Foremost Furniture Limited ROSSENDALE


Foremost Furniture started in year 1974 as Private Limited Company with registration number 01173634. The Foremost Furniture company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Rossendale at The Flip No 1 Carrs Industrial Estate. Postal code: BB4 5HH.

The company has 5 directors, namely Joshua D., Mark C. and Antonia C. and others. Of them, Stella C., Haydn C. have been with the company the longest, being appointed on 4 January 1999 and Joshua D. has been with the company for the least time - from 26 July 2023. 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.

This company operates within the BB4 5HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0286555 . It is located at Bentwood Road, Haslingden, Rossendale with a total of 6 cars.

Foremost Furniture Limited Address / Contact

Office Address The Flip No 1 Carrs Industrial Estate
Office Address2 Bentwood Road Haslingden
Town Rossendale
Post code BB4 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01173634
Date of Incorporation Wed, 12th Jun 1974
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Joshua D.

Position: Director

Appointed: 26 July 2023

Mark C.

Position: Director

Appointed: 05 July 2023

Antonia C.

Position: Director

Appointed: 01 May 2004

Stella C.

Position: Director

Appointed: 04 January 1999

Haydn C.

Position: Director

Appointed: 04 January 1999

Michael C.

Position: Director

Appointed: 04 January 1999

Resigned: 04 June 2001

Stella C.

Position: Secretary

Appointed: 10 May 1993

Resigned: 12 August 2014

Edward D.

Position: Director

Appointed: 24 May 1991

Resigned: 12 August 2014

Sylvia D.

Position: Director

Appointed: 24 May 1991

Resigned: 12 August 2014

Edward D.

Position: Secretary

Appointed: 24 May 1991

Resigned: 10 May 1993

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats identified, there is Ffuk Holdings Limited from Rossendale, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Ffuk Holdings Ltd that put Rossendale, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Stella C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ffuk Holdings Limited

The Flip No 1 Carrs Industrial Estate Bentwood Road, Haslingden, Rossendale, Lancashire, BB4 5HH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09038345
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ffuk Holdings Ltd

1 Bentwood Road, Haslingden, Rossendale, BB4 5HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09038345
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Stella C.

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

Antonia C.

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

Haydn C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 923324 261263 436285 449289 844143 278317 321345 642
Current Assets1 672 3142 711 7202 744 8643 068 7672 706 4001 765 5792 839 0953 236 546
Debtors1 265 4541 982 8312 068 4142 133 0652 017 7951 301 5952 051 6402 440 049
Net Assets Liabilities830 2581 125 7901 375 7411 545 1011 646 1501 376 2951 524 5482 041 499
Other Debtors31 981336 394185 419197 180191 319316 502217 221115 602
Property Plant Equipment82 07366 27749 90650 70753 10049 42668 00256 098
Total Inventories404 937404 628413 014650 253398 761320 706470 134450 855
Other
Accumulated Depreciation Impairment Property Plant Equipment354 507385 646407 031420 830445 849464 896484 274506 707
Amounts Owed By Group Undertakings318 825446 337539 867660 327656 096542 173694 263721 776
Average Number Employees During Period6567666872624457
Bank Borrowings 2 500      
Bank Borrowings Overdrafts462 967633 506305 241525 087 5 0005 00010 000
Corporation Tax Payable154 413169 275177 51493 624107 67478 03468 787200 808
Creditors12 5002 5001 411 9001 566 6681 105 29545 00055 83330 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases  195 127164 121225 727132 634225 912178 475
Increase From Depreciation Charge For Year Property Plant Equipment 31 13921 38513 79925 01919 95019 37822 433
Net Current Assets Liabilities773 4161 072 2471 332 9641 502 0991 601 1051 379 8981 524 2362 026 021
Other Creditors  2 500 92 75037 560  
Other Creditors Including Taxation Social Security Balance Sheet Subtotal20 559121 15376 17563 679    
Other Remaining Borrowings 10 0002 500     
Other Remaining Financial Liabilities10 0002 500      
Other Taxation Social Security Payable172 217165 276236 055222 925250 474117 290231 945262 981
Property Plant Equipment Gross Cost436 580451 923456 937471 537498 949514 322552 276562 805
Provisions For Liabilities Balance Sheet Subtotal12 73110 2347 1297 7058 0558 02911 8579 787
Total Additions Including From Business Combinations Property Plant Equipment 15 3435 01414 60027 41216 27637 95410 529
Total Assets Less Current Liabilities855 4891 138 5241 382 8701 552 8061 654 2051 429 3241 592 2382 082 119
Trade Creditors Trade Payables78 742540 263614 415661 353449 953147 797441 279655 429
Trade Debtors Trade Receivables914 6481 200 1001 343 1281 275 5581 170 380399 367838 1191 205 681
Work In Progress404 937404 628413 014650 253398 761320 706470 134450 855
Advances On Invoice Discounting Facilities    204 444   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     903  
Disposals Property Plant Equipment     903  
Finance Lease Liabilities Present Value Total      10 00010 000

Transport Operator Data

Bentwood Road
Address Haslingden
City Rossendale
Post code BB4 5HH
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, May 2023
Free Download (9 pages)

Company search

Advertisements