Frazier's Wine Merchants Ltd. SOLIHULL


Frazier's Wine Merchants started in year 1972 as Private Limited Company with registration number 01077626. The Frazier's Wine Merchants company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Solihull at 2 Stirling Road. Postal code: B90 4NE. Since 2011-01-04 Frazier's Wine Merchants Ltd. is no longer carrying the name John Frazier.

The company has 3 directors, namely William F., Georgina F. and John F.. Of them, Georgina F., John F. have been with the company the longest, being appointed on 29 January 1991 and William F. has been with the company for the least time - from 1 January 1997. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Frazier's Wine Merchants Ltd. Address / Contact

Office Address 2 Stirling Road
Office Address2 Shirley
Town Solihull
Post code B90 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01077626
Date of Incorporation Fri, 20th Oct 1972
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

William F.

Position: Director

Appointed: 01 January 1997

Georgina F.

Position: Director

Appointed: 29 January 1991

John F.

Position: Director

Appointed: 29 January 1991

Georgina F.

Position: Secretary

Resigned: 17 August 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is William F. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is John F. This PSC owns 25-50% shares.

William F.

Notified on 10 February 2017
Nature of control: 50,01-75% shares

John F.

Notified on 10 February 2017
Nature of control: 25-50% shares

Company previous names

John Frazier January 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand3732504 91210 070201 055154 800212 221
Current Assets1 209 6311 149 2731 089 7851 121 6541 170 5871 295 5411 331 071
Debtors282 493209 441210 229241 723233 177313 376286 924
Net Assets Liabilities888 410831 382811 461726 804847 7571 049 4381 071 228
Other Debtors113 19022 43528 32024 63716 90063 22859 709
Property Plant Equipment495 626691 7771 045 8211 104 9581 115 1331 128 8761 130 579
Total Inventories926 765939 582874 644869 861736 355827 365831 926
Other
Accumulated Depreciation Impairment Property Plant Equipment121 755127 109131 349134 704140 991149 683159 706
Average Number Employees During Period 111111121212
Bank Borrowings Overdrafts72 15916 22321 818 50 000  
Bank Overdrafts72 15916 22321 818    
Creditors821 0811 015 1651 328 3601 500 57750 0001 513 737950 487
Fixed Assets506 126702 2771 056 3211 115 4581 125 6331 278 8501 280 647
Increase From Depreciation Charge For Year Property Plant Equipment 5 3544 2403 3556 2878 69210 023
Investments Fixed Assets10 50010 50010 50010 50010 500149 974150 068
Net Current Assets Liabilities388 550134 108-238 575-378 923-219 302-218 196756 285
Other Creditors45 86053 10039 270118 43379 821145 694123 013
Other Investments Other Than Loans10 50010 50010 50010 50010 500149 974150 068
Other Taxation Social Security Payable5 60619 44127 30642 79495 37045 37669 212
Property Plant Equipment Gross Cost617 381818 8861 177 1701 239 6621 256 1241 278 5591 290 285
Provisions For Liabilities Balance Sheet Subtotal6 2665 0036 2859 7318 57411 21615 217
Total Additions Including From Business Combinations Property Plant Equipment 201 505358 28462 49216 46222 43511 726
Total Assets Less Current Liabilities894 676836 385817 746736 535906 3311 060 6542 036 932
Trade Creditors Trade Payables189 925258 553211 693291 692167 053290 570276 951
Trade Debtors Trade Receivables169 303187 006181 909217 086216 277250 148227 215

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 4th, May 2023
Free Download (10 pages)

Company search

Advertisements