Fletcher Cre Ltd BOLTON


Founded in 2012, Fletcher Cre, classified under reg no. 08337706 is an active company. Currently registered at Halcyon House BL1 4AP, Bolton the company has been in the business for 12 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2020/08/05 Fletcher Cre Ltd is no longer carrying the name Miller Metcalfe Commercial.

The firm has 2 directors, namely Kimberley F., John F.. Of them, John F. has been with the company the longest, being appointed on 20 December 2012 and Kimberley F. has been with the company for the least time - from 6 April 2021. Currenlty, the firm lists one former director, whose name is Arthur F. and who left the the firm on 30 November 2019. In addition, there is one former secretary - John F. who worked with the the firm until 1 December 2017.

Fletcher Cre Ltd Address / Contact

Office Address Halcyon House
Office Address2 20 Chorley New Road
Town Bolton
Post code BL1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08337706
Date of Incorporation Thu, 20th Dec 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Kimberley F.

Position: Director

Appointed: 06 April 2021

John F.

Position: Director

Appointed: 20 December 2012

Arthur F.

Position: Director

Appointed: 01 December 2017

Resigned: 30 November 2019

John F.

Position: Secretary

Appointed: 20 December 2012

Resigned: 01 December 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is John F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kimberley F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Arthur F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John F.

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

Kimberley F.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Arthur F.

Notified on 30 December 2017
Ceased on 30 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Miller Metcalfe Commercial August 5, 2020
Greystone Investments December 4, 2017

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 Worth11100100       
Balance Sheet
Cash Bank On Hand     15 54118 95971 24045 27336 73390 085
Current Assets    10041 71155 629107 83073 52766 295118 059
Debtors    10026 17036 67036 59028 25429 56227 974
Net Assets Liabilities   100100 13 49328 5479 95110 24440 324
Other Debtors    100100100100100100100
Property Plant Equipment       1 9001 7073 7282 552
Net Assets Liabilities Including Pension Asset Liability11100100       
Reserves/Capital
Shareholder Funds11100100       
Other
Accumulated Amortisation Impairment Intangible Assets     2259251 6252 3253 0253 475
Accumulated Depreciation Impairment Property Plant Equipment       6341 3632 5852 525
Amounts Owed To Group Undertakings     2 00010 000    
Average Number Employees During Period      43222
Bank Borrowings Overdrafts       50 00010 00010 00014 167
Corporation Tax Payable     41441424 73915 49115 33834 648
Corporation Tax Recoverable      414    
Creditors     47 61844 71183 05834 16724 16714 167
Dividends Paid On Shares     3 2752 575    
Fixed Assets      2 5753 7752 8824 2032 577
Increase From Amortisation Charge For Year Intangible Assets     225700700700700450
Increase From Depreciation Charge For Year Property Plant Equipment       6347291 2221 588
Intangible Assets     3 2752 5751 8751 17547525
Intangible Assets Gross Cost     3 5003 5003 5003 5003 500 
Net Current Assets Liabilities    100-5 90710 91824 77241 23630 20851 914
Number Shares Issued Fully Paid     100  100100100
Other Creditors     14 0094 2702 132 1 6201 620
Other Taxation Social Security Payable     20 59926 7586 548  16
Par Value Share 11111  111
Property Plant Equipment Gross Cost       2 5343 0706 3135 077
Total Additions Including From Business Combinations Property Plant Equipment       2 5345363 243585
Total Assets Less Current Liabilities    100-2 63213 49328 54744 11834 41154 491
Trade Creditors Trade Payables     10 5963 269-361 6 3287 812
Trade Debtors Trade Receivables     26 07036 1566 5553 6901 14012 199
Amount Specific Advance Or Credit Directors       29 93524 46422 4889 661
Amount Specific Advance Or Credit Made In Period Directors       29 93539 9761 2633 089
Amount Specific Advance Or Credit Repaid In Period Directors        45 4473 23915 916
Accrued Liabilities       1 4001 9481 7251 832
Disposals Decrease In Depreciation Impairment Property Plant Equipment          1 648
Disposals Property Plant Equipment          1 821
Prepayments         5 8346 014
Called Up Share Capital Not Paid Not Expressed As Current Asset11100100100      
Number Shares Allotted 1100100100      
Share Capital Allotted Called Up Paid11100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/12/04
filed on: 5th, December 2023
Free Download (4 pages)

Company search