Verity Frearson Limited HARROGATE


Founded in 2003, Verity Frearson, classified under reg no. 04724704 is an active company. Currently registered at Tudor House HG1 1JT, Harrogate the company has been in the business for twenty one years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely James V., Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 1 December 2009 and James V. has been with the company for the least time - from 1 June 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martin V. who worked with the the company until 31 May 2014.

Verity Frearson Limited Address / Contact

Office Address Tudor House
Office Address2 26 Albert Street
Town Harrogate
Post code HG1 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04724704
Date of Incorporation Mon, 7th Apr 2003
Industry Real estate agencies
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

James V.

Position: Director

Appointed: 01 June 2014

Matthew S.

Position: Director

Appointed: 01 December 2009

Martin V.

Position: Director

Appointed: 07 April 2003

Resigned: 31 May 2014

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2003

Resigned: 07 April 2003

Stephen A.

Position: Director

Appointed: 07 April 2003

Resigned: 31 May 2019

Martin V.

Position: Secretary

Appointed: 07 April 2003

Resigned: 31 May 2014

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 April 2003

Resigned: 07 April 2003

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is James V. This PSC and has 25-50% shares. The second entity in the PSC register is Matthew S. This PSC owns 50,01-75% shares. Moving on, there is Stephen A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

James V.

Notified on 31 May 2019
Nature of control: 25-50% shares

Matthew S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Stephen A.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand806 696799 3591 337 8901 032 820
Current Assets1 047 6281 172 0741 554 0321 280 417
Debtors228 248356 019197 706228 917
Net Assets Liabilities350 382458 147522 841752 794
Other Debtors4 4069 72910 62213 768
Property Plant Equipment22 10122 04424 511121 646
Total Inventories12 68416 69618 43618 680
Other
Accumulated Amortisation Impairment Intangible Assets401 812425 448449 084472 715
Accumulated Depreciation Impairment Property Plant Equipment140 160147 529133 444174 013
Average Number Employees During Period26302730
Corporation Tax Payable141 344236 633225 972124 945
Creditors787 267780 0471 075 417645 077
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 268 
Disposals Property Plant Equipment  23 250 
Fixed Assets93 00469 31148 142121 646
Increase From Amortisation Charge For Year Intangible Assets 23 63623 63623 631
Increase From Depreciation Charge For Year Property Plant Equipment 7 3698 18340 569
Intangible Assets70 90347 26723 631 
Intangible Assets Gross Cost472 715472 715472 715472 715
Net Current Assets Liabilities260 361392 027478 615635 340
Other Creditors591 473419 039754 279439 847
Other Taxation Social Security Payable41 14695 15263 84761 142
Property Plant Equipment Gross Cost162 261169 573157 955295 659
Provisions For Liabilities Balance Sheet Subtotal2 9833 1913 9164 192
Total Additions Including From Business Combinations Property Plant Equipment 7 31211 632137 704
Total Assets Less Current Liabilities353 365461 338526 757756 986
Trade Creditors Trade Payables13 30429 22331 31919 143
Trade Debtors Trade Receivables223 842346 290187 084215 149

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 8th, December 2023
Free Download (14 pages)

Company search

Advertisements