Framwellgate Dental Surgery Limited MIDDLESBROUGH


Founded in 2008, Framwellgate Dental Surgery, classified under reg no. 06488193 is an active company. Currently registered at 13 Roseberry Court TS9 5QT, Middlesbrough the company has been in the business for 16 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 7th May 2009 Framwellgate Dental Surgery Limited is no longer carrying the name Sharlake Property Management.

The firm has 4 directors, namely Mark S., Ajay S. and Benjamin W. and others. Of them, Benjamin W., Ian G. have been with the company the longest, being appointed on 3 January 2020 and Mark S. and Ajay S. have been with the company for the least time - from 22 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sylvia P. who worked with the the firm until 3 January 2020.

Framwellgate Dental Surgery Limited Address / Contact

Office Address 13 Roseberry Court
Office Address2 Stokesley
Town Middlesbrough
Post code TS9 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06488193
Date of Incorporation Wed, 30th Jan 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Mark S.

Position: Director

Appointed: 22 May 2023

Ajay S.

Position: Director

Appointed: 22 May 2023

Benjamin W.

Position: Director

Appointed: 03 January 2020

Ian G.

Position: Director

Appointed: 03 January 2020

Emma B.

Position: Director

Appointed: 03 June 2021

Resigned: 22 June 2021

Christopher A.

Position: Director

Appointed: 03 January 2020

Resigned: 22 May 2023

Ewald F.

Position: Director

Appointed: 03 January 2020

Resigned: 11 October 2022

Louise W.

Position: Director

Appointed: 01 May 2011

Resigned: 31 March 2012

Sylvia P.

Position: Director

Appointed: 01 May 2011

Resigned: 03 January 2020

Mark W.

Position: Director

Appointed: 01 May 2011

Resigned: 03 January 2020

Mark W.

Position: Director

Appointed: 01 April 2011

Resigned: 01 May 2011

Panormitis P.

Position: Director

Appointed: 25 September 2008

Resigned: 03 January 2020

Sylvia P.

Position: Secretary

Appointed: 25 September 2008

Resigned: 03 January 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2008

Resigned: 25 September 2008

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 30 January 2008

Resigned: 25 September 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Riverdale Tradeco Limited from Penryn, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Panos P. This PSC has significiant influence or control over the company,.

Riverdale Tradeco Limited

Office 1 The Warehouse Anchor Quay, Penryn, TR10 8GZ, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11506562
Notified on 3 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Panos P.

Notified on 30 December 2016
Ceased on 3 January 2020
Nature of control: significiant influence or control

Company previous names

Sharlake Property Management May 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-01-032022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 94820 697116 53269 277
Current Assets53 96594 861380 047590 069
Debtors40 01769 164258 880515 750
Net Assets Liabilities30 822-87 012278 232371 559
Other Debtors44869 16422 0362 893
Property Plant Equipment315 69770 80084 00768 622
Total Inventories5 0005 0004 6355 042
Other
Accumulated Amortisation Impairment Intangible Assets 20 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment82 07994 783140 473165 225
Additions Other Than Through Business Combinations Property Plant Equipment   9 367
Amounts Owed By Related Parties  185 157456 962
Amounts Owed To Related Parties  53 46148 561
Average Number Employees During Period15141917
Bank Borrowings123 635127 065  
Corporation Tax Recoverable  9 2929 292
Creditors143 892238 225165 980275 081
Disposals Property Plant Equipment -232 193  
Finance Lease Liabilities Present Value Total 3 304  
Financial Liabilities20 257   
Fixed Assets  84 00768 622
Future Minimum Lease Payments Under Non-cancellable Operating Leases  64 600253 053
Increase From Depreciation Charge For Year Property Plant Equipment 12 704 24 752
Intangible Assets Gross Cost20 000 20 000 
Net Current Assets Liabilities-126 535-143 364214 067314 988
Number Shares Issued Fully Paid100100  
Other Creditors88 46819 55377 452203 169
Other Remaining Borrowings14 38422 088  
Par Value Share 1  
Profit Loss  179 74193 327
Property Plant Equipment Gross Cost397 776165 583224 480233 847
Taxation Social Security Payable5 5944 2785 1482 040
Total Assets Less Current Liabilities189 162-72 564298 074383 610
Total Borrowings123 635152 457  
Trade Creditors Trade Payables30 51017 80829 22420 768
Trade Debtors Trade Receivables39 569 42 39546 603
Unpaid Contributions To Pension Schemes  695543

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 13th, March 2024
Free Download (12 pages)

Company search