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

F.r. Daw (trowbridge) Limited WILTSHIRE


Founded in 1980, F.r. Daw (trowbridge), classified under reg no. 01500129 is an active company. Currently registered at 288 Frome Road BA14 0DT, Wiltshire the company has been in the business for fourty four years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 5 directors, namely Susan M., Christopher W. and Patrick C. and others. Of them, Terence K. has been with the company the longest, being appointed on 30 April 1992 and Susan M. has been with the company for the least time - from 13 June 2023. As of 23 April 2024, there were 6 ex directors - William M., Mark F. and others listed below. There were no ex secretaries.

F.r. Daw (trowbridge) Limited Address / Contact

Office Address 288 Frome Road
Office Address2 Trowbridge
Town Wiltshire
Post code BA14 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01500129
Date of Incorporation Thu, 5th Jun 1980
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Terence K.

Position: Secretary

Resigned:

Susan M.

Position: Director

Appointed: 13 June 2023

Christopher W.

Position: Director

Appointed: 07 February 2023

Patrick C.

Position: Director

Appointed: 24 January 2022

John L.

Position: Director

Appointed: 08 December 2021

Terence K.

Position: Director

Appointed: 30 April 1992

William M.

Position: Director

Resigned: 15 May 2023

Mark F.

Position: Director

Resigned: 28 December 2021

Alan C.

Position: Director

Resigned: 03 August 2019

Susan M.

Position: Director

Appointed: 08 December 2021

Resigned: 24 January 2022

Nicola F.

Position: Director

Appointed: 31 March 2017

Resigned: 28 December 2021

Frederick D.

Position: Director

Appointed: 30 April 1992

Resigned: 28 August 1998

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is William M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ann C. This PSC owns 25-50% shares. Moving on, there is Ann C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

William M.

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

Ann C.

Notified on 9 July 2021
Nature of control: 25-50% shares

Ann C.

Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand388 951452 094561 489398 839
Current Assets635 662648 410824 735751 080
Debtors16 86319 53960 92828 240
Net Assets Liabilities582 795591 275658 311665 769
Other Debtors   10 414
Property Plant Equipment114 249107 647106 447115 655
Total Inventories229 848176 777202 318324 001
Other
Accrued Liabilities Deferred Income69 04837 974135 29452 492
Accumulated Depreciation Impairment Property Plant Equipment297 147305 800298 811309 207
Additions Other Than Through Business Combinations Property Plant Equipment 2 05111 77019 604
Average Number Employees During Period13131617
Bank Borrowings Overdrafts 21 308  
Corporation Tax Payable8 9243 50914 935565
Creditors162 441160 502267 208193 957
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 532 8023 472 7463 422 0303 364 438
Increase From Depreciation Charge For Year Property Plant Equipment 8 6538 23410 396
Net Current Assets Liabilities473 221487 908557 527557 123
Nominal Value Allotted Share Capital11 21011 21011 21011 210
Number Shares Issued Fully Paid11 21011 21011 21011 210
Other Creditors9807607608 760
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 223 
Other Disposals Property Plant Equipment  19 959 
Other Taxation Social Security Payable33 84939 32024 74326 567
Par Value Share 111
Prepayments Accrued Income11 62811 75653 86912 078
Property Plant Equipment Gross Cost411 396413 447405 258424 862
Provisions For Liabilities Balance Sheet Subtotal4 6754 2805 6637 009
Total Assets Less Current Liabilities587 470595 555663 974672 778
Trade Creditors Trade Payables49 64057 63191 476105 573
Trade Debtors Trade Receivables5 2357 7837 0595 748
Advances Credits Made In Period Directors   45 000
Advances Credits Repaid In Period Directors   45 339

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Small company accounts made up to Wed, 31st Aug 2022
filed on: 26th, May 2023
Free Download (11 pages)

Company search

Advertisements