John Fredericks Plastics Limited HUDDERSFIELD


John Fredericks Plastics started in year 2001 as Private Limited Company with registration number 04226877. The John Fredericks Plastics company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Huddersfield at John Fredericks Plastics Ltd. Postal code: HD3 3RW. Since Tuesday 14th November 2006 John Fredericks Plastics Limited is no longer carrying the name Hallco 622.

Currently there are 2 directors in the the company, namely Mark D. and Paul M.. In addition one secretary - Jane D. - is with the firm. Currently 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.

This company operates within the HD3 3RW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1055982 . It is located at 33 Thames Road, C/o Exel, Barking with a total of 3 cars.

John Fredericks Plastics Limited Address / Contact

Office Address John Fredericks Plastics Ltd
Office Address2 Lindley Moor Road
Town Huddersfield
Post code HD3 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226877
Date of Incorporation Fri, 1st Jun 2001
Industry Glazing
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Jane D.

Position: Secretary

Appointed: 01 March 2022

Mark D.

Position: Director

Appointed: 31 October 2019

Paul M.

Position: Director

Appointed: 25 April 2012

Stephen S.

Position: Director

Appointed: 25 April 2012

Resigned: 20 January 2022

Karen B.

Position: Secretary

Appointed: 21 August 2009

Resigned: 25 April 2012

Martin B.

Position: Director

Appointed: 21 August 2009

Resigned: 25 April 2012

Raymond B.

Position: Director

Appointed: 21 August 2009

Resigned: 25 April 2012

David B.

Position: Director

Appointed: 21 August 2009

Resigned: 20 January 2022

Paula B.

Position: Director

Appointed: 21 August 2009

Resigned: 25 April 2012

Simon A.

Position: Director

Appointed: 28 September 2006

Resigned: 21 August 2009

Kevin H.

Position: Director

Appointed: 30 June 2005

Resigned: 21 August 2009

David F.

Position: Director

Appointed: 24 September 2003

Resigned: 21 August 2009

Mark D.

Position: Director

Appointed: 24 July 2002

Resigned: 04 September 2003

Nigel B.

Position: Director

Appointed: 26 June 2002

Resigned: 28 September 2006

Colin K.

Position: Director

Appointed: 26 March 2002

Resigned: 23 March 2004

Alfred T.

Position: Director

Appointed: 28 November 2001

Resigned: 19 August 2005

James H.

Position: Director

Appointed: 28 November 2001

Resigned: 21 August 2009

Stephen J.

Position: Director

Appointed: 08 October 2001

Resigned: 31 May 2005

James H.

Position: Secretary

Appointed: 08 October 2001

Resigned: 21 August 2009

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2001

Resigned: 08 October 2001

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 01 June 2001

Resigned: 08 October 2001

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is John Fredericks Plastics Group Limited from Beverley, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stephen S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John Fredericks Plastics Group Limited

Chantry House Chantry Lane, Etton, Beverley, HU17 7PE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13397564
Notified on 20 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 31 October 2019
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 31 October 2019
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

A&B Glass Company Limited

2 Addison Road, Sudbury, CO10 2YW, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Uk Registrar
Registration number 01543721
Notified on 1 June 2017
Ceased on 31 October 2019
Nature of control: 75,01-100% shares

