ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Family Businesses UK Ltd

Family Businesses UK Ltd is an active company incorporated on 25 July 2001 with the registered office located in London, Greater London. Family Businesses UK Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04258666
Private limited by guarantee without share capital
Age
24 years
Incorporated 25 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 July 2025 (2 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
80 Brook Street
London
W1K 5EG
England
Address changed on 14 May 2025 (5 months ago)
Previous address was 80 Brook Street London W1K 5EG England
Telephone
02076306250
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • PSC • Co Ceo • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Feb 1965
Director • Governance • British • Lives in England • Born in Apr 1982
Director • Chief Executive Officer • British • Lives in England • Born in Mar 1971
Director • British • Lives in England • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Family Business Research Foundation
Charles Edward Dyer Field and Chloe Benest are mutual people.
Active
Bibby Line Group Limited
Geoffrey Frank Harold Bibby is a mutual person.
Active
Attree And Kent Limited
Charles Edward Dyer Field is a mutual person.
Active
Deric S.Scott Limited
Charles Edward Dyer Field is a mutual person.
Active
Heritage & Sons Limited
Charles Edward Dyer Field is a mutual person.
Active
NG Bailey Group Limited
Christopher Edward Bailey is a mutual person.
Active
Wates Group Limited
Sir James Garwood Michael Wates is a mutual person.
Active
Haine & Son Limited
Charles Edward Dyer Field is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£947.67K
Increased by £726.33K (+328%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£1.35M
Increased by £829.98K (+160%)
Total Liabilities
-£1.32M
Increased by £825.78K (+168%)
Net Assets
£30.88K
Increased by £4.2K (+16%)
Debt Ratio (%)
98%
Increased by 2.87% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Confirmation Submitted
2 Months Ago on 29 Jul 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Mr Neil Kevin Davy Appointed
6 Months Ago on 22 Apr 2025
Mr Rupert Heseltine Appointed
6 Months Ago on 22 Apr 2025
Miss Sarah Ashley Naghshineh Appointed
6 Months Ago on 22 Apr 2025
Stephen Rigby (PSC) Appointed
6 Months Ago on 10 Apr 2025
James Garwood Michael Wates (PSC) Resigned
6 Months Ago on 10 Apr 2025
James Garwood Michael Wates Resigned
6 Months Ago on 10 Apr 2025
Get Credit Report
Discover Family Businesses UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Sep 2025
Confirmation statement made on 25 July 2025 with no updates
Submitted on 29 Jul 2025
Appointment of Mr Neil Kevin Davy as a director on 22 April 2025
Submitted on 14 May 2025
Notification of Stephen Rigby as a person with significant control on 10 April 2025
Submitted on 14 May 2025
Registered office address changed from 80 Brook Street London W1K 5EG England to 80 Brook Street London W1K 5EG on 14 May 2025
Submitted on 14 May 2025
Cessation of James Garwood Michael Wates as a person with significant control on 10 April 2025
Submitted on 14 May 2025
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 80 Brook Street London W1K 5EG on 14 May 2025
Submitted on 14 May 2025
Appointment of Mr Rupert Heseltine as a director on 22 April 2025
Submitted on 13 May 2025
Appointment of Miss Sarah Ashley Naghshineh as a director on 22 April 2025
Submitted on 13 May 2025
Termination of appointment of Nicholas Steven Linney as a director on 10 April 2025
Submitted on 30 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year