You are here: bizstats.co.uk > a-z index > F list > FW list

Fwb Holdings Limited STAFFORDSHIRE


Founded in 1996, Fwb Holdings, classified under reg no. 03218876 is an active company. Currently registered at Whieldon Road ST4 4JE, Staffordshire the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 30, 1996 Fwb Holdings Limited is no longer carrying the name Grindco 93.

The company has 4 directors, namely Pauline H., Josephine S. and Antony K. and others. Of them, Josephine S., Antony K., James K. have been with the company the longest, being appointed on 17 November 1998 and Pauline H. has been with the company for the least time - from 1 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fwb Holdings Limited Address / Contact

Office Address Whieldon Road
Office Address2 Stoke On Trent
Town Staffordshire
Post code ST4 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03218876
Date of Incorporation Mon, 1st Jul 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Pauline H.

Position: Director

Appointed: 01 January 2020

Josephine S.

Position: Director

Appointed: 17 November 1998

Antony K.

Position: Director

Appointed: 17 November 1998

James K.

Position: Director

Appointed: 17 November 1998

Ian H.

Position: Director

Appointed: 16 April 2010

Resigned: 30 May 2016

Paul M.

Position: Director

Appointed: 01 May 2009

Resigned: 02 August 2019

Betty K.

Position: Director

Appointed: 02 April 1998

Resigned: 06 December 2017

Christopher S.

Position: Secretary

Appointed: 02 April 1998

Resigned: 23 December 2008

Henry K.

Position: Director

Appointed: 02 April 1998

Resigned: 17 March 2003

Julian B.

Position: Director

Appointed: 01 July 1996

Resigned: 02 April 1998

Andrew S.

Position: Secretary

Appointed: 01 July 1996

Resigned: 02 April 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is James K. This PSC has significiant influence or control over the company,.

James K.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Grindco 93 September 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2222138 917
Current Assets2 159 6062 259 6062 399 6062 422 652682 197
Debtors2 159 6042 259 6042 399 6042 422 650543 280
Other Debtors560 604560 604550 604560 604 
Other
Amounts Owed By Group Undertakings1 599 0001 699 0001 849 0001 862 046543 280
Amounts Owed To Group Undertakings1 017 9141 018 044938 878987 161 
Average Number Employees During Period 1331078378
Comprehensive Income Expense168 480199 870329 166441 551338 661
Creditors1 017 9141 118 0441 258 0441 281 090186 028
Dividends Paid170 473200 000329 166442 553284 054
Fixed Assets8 774 8288 774 8288 774 8288 773 8268 773 826
Investments Fixed Assets8 774 8288 774 8288 774 8288 773 8268 773 826
Investments In Group Undertakings  8 773 8268 773 8268 773 826
Net Current Assets Liabilities1 141 6921 141 5621 141 5621 141 562496 169
Number Shares Issued Fully Paid 877 250 444   
Other Creditors 100 000319 166293 929186 028
Par Value Share 0   
Profit Loss290 145199 870448 861546 938535 828
Total Assets Less Current Liabilities9 916 5209 916 3909 916 3909 915 3889 269 995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 3rd, April 2023
Free Download (32 pages)

Company search

Advertisements