Price, Fallows Holdings Limited SHREWSBURY


Founded in 1966, Price, Fallows Holdings, classified under reg no. 00869245 is an active company. Currently registered at 41-42 Ennerdale Road SY1 3LD, Shrewsbury the company has been in the business for fifty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 31, 2003 Price, Fallows Holdings Limited is no longer carrying the name Price, Fallows &.

The company has 2 directors, namely Andrew P., Richard P.. Of them, Andrew P., Richard P. have been with the company the longest, being appointed on 31 March 1994. 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.

Price, Fallows Holdings Limited Address / Contact

Office Address 41-42 Ennerdale Road
Town Shrewsbury
Post code SY1 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00869245
Date of Incorporation Wed, 19th Jan 1966
Industry Activities of head offices
End of financial Year 31st December
Company age 58 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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew P.

Position: Director

Appointed: 31 March 1994

Richard P.

Position: Director

Appointed: 31 March 1994

Andrew P.

Position: Secretary

Appointed: 31 October 2007

Resigned: 01 January 2012

Alan G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 October 2007

Frederick P.

Position: Director

Appointed: 31 December 1991

Resigned: 04 October 1998

Hilda P.

Position: Director

Appointed: 31 December 1991

Resigned: 18 November 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Richard P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard P.

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

Andrew P.

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

Company previous names

Price, Fallows & October 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth710 783784 354      
Balance Sheet
Current Assets402 403404 177259 989216 347225 326303 975187 294225 254
Net Assets Liabilities  799 331751 967778 070823 682929 207974 607
Cash Bank In Hand4 9703 166      
Debtors397 433401 011      
Net Assets Liabilities Including Pension Asset Liability710 783784 354      
Tangible Fixed Assets960 635992 307      
Reserves/Capital
Called Up Share Capital5 3505 350      
Profit Loss Account Reserve130 267203 838      
Shareholder Funds710 783784 354      
Other
Creditors  394 392343 288302 959172 107186 038130 075
Fixed Assets990 7351 022 4071 002 204947 739915 819899 9181 160 3031 125 264
Net Current Assets Liabilities192 717183 446191 519147 516165 21095 871-45 058-20 582
Total Assets Less Current Liabilities1 183 4521 205 8531 193 7231 095 2551 081 029995 7891 115 2451 104 682
Average Number Employees During Period   22221
Creditors Due After One Year472 669421 499      
Creditors Due Within One Year209 686220 731      
Investments Fixed Assets30 10030 100      
Number Shares Allotted 5 350      
Par Value Share 1      
Revaluation Reserve574 316574 316      
Share Capital Allotted Called Up Paid5 3505 350      
Share Premium Account850850      
Tangible Fixed Assets Additions 54 000      
Tangible Fixed Assets Cost Or Valuation1 170 7651 224 765      
Tangible Fixed Assets Depreciation210 130232 458      
Tangible Fixed Assets Depreciation Charged In Period 22 328      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, February 2023
Free Download (5 pages)

Company search

Advertisements