William Freer Limited LEICESTER


Founded in 1928, William Freer, classified under reg no. 00229334 is an active company. Currently registered at 360 Melton Road LE4 7SL, Leicester the company has been in the business for ninety six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Gavin W. and Richard F.. In addition one secretary - Richard F. - is with the firm. 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 - Richard K. who worked with the the company until 31 August 1996.

William Freer Limited Address / Contact

Office Address 360 Melton Road
Town Leicester
Post code LE4 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00229334
Date of Incorporation Sat, 31st Mar 1928
Industry Repair of machinery
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Gavin W.

Position: Director

Appointed: 01 July 2023

Richard F.

Position: Secretary

Appointed: 03 September 1996

Richard F.

Position: Director

Appointed: 26 February 1992

Mark W.

Position: Director

Appointed: 22 April 1998

Resigned: 01 December 2023

Michael H.

Position: Director

Appointed: 01 July 1997

Resigned: 30 November 2005

Roy G.

Position: Director

Appointed: 03 September 1996

Resigned: 30 June 1997

Richard K.

Position: Director

Appointed: 20 July 1993

Resigned: 31 August 1996

Richard K.

Position: Secretary

Appointed: 20 July 1993

Resigned: 31 August 1996

William F.

Position: Director

Appointed: 01 January 1992

Resigned: 29 June 1997

John M.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1992

John B.

Position: Director

Appointed: 08 June 1991

Resigned: 30 August 1996

Nigel M.

Position: Director

Appointed: 08 June 1991

Resigned: 20 July 1993

Maurice R.

Position: Director

Appointed: 08 June 1991

Resigned: 06 January 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Richard F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Richard F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 25875 99785 99477 00879 578107 334106 217
Current Assets1 033 269949 7441 196 9381 107 8371 257 9971 620 1101 778 676
Debtors857 763640 795710 106507 451967 8291 309 6181 398 573
Net Assets Liabilities5 297 1045 357 0335 639 2415 552 8335 573 0415 638 3975 857 233
Other Debtors100776468  1 3903 895
Property Plant Equipment145 805192 025255 439261 509182 705168 661208 587
Total Inventories125 248232 952400 838523 378210 590203 158273 886
Other
Accrued Liabilities Deferred Income68 51044 16570 00948 33141 52172 12599 824
Accumulated Depreciation Impairment Property Plant Equipment631 529632 317689 899701 735810 431820 188838 806
Additional Provisions Increase From New Provisions Recognised  30 12145 722-10 325-3 899 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -76 473     
Amounts Owed By Group Undertakings435 227166 993  308 672330 841744 754
Amounts Owed To Group Undertakings  101 01816 618   
Comprehensive Income Expense89 92991 670283 950-85 53720 20865 356218 836
Corporation Tax Payable 5 309    30 650
Creditors11 57410 6259 9919 6749 674218 007172 174
Cumulative Preference Share Dividends Unpaid11 57410 6259 9919 6749 6749 6749 674
Disposals Decrease In Depreciation Impairment Property Plant Equipment 114 00770 252128 08318 898111 619116 242
Disposals Property Plant Equipment 114 00781 202133 79920 891130 953116 242
Dividends Paid19 99130 000     
Fixed Assets4 914 0194 960 2395 291 5895 297 6595 218 8555 204 8115 244 737
Increase From Depreciation Charge For Year Property Plant Equipment 114 795127 834139 919127 594121 376134 860
Investment Property3 952 0823 952 0824 220 0184 220 0184 220 0184 220 0184 220 018
Investment Property Fair Value Model3 952 0823 952 0824 220 0184 220 0184 220 0184 220 018 
Investments Fixed Assets816 132816 132816 132816 132816 132816 132816 132
Merchandise25 42421 6668 5238 4437 5526 9507 371
Net Assets Liabilities Subsidiaries-2 017 931-2 584 796-2 450 911-2 791 225   
Net Current Assets Liabilities783 264719 551699 896652 823741 5101 144 5171 277 594
Number Shares Issued Fully Paid 55 37555 37555 37555 37555 37555 375
Other Creditors25 45830 17022 72823 44225 68525 85326 289
Other Investments Other Than Loans816 132816 132816 132816 132816 132816 132816 132
Other Taxation Social Security Payable29 22536 45742 61940 96646 50647 62143 402
Par Value Share 111111
Percentage Class Share Held In Subsidiary 100100100100100100
Prepayments62 686111 78366 25469 47572 62975 21895 905
Profit Loss750 413708 105199 949221 387-623 865-378 461226 945
Profit Loss Subsidiaries680 483612 611-133 885340 314   
Property Plant Equipment Gross Cost777 334824 342945 338963 244993 136988 8491 047 393
Provisions388 605312 132342 253387 975377 650492 924492 924
Provisions For Liabilities Balance Sheet Subtotal388 605312 132342 253387 975377 650492 924492 924
Total Additions Including From Business Combinations Property Plant Equipment 161 015202 198151 70550 783126 666174 786
Total Assets Less Current Liabilities5 697 2835 679 7905 991 4855 950 4825 960 3656 349 3286 522 331
Trade Creditors Trade Payables96 45490 156193 399216 487207 456175 061153 347
Trade Debtors Trade Receivables359 750361 243643 384437 976586 528902 169554 019
Work In Progress99 824211 286392 315514 935203 038196 208266 515
Average Number Employees During Period   10110110299
Bank Borrowings     41 66750 000
Bank Borrowings Overdrafts     208 333162 500
Number Shares Issued But Not Fully Paid      10 625
Total Borrowings    9 67441 66750 000
Value-added Tax Payable  109 170195 319   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 28th, June 2023
Free Download (32 pages)

Company search

Advertisements