Foulstone Forge Limited SHEFFIELD


Foulstone Forge started in year 1990 as Private Limited Company with registration number 02554417. The Foulstone Forge company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Sheffield at 16-18 Station Road. Postal code: S35 2XH.

The company has 3 directors, namely Christian S., Robert H. and Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 1 November 1991 and Christian S. has been with the company for the least time - from 1 June 2008. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth F. who worked with the the company until 17 August 2012.

Foulstone Forge Limited Address / Contact

Office Address 16-18 Station Road
Office Address2 Chapeltown
Town Sheffield
Post code S35 2XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02554417
Date of Incorporation Thu, 1st Nov 1990
Industry Machining
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Christian S.

Position: Director

Appointed: 01 June 2008

Robert H.

Position: Director

Appointed: 12 September 1997

Christopher S.

Position: Director

Appointed: 01 November 1991

Elizabeth F.

Position: Director

Appointed: 12 September 1997

Resigned: 17 August 2012

Elizabeth F.

Position: Secretary

Appointed: 12 September 1997

Resigned: 17 August 2012

Joyce M.

Position: Director

Appointed: 01 November 1991

Resigned: 12 September 1997

Norman M.

Position: Director

Appointed: 01 November 1991

Resigned: 12 September 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Christopher S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth403 599310 064431 229517 085373 539       
Balance Sheet
Cash Bank In Hand340 453203 320128 820320 609349 156       
Cash Bank On Hand    349 156578 061262 934127 802312 172502 131606 324653 983
Current Assets455 698320 681540 420546 530576 897697 398679 502586 379640 693686 198913 259982 437
Debtors111 614113 911405 27070 031103 13194 727251 542273 514236 348118 062258 603279 852
Net Assets Liabilities    373 539249 575278 808387 980486 950597 661719 357815 017
Other Debtors    3 8194 572 2 375 2 1502 89041 437
Property Plant Equipment    13 87810 36211 49419 85314 84215 67112 2529 426
Stocks Inventory3 6313 4506 330155 890124 610       
Tangible Fixed Assets13 67413 9539 75518 59713 878       
Total Inventories    124 61024 610165 026185 06392 17366 00548 33248 602
Reserves/Capital
Called Up Share Capital350300300300300       
Profit Loss Account Reserve403 249309 764430 929516 785373 239       
Shareholder Funds403 599310 064431 229517 085373 539       
Other
Accumulated Depreciation Impairment Property Plant Equipment    93 30496 820100 688107 329112 340117 689121 858125 100
Additional Provisions Increase From New Provisions Recognised     1 842163  404-606-537
Average Number Employees During Period     10 1010101011
Creditors    217 236456 343410 183214 480166 055101 274203 826175 055
Creditors Due Within One Year65 77324 570118 94648 042217 236       
Debtors Due After One Year  -12 500-3 440        
Debtors Due Within One Year   66 591103 131       
Increase From Depreciation Charge For Year Property Plant Equipment     3 5163 8686 6415 0115 3494 1693 242
Net Current Assets Liabilities389 925296 111421 474498 488359 661241 055269 319371 899474 638584 924709 433807 382
Number Shares Allotted10075757575       
Other Creditors    164 996402 562343 939139 705110 91318 15348 15319 808
Other Creditors Due Within One Year   16 182164 996       
Other Taxation Social Security Payable    41 83935 88934 02455 57843 99957 36447 24586 344
Par Value Share 1111       
Profit Loss For Period    201 454       
Property Plant Equipment Gross Cost    107 182107 182112 182127 182127 182133 360134 110134 526
Provisions     1 8422 0053 7722 5302 9342 3281 791
Provisions For Liabilities Balance Sheet Subtotal     1 8422 0053 7722 5302 9342 3281 791
Share Capital Allotted Called Up Paid10075757575       
Tangible Fixed Assets Additions 7 55335415 225        
Tangible Fixed Assets Cost Or Valuation125 094128 147128 501107 182        
Tangible Fixed Assets Depreciation111 420114 194118 74688 58593 304       
Tangible Fixed Assets Depreciation Charged In Period 6 4744 5526 3834 719       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 700 36 544        
Tangible Fixed Assets Disposals 4 500 36 544        
Taxation Social Security Due Within One Year   3 16241 839       
Total Additions Including From Business Combinations Property Plant Equipment      5 00015 000 6 178750416
Total Assets Less Current Liabilities403 599310 064431 229517 085373 539251 417280 813391 752489 480600 595721 685816 808
Total Dividend Payment    345 000       
Trade Creditors Trade Payables    10 40117 89232 22019 19711 14325 757108 42868 903
Trade Creditors Within One Year   28 69810 401       
Trade Debtors Trade Receivables    99 31290 155251 542271 139236 348115 912255 713238 415
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -1 242   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (8 pages)

Company search

Advertisements