Freshfield Pr Limited PRESTON


Freshfield Pr started in year 2003 as Private Limited Company with registration number 04975780. The Freshfield Pr company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Preston at Derby House. Postal code: PR1 3JJ.

The firm has one director. Simon T., appointed on 25 November 2003. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Michael G., who left the firm on 20 September 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Freshfield Pr Limited Address / Contact

Office Address Derby House
Office Address2 12 Winckley Square
Town Preston
Post code PR1 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04975780
Date of Incorporation Tue, 25th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Simon T.

Position: Director

Appointed: 25 November 2003

Michael G.

Position: Secretary

Appointed: 27 November 2003

Resigned: 20 September 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2003

Resigned: 25 November 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 November 2003

Resigned: 25 November 2003

Simon T.

Position: Secretary

Appointed: 25 November 2003

Resigned: 27 November 2003

Michael G.

Position: Director

Appointed: 25 November 2003

Resigned: 20 September 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Julie T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Michael G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie T.

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

Simon T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael G.

Notified on 6 September 2019
Ceased on 20 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth213 826243 690271 514        
Balance Sheet
Cash Bank On Hand  199 216135 464217 507146 592151 930330 130280 302142 231148 302
Current Assets405 825427 430450 838374 281417 752369 298329 348446 176416 429276 652309 962
Debtors201 849199 942251 622238 817200 245222 706177 418116 046136 127134 421161 660
Net Assets Liabilities  271 514248 919265 511251 70647 62551 55080 56930 87238 219
Other Debtors  4 1575 2148 21556 0566 9792 4434 8204 4236 030
Property Plant Equipment  20 38263 12249 08844 98641 98335 11229 45715 6687 998
Cash Bank In Hand203 976227 488199 216        
Intangible Fixed Assets290          
Tangible Fixed Assets18 81424 77820 382        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve213 726243 590271 414        
Shareholder Funds213 826243 690271 514        
Other
Accumulated Amortisation Impairment Intangible Assets  136 033136 033136 033136 033136 033136 033136 033136 033 
Accumulated Depreciation Impairment Property Plant Equipment  25 16226 94442 30354 81767 87987 62297 08848 88916 545
Additions Other Than Through Business Combinations Property Plant Equipment    1 3258 41210 06112 8723 811  
Average Number Employees During Period      1716141310
Bank Borrowings Overdrafts       130 00097 34762 69140 000
Corporation Tax Payable  60 70542 422       
Creditors  196 132180 601195 825157 765122 626225 712161 371109 31595 024
Future Minimum Lease Payments Under Non-cancellable Operating Leases     114 37269 40855 55318 37812 90036 576
Increase From Depreciation Charge For Year Property Plant Equipment   9 41415 35912 51313 06219 7439 46612 8764 530
Intangible Assets Gross Cost  136 033136 033136 033136 033136 033136 033136 033136 033 
Net Current Assets Liabilities197 600223 331254 706193 680221 927211 533132 576245 664215 696128 114127 213
Number Shares Issued Fully Paid    1515     
Other Creditors  6 53810 6598 3918 109122 62695 71264 02446 62455 024
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 632     61 07536 874
Other Disposals Property Plant Equipment   8 143     61 98840 014
Other Taxation Social Security Payable  86 736116 464150 995123 216127 239131 774103 55674 60482 975
Par Value Share 11 11     
Property Plant Equipment Gross Cost  45 54490 06691 39099 802109 862122 734126 54564 55724 543
Provisions For Liabilities Balance Sheet Subtotal  3 5747 8835 5044 8134 3083 5143 2133 5951 968
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 5747 883       
Total Additions Including From Business Combinations Property Plant Equipment   52 665       
Total Assets Less Current Liabilities216 704248 109275 088256 802271 015256 519174 559280 776245 153143 782135 211
Trade Creditors Trade Payables  42 15353 47836 43926 44011 14518 92223 58715 49235 856
Trade Debtors Trade Receivables  247 465233 603192 030166 650170 439113 603131 307129 998155 630
Creditors Due Within One Year208 225204 099196 132        
Fixed Assets19 10424 778         
Intangible Fixed Assets Aggregate Amortisation Impairment135 743136 033136 033        
Intangible Fixed Assets Amortisation Charged In Period 290         
Intangible Fixed Assets Cost Or Valuation136 033136 033136 033        
Number Shares Allotted 1515        
Provisions For Liabilities Charges2 8784 4193 574        
Share Capital Allotted Called Up Paid151515        
Tangible Fixed Assets Additions 13 7573 130        
Tangible Fixed Assets Cost Or Valuation50 14642 41445 544        
Tangible Fixed Assets Depreciation31 33217 63625 162        
Tangible Fixed Assets Depreciation Charged In Period 5 5297 526        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 225         
Tangible Fixed Assets Disposals 21 489         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, April 2023
Free Download (11 pages)

Company search

Advertisements