Company previous names

Hallco 622 November 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand35 886550 455772 8871 305 039
Current Assets2 860 8303 297 8704 242 2335 113 479
Debtors1 896 0441 920 4972 357 8872 618 880
Net Assets Liabilities125 9191 061 7592 007 9962 575 672
Property Plant Equipment203 521552 0281 488 0451 967 444
Total Inventories928 900826 9181 111 459 
Other
Audit Fees Expenses19 75016 00017 20020 500
Accrued Liabilities Deferred Income435 220477 241317 295361 049
Accumulated Amortisation Impairment Intangible Assets43 70756 69373 43596 740
Accumulated Depreciation Impairment Property Plant Equipment3 765 9683 854 2024 068 4784 474 162
Additions Other Than Through Business Combinations Intangible Assets 16 91821 28237 962
Additions Other Than Through Business Combinations Property Plant Equipment 436 7411 150 293885 083
Administrative Expenses3 910 2912 943 0433 157 3383 369 501
Amortisation Expense Intangible Assets14 73412 98616 742 
Amortisation Impairment Expense Intangible Assets14 73412 986  
Amounts Owed By Group Undertakings  122 535129 814
Average Number Employees During Period143153167177
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 250 293683 9141 105 322
Cash Cash Equivalents Cash Flow Value35 886550 455  
Comprehensive Income Expense110 097935 8401 452 237 
Corporation Tax Payable13 464136 54091 042293 757
Cost Sales13 730 30111 309 16313 038 22514 842 223
Creditors2 920 784277 418679 927769 833
Current Tax For Period13 362136 43899 283301 543
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 6 376  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences17 77383 745225 432117 576
Depreciation Expense Property Plant Equipment76 37388 234214 276 
Depreciation Impairment Expense Property Plant Equipment76 37388 234  
Dividends Paid  506 000754 000
Dividends Paid On Shares Final  506 000754 000
Finance Lease Liabilities Present Value Total 277 418916 0151 110 644
Finance Lease Payments Owing Minimum Gross 331 495916 0151 237 540
Finished Goods Goods For Resale340 87254 848217 995164 750
Fixed Assets237 822590 2611 530 8182 024 874
Further Item Tax Increase Decrease Component Adjusting Items 2 0582 9611 997
Future Finance Charges On Finance Leases   126 896
Future Minimum Lease Payments Under Non-cancellable Operating Leases750 276227 6471 148 556954 615
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-117 92524 453  
Gain Loss In Cash Flows From Change In Inventories223 021-101 982  
Gross Profit Loss3 687 0024 123 9824 994 465 
Income Taxes Paid Refund Classified As Operating Activities102-13 362  
Increase From Amortisation Charge For Year Intangible Assets 12 98616 74223 305
Increase From Depreciation Charge For Year Property Plant Equipment 88 234214 276405 684
Intangible Assets34 30138 23342 77357 430
Intangible Assets Gross Cost78 00894 926116 208154 170
Interest Expense On Debt Securities In Issue Other Similar Loans33 4308 3723 58812 440
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 10 16856 587 
Interest Payable Similar Charges Finance Costs33 43018 54060 175104 772
Key Management Personnel Compensation Total219 846531 257  
Net Current Assets Liabilities-59 954890 9861 533 7211 816 737
Operating Profit Loss174 6621 180 9391 837 127 
Other Creditors253 595   
Other Operating Income Format1397 951   
Other Provisions Balance Sheet Subtotal31 75731 75740 87142 785
Other Taxation Social Security Payable530 203426 187400 658580 486
Payments Finance Lease Liabilities Classified As Financing Activities -65 376  
Pension Other Post-employment Benefit Costs Other Pension Costs93 70477 64889 949101 181
Prepayments Accrued Income100 528158 132353 034232 618
Profit Loss110 097935 8401 452 2371 321 676
Profit Loss On Ordinary Activities Before Tax141 2321 162 3991 776 9521 740 795
Property Plant Equipment Gross Cost3 969 4894 406 2305 556 5236 441 606
Purchase Intangible Assets-30 538-16 918  
Purchase Property Plant Equipment-144 551-39 870  
Raw Materials Consumables508 952699 637797 297 
Repayments Borrowings Classified As Financing Activities-33 430-18 540  
Social Security Costs433 938367 022425 923 
Staff Costs Employee Benefits Expense5 721 2494 351 6034 858 2955 569 479
Taxation Including Deferred Taxation Balance Sheet Subtotal20 192110 313335 745453 321
Tax Expense Credit Applicable Tax Rate26 834220 856337 621391 505
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -3 014-3 760
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -11 482 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings2856 376  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 0168035 2597 633
Tax Tax Credit On Profit Or Loss On Ordinary Activities31 135226 559324 715419 119
Total Assets Less Current Liabilities177 8681 481 2473 064 5393 841 611
Total Deferred Tax Expense Credit17 77390 121225 432 
Total Operating Lease Payments481 745305 159343 358 
Trade Creditors Trade Payables1 688 3021 312 8391 663 4291 720 639
Trade Debtors Trade Receivables1 795 5161 762 3651 882 3182 256 448
Turnover Revenue17 417 30315 433 14518 032 690 
Wages Salaries5 193 6073 906 9334 342 4235 008 890
Work In Progress79 07672 43396 167 
Director Remuneration128 673187 12547 43615 739

Transport Operator Data

33 Thames Road
Address C/o Exel
City Barking
Post code IG11OHQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 22nd, February 2023
Free Download (29 pages)

Company search