The Fundholders Company Limited SHEFFIELD


Founded in 1992, The Fundholders Company, classified under reg no. 02730874 is an active company. Currently registered at 6 Warminster Road S8 9BN, Sheffield the company has been in the business for 32 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. Matthew R., appointed on 18 October 2023. There are currently no secretaries appointed. At the moment 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.

The Fundholders Company Limited Address / Contact

Office Address 6 Warminster Road
Office Address2 Norton
Town Sheffield
Post code S8 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730874
Date of Incorporation Tue, 14th Jul 1992
Industry Development of building projects
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Matthew R.

Position: Director

Appointed: 18 October 2023

Sandra R.

Position: Secretary

Resigned: 10 June 1995

Alan R.

Position: Director

Appointed: 10 May 2001

Resigned: 18 October 2023

Beryl R.

Position: Secretary

Appointed: 10 May 2001

Resigned: 22 November 2019

Stephen W.

Position: Secretary

Appointed: 10 June 1995

Resigned: 10 May 2001

Rodger F.

Position: Director

Appointed: 21 April 1994

Resigned: 10 May 2001

Sandra R.

Position: Secretary

Appointed: 21 April 1994

Resigned: 14 July 1993

Duncan M.

Position: Director

Appointed: 14 July 1993

Resigned: 21 April 1994

Shirley C.

Position: Secretary

Appointed: 14 July 1993

Resigned: 21 April 1994

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 14 July 1992

Resigned: 24 March 1994

Irene H.

Position: Nominee Secretary

Appointed: 14 July 1992

Resigned: 24 March 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Alan R. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Alan R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets2 1616 2234 4237 4829 15114 52520 198
Net Assets Liabilities-5 090-2 491-1772 1048772 3004 862
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal480480480482474474474
Average Number Employees During Period    111
Creditors115 047114 246107 870106 386107 030108 723109 577
Fixed Assets108 276106 012103 750101 49099 23096 97294 715
Net Current Assets Liabilities-112 886-108 023-103 447-98 904-97 879-94 198-89 379
Total Assets Less Current Liabilities-4 610-2 0113032 5861 3512 7745 336
Advances Credits Directors115 047113 898106 797105 321106 788107 859108 447
Advances Credits Made In Period Directors7 2461 1497 1011 4761 4671 071 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-05-31
filed on: 16th, February 2023
Free Download (8 pages)

Company search

Advertisements