You are here: bizstats.co.uk > a-z index > F list

F.r. Daw Limited BATH


Founded in 1974, F.r. Daw, classified under reg no. 01166158 is an active company. Currently registered at Prior Park Garden Centre Prior Park Road BA2 4NF, Bath the company has been in the business for 50 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 6 directors in the the company, namely Patrick C., Judith L. and Ann C. and others. In addition one secretary - Terence K. - is with the firm. As of 18 April 2024, there were 6 ex directors - William M., Alan C. and others listed below. There were no ex secretaries.

F.r. Daw Limited Address / Contact

Office Address Prior Park Garden Centre Prior Park Road
Office Address2 Widcombe
Town Bath
Post code BA2 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01166158
Date of Incorporation Mon, 8th Apr 1974
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Patrick C.

Position: Director

Appointed: 13 February 2024

Judith L.

Position: Director

Appointed: 15 February 2010

Ann C.

Position: Director

Appointed: 15 February 2010

Susan M.

Position: Director

Appointed: 15 February 2010

Terence K.

Position: Director

Appointed: 30 August 1991

Terence K.

Position: Secretary

Appointed: 07 June 1991

John L.

Position: Director

Appointed: 07 June 1991

William M.

Position: Director

Resigned: 15 May 2023

Alan C.

Position: Director

Resigned: 03 August 2019

Simon C.

Position: Director

Appointed: 09 May 2023

Resigned: 05 December 2023

Gavin C.

Position: Director

Appointed: 10 February 2020

Resigned: 07 December 2022

Kenneth S.

Position: Director

Appointed: 30 August 1991

Resigned: 09 November 1992

Geoffrey C.

Position: Director

Appointed: 07 June 1991

Resigned: 10 September 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is M & C Holdings [Bath} Limited from Bath, England. This PSC is categorised as "a limited liability" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

M & C Holdings [Bath} Limited

Freestone House Oxford Place, Combe Down, Bath, BA2 5HD, England

Legal authority English
Legal form Limited Liability
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand147 335425 247519 906292 088
Current Assets527 800796 049954 421779 526
Debtors29 43637 73479 15251 405
Net Assets Liabilities877 980879 9581 063 9981 097 610
Property Plant Equipment755 740752 638725 750700 429
Total Inventories351 029333 068355 363436 033
Other
Accrued Liabilities Deferred Income58 93733 261257 66162 924
Accumulated Depreciation Impairment Property Plant Equipment490 258520 639548 209573 530
Additions Other Than Through Business Combinations Property Plant Equipment 27 279682 
Amounts Owed To Group Undertakings42 83844 09153 42554 792
Average Number Employees During Period30354351
Bank Borrowings Overdrafts41 677222 333  
Corporation Tax Payable9 7872 13147 43413 967
Creditors9 350231 683589 056354 488
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 32613 329
Increase From Depreciation Charge For Year Property Plant Equipment 30 38127 57025 321
Net Current Assets Liabilities159 452388 781365 365425 038
Nominal Value Allotted Share Capital100100100100
Number Shares Issued Fully Paid100100100100
Other Creditors9 3509 350  
Other Taxation Social Security Payable71 831129 43183 75181 528
Par Value Share 111
Prepayments Accrued Income11 79231 44772 24931 332
Property Plant Equipment Gross Cost1 245 9981 273 2771 273 959 
Provisions For Liabilities Balance Sheet Subtotal27 86229 77827 11727 857
Total Assets Less Current Liabilities915 1921 141 4191 091 1151 125 467
Trade Creditors Trade Payables143 278148 490146 785141 277
Trade Debtors Trade Receivables17 6446 2876 90320 073

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Accounts for a small company made up to Wednesday 31st August 2022
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements