P. This PSC owns 25-50% shares.

Phoebe W.

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

Gemma P.

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

Company previous names

Shinercourt February 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand17 367329 785318 405350 630198 766212 678283 204346 852
Current Assets21 563337 977374 337364 699236 557222 655292 798355 758
Debtors4 1968 192  30 2746 797  
Net Assets Liabilities 2 138 4282 184 3262 134 2711 975 2082 019 7392 068 0942 114 843
Other
Accrued Liabilities7 1884 908      
Accrued Liabilities Not Expressed Within Creditors Subtotal 10 9315 0285 1482 4202 4009 52613 110
Average Number Employees During Period22333331
Corporation Tax Payable14 9546 2466 29212 888  13 92824 329
Creditors53 92363 61859 98325 28058 92951615 17827 805
Disposals Investment Property Fair Value Model 200 000      
Investment Property1 765 0541 875 0001 875 0001 800 0001 800 0001 800 0001 800 0001 800 000
Investment Property Fair Value Model1 765 0541 875 0001 875 0001 800 0001 800 0001 800 0001 800 000 
Net Current Assets Liabilities-32 360263 428314 354339 419177 628222 139277 620327 953
Number Shares Issued Fully Paid       1 250
Other Creditors     2661 0003 476
Other Taxation Social Security Payable14 66217 45916 3714 72858 921250250 
Par Value Share       1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 19255 93214 0697 5173 1809 5948 906
Total Assets Less Current Liabilities1 732 6942 149 3592 189 3542 139 4191 977 6282 022 1392 077 6202 127 953
Trade Creditors Trade Payables3064074084008   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 13th, June 2023
Free Download (9 pages)

Company search