Futurerate Limited LOUGHBOROUGH


Futurerate started in year 1995 as Private Limited Company with registration number 03129011. The Futurerate company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Loughborough at Grange Farm. Postal code: LE12 6RW.

There is a single director in the firm at the moment - Vere P., appointed on 29 January 1996. In addition, a secretary was appointed - Clea P., appointed on 17 December 2000. At present there is 1 former director listed by the firm - Polly P., who left the firm on 22 August 1999. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Futurerate Limited Address / Contact

Office Address Grange Farm
Office Address2 Rempstone
Town Loughborough
Post code LE12 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129011
Date of Incorporation Tue, 21st Nov 1995
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (404 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Clea P.

Position: Secretary

Appointed: 17 December 2000

Vere P.

Position: Director

Appointed: 29 January 1996

Victoria P.

Position: Secretary

Appointed: 17 November 1999

Resigned: 17 December 2000

Polly P.

Position: Director

Appointed: 29 January 1996

Resigned: 22 August 1999

Polly P.

Position: Secretary

Appointed: 29 January 1996

Resigned: 22 August 1999

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 21 November 1995

Resigned: 29 January 1996

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1995

Resigned: 29 January 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Vere P. This PSC and has 75,01-100% shares.

Vere P.

Notified on 26 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth598 774705 195707 439       
Balance Sheet
Cash Bank On Hand  268 032437 952212 942127 09131 938189 705153 510112 348
Current Assets743 060737 562844 298821 452637 937628 635529 157507 340597 080533 289
Debtors34 44952 89029 26339 46545 45843 022137 58147 38783 53849 788
Net Assets Liabilities  707 440676 698579 072     
Other Debtors  5005002 6495005003 4121 0942 224
Property Plant Equipment  60 23644 05132 79144 05676 86982 483102 06893 386
Total Inventories  547 003344 035379 537458 522359 638270 248360 032371 153
Cash Bank In Hand277 038205 037268 032       
Stocks Inventory431 573479 635547 003       
Tangible Fixed Assets43 90051 61460 236       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve598 674705 095707 339       
Shareholder Funds598 774705 195707 439       
Other
Accumulated Depreciation Impairment Property Plant Equipment  266 771283 833297 066283 511295 634315 510339 130357 829
Average Number Employees During Period     55553
Corporation Tax Payable  4 257       
Corporation Tax Recoverable   2 4602 460333    
Creditors  193 412185 12291 656135 008193 558179 876179 873156 010
Increase From Depreciation Charge For Year Property Plant Equipment   17 06213 23312 32212 12319 87627 82018 699
Net Current Assets Liabilities562 048659 246650 886636 330546 281493 627335 599327 464417 207377 279
Number Shares Issued Fully Paid    100100    
Other Creditors  140 175104 38079 75163 038180 859151 011127 011104 828
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 878    
Other Disposals Property Plant Equipment     25 878    
Other Taxation Social Security Payable  14 93333 2545293 1643 7876 8406 07011 932
Par Value Share 11 11    
Property Plant Equipment Gross Cost  327 007327 884329 857327 567372 503397 993441 198451 215
Provisions For Liabilities Balance Sheet Subtotal  3 6833 683      
Total Additions Including From Business Combinations Property Plant Equipment   8771 97423 58844 93525 49064 20510 017
Total Assets Less Current Liabilities605 948710 860711 122680 381579 072537 683412 468409 947519 275470 665
Trade Creditors Trade Payables  34 04747 48811 37668 8068 91222 02546 79239 250
Trade Debtors Trade Receivables  28 76436 50540 34942 189137 08143 97582 44447 564
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 200 
Disposals Property Plant Equipment        21 000 
Creditors Due Within One Year181 01278 316193 412       
Number Shares Allotted 100100       
Provisions For Liabilities Charges7 1745 6653 683       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 24 45325 514       
Tangible Fixed Assets Cost Or Valuation279 340301 493327 007       
Tangible Fixed Assets Depreciation235 439249 879266 771       
Tangible Fixed Assets Depreciation Charged In Period 14 55516 892       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 115        
Tangible Fixed Assets Disposals 2 300        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 6th, August 2024
Free Download (7 pages)

Company search

Advertisements