Fraylings (holdings) Limited STOKE ON TRENT


Founded in 1945, Fraylings (holdings), classified under reg no. 00397437 is an active company. Currently registered at Davenport Street ST6 4LN, Stoke On Trent the company has been in the business for seventy nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 4 directors in the the firm, namely John F., Sarah F. and Peter F. and others. In addition one secretary - John F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fraylings (holdings) Limited Address / Contact

Office Address Davenport Street
Office Address2 Burslem
Town Stoke On Trent
Post code ST6 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00397437
Date of Incorporation Tue, 31st Jul 1945
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 79 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

John F.

Position: Director

Resigned:

John F.

Position: Secretary

Appointed: 26 September 2019

Sarah F.

Position: Director

Appointed: 06 October 2001

Peter F.

Position: Director

Appointed: 05 January 1992

Pamela F.

Position: Director

Appointed: 01 April 1991

John S.

Position: Secretary

Appointed: 01 October 1996

Resigned: 26 September 2019

Douglas F.

Position: Director

Appointed: 05 January 1992

Resigned: 14 January 1996

John F.

Position: Secretary

Appointed: 05 January 1992

Resigned: 01 October 1996

Yvonne F.

Position: Director

Appointed: 01 April 1991

Resigned: 05 April 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Peter F. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is John F. This PSC owns 25-50% shares.

Peter F.

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

John F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand22 77732 06159 24759 76132 18841 09119 074
Current Assets265 555123 622159 945364 634485 893511 529548 011
Debtors65 48491 561100 698304 873453 705470 438528 937
Other Debtors65 47691 41698 493304 873453 705470 438528 937
Property Plant Equipment 5 4014 801    
Total Inventories177 294      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5991 199    
Average Number Employees During Period   11666
Creditors24 31129 22527 26217 31553 81681 86770 785
Fixed Assets7 969 2977 950 9777 876 2277 766 247   
Increase From Depreciation Charge For Year Property Plant Equipment 599600450   
Investments Fixed Assets7 969 2977 945 5767 871 4267 766 2477 927 5048 129 1908 217 968
Investments In Group Undertakings Participating Interests   7 766 2477 927 5048 129 1908 217 968
Net Current Assets Liabilities241 24494 397132 683347 319432 077429 662477 226
Number Shares Issued Fully Paid 20 00020 000    
Other Creditors14 51517 62216 3259 20418 29632 16940 263
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 649   
Other Disposals Property Plant Equipment   6 000   
Other Taxation Social Security Payable7 9378 5908 5137 92434 62749 20730 522
Par Value Share 11    
Property Plant Equipment Gross Cost 6 0006 000    
Total Additions Including From Business Combinations Property Plant Equipment 6 000     
Total Assets Less Current Liabilities8 210 5418 045 3748 008 9108 113 5668 359 5818 558 8528 695 194
Trade Creditors Trade Payables1 8593 0132 424187893491 
Trade Debtors Trade Receivables81452 205    
Advances Credits Directors   4 325   
Advances Credits Repaid In Period Directors    4 325  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 21st, April 2023
Free Download (7 pages)

Company search

Advertisements