ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J.W. Filshill Limited

J.W. Filshill Limited is an active company incorporated on 31 July 1936 with the registered office located in Renfrew, Renfrewshire. J.W. Filshill Limited was registered 89 years ago.
Status
Active
Active since incorporation
Company No
SC019246
Private limited company
Scottish Company
Age
89 years
Incorporated 31 July 1936
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (11 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Group
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Unit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Address changed on 13 Mar 2023 (2 years 5 months ago)
Previous address was Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE
Telephone
01418837071
Email
Available in Endole App
People
Officers
8
Shareholders
9
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in Scotland • Born in Oct 1970
Director • Confectioner • British • Lives in Scotland • Born in Dec 1945
Director • British • Lives in Scotland • Born in Oct 1973
Director • British • Lives in Scotland • Born in Mar 1974
Director • Commercial Director • British • Lives in Scotland • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Differentiator Brands Limited
Mr Keith Mitchell Geddes, Simon John Hannah, and 2 more are mutual people.
Active
Nethercommon Properties Limited
Mr Keith Mitchell Geddes, Mr Ronald Scott Murray Hannah, and 1 more are mutual people.
Active
Iain Hill Limited
Mr Keith Mitchell Geddes, Simon John Hannah, and 1 more are mutual people.
Active
J.W. Filshill International Limited
Mr Keith Mitchell Geddes, Simon John Hannah, and 1 more are mutual people.
Active
Nethercommon Holdings Ltd
Mr Ronald Scott Murray Hannah and Simon John Hannah are mutual people.
Active
Dynamic Event Management Limited
Simon John Hannah is a mutual person.
Active
S.G.F. Services Limited
Mr Craig David Brown is a mutual person.
Active
Scottish Grocers Federation (Holdings) Ltd
Mr Craig David Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£1.27M
Increased by £1.04M (+463%)
Turnover
£214.88M
Increased by £11.7M (+6%)
Employees
230
Increased by 18 (+8%)
Total Assets
£49.9M
Increased by £3.08M (+7%)
Total Liabilities
-£28.31M
Increased by £400K (+1%)
Net Assets
£21.59M
Increased by £2.68M (+14%)
Debt Ratio (%)
57%
Decreased by 2.88% (-5%)
Latest Activity
Group Accounts Submitted
11 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year Ago on 5 Sep 2024
Mrs Laura Angela Hannah Appointed
1 Year 8 Months Ago on 14 Dec 2023
Group Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Confirmation Submitted
1 Year 12 Months Ago on 10 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 13 Mar 2023
Mr Simon John Hannah (PSC) Details Changed
2 Years 7 Months Ago on 26 Jan 2023
Ronald Scott Murray Hannah (PSC) Resigned
2 Years 7 Months Ago on 26 Jan 2023
Group Accounts Submitted
2 Years 11 Months Ago on 10 Oct 2022
Confirmation Submitted
3 Years Ago on 7 Sep 2022
Get Credit Report
Discover J.W. Filshill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 January 2024
Submitted on 17 Sep 2024
Confirmation statement made on 5 September 2024 with updates
Submitted on 5 Sep 2024
Statement of capital on 2 April 2024
Submitted on 15 Apr 2024
Submitted on 5 Apr 2024
Second filing of a statement of capital following an allotment of shares on 28 November 2023
Submitted on 5 Apr 2024
Statement of capital following an allotment of shares on 28 November 2023
Submitted on 20 Dec 2023
Memorandum and Articles of Association
Submitted on 20 Dec 2023
Resolutions
Submitted on 20 Dec 2023
Appointment of Mrs Laura Angela Hannah as a director on 14 December 2023
Submitted on 14 Dec 2023
Group of companies' accounts made up to 31 January 2023
Submitted on 4 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year