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

N.r.fitchett & Son Limited LOUGHBOROUGH


Founded in 1972, N.r.fitchett & Son, classified under reg no. 01070873 is an active company. Currently registered at 38 School Lane LE12 8UJ, Loughborough the company has been in the business for 52 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 3 directors, namely Rebecca W., Judith B. and Neville F.. Of them, Neville F. has been with the company the longest, being appointed on 18 June 1991 and Rebecca W. has been with the company for the least time - from 21 October 2016. As of 25 April 2024, there were 3 ex directors - Jaqueline H., Neville F. and others listed below. There were no ex secretaries.

N.r.fitchett & Son Limited Address / Contact

Office Address 38 School Lane
Office Address2 Old Woodhouse
Town Loughborough
Post code LE12 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070873
Date of Incorporation Fri, 8th Sep 1972
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th November
Company age 52 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Rebecca W.

Position: Director

Appointed: 21 October 2016

Judith B.

Position: Director

Appointed: 06 April 2001

Neville F.

Position: Director

Appointed: 18 June 1991

Jaqueline H.

Position: Director

Resigned: 24 October 2019

Neville F.

Position: Director

Appointed: 18 June 1991

Resigned: 18 October 1991

Dorothy F.

Position: Director

Appointed: 22 March 1990

Resigned: 06 December 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Judith B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Neville F. This PSC has significiant influence or control over the company,. Moving on, there is Rebecca W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Judith B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neville F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rebecca W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jacqueline H.

Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1 138 4581 117 1511 105 108       
Balance Sheet
Cash Bank In Hand85 55471 05557 727       
Cash Bank On Hand  57 72749 86346 15655 800103 443126 889190 512222 558
Current Assets     55 800103 631126 8892 197 570234 573
Debtors      188 2 007 05812 015
Other Debtors      188 2 007 05812 015
Property Plant Equipment  8761 384977648323223180138
Tangible Fixed Assets671539876       
Reserves/Capital
Called Up Share Capital7 3347 3347 334       
Profit Loss Account Reserve882 279860 972848 929       
Shareholder Funds1 138 4581 117 1511 105 108       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 0844 5014 9085 2375 5625 7955 8385 880
Average Number Employees During Period  44443333
Capital Redemption Reserve2 6662 6662 666       
Creditors  16 99520 14118 86919 07516 35722 705424 14213 269
Creditors Due Within One Year11 26717 94316 995       
Fixed Assets1 064 1711 064 0391 064 3761 064 8841 200 9771 200 648950 323950 223150 180150 138
Increase From Depreciation Charge For Year Property Plant Equipment   4174073293252334342
Investment Property  1 063 5001 063 5001 200 0001 200 000950 000950 000150 000150 000
Investment Property Fair Value Model  1 063 5001 063 5001 200 0001 200 000950 000950 000150 000 
Net Current Assets Liabilities74 28753 11240 73229 72227 28736 72587 274104 1841 773 428221 304
Number Shares Allotted 7 3347 334       
Number Shares Issued Fully Paid   7 3347 3347 3347 3347 3347 3347 334
Other Creditors  12 33713 61711 86712 10912 65912 8448 7019 563
Other Taxation Social Security Payable  4 6586 5247 0026 9663 6989 861415 4413 706
Par Value Share 111111111
Profit Loss   -10 502133 6589 109-99 77616 810869 201 
Property Plant Equipment Gross Cost  4 9605 8855 8855 8855 8856 0186 018 
Revaluation Reserve246 179246 179246 179       
Share Capital Allotted Called Up Paid7 3347 3347 334       
Tangible Fixed Assets Additions  576       
Tangible Fixed Assets Cost Or Valuation4 3844 3844 960       
Tangible Fixed Assets Depreciation3 7133 8454 084       
Tangible Fixed Assets Depreciation Charged In Period 132239       
Total Additions Including From Business Combinations Property Plant Equipment   925   133  
Total Assets Less Current Liabilities1 138 4581 117 1511 105 1081 094 6061 228 2641 237 3731 037 5971 054 4071 923 608371 442
Disposals Investment Property Fair Value Model      250 000 800 000 
Dividends Paid      100 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 3rd, May 2023
Free Download (9 pages)

Company search

Advertisements