FERNBRIAR LIMITED

Active Macclesfield

Financial management

2 employees website.com
Financial management
F

FERNBRIAR LIMITED

Financial management

Founded 22 Sept 1998 Active Macclesfield, United Kingdom 2 employees website.com
Financial management
Accounts Submitted 29 Apr 2025 Next due 30 Apr 2026 6 days remaining
Confirmation Submitted 1 Sept 2025 Next due 12 Sept 2026 4 months remaining
Net assets £-18K £59K 2024 year on year
Total assets £38K £4K 2024 year on year
Total Liabilities £56K £54K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Lark Hall 12 Cottage Lane Macclesfield Cheshire SK10 1QH United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FERNBRIAR LIMITED (03636004), an active company based in Macclesfield, United Kingdom. Incorporated 22 Sept 1998. Financial management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

-£17.90k

Increased by £58.66k (+77%)

Total Liabilities

£56.04k

Decreased by £54.41k (-49%)

Turnover

N/A

Employees

2

Debt Ratio

147%

Decreased by 179 (-55%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 195,000 Shares £195k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Jul 2013195,000£195k£195k

Officers

Officers

2 active 1 resigned
Status
Louise Jane SherryDirectorBritishUnited Kingdom506 Mar 2005Active
Michael Gabriel SherrySecretaryBritishUnknown14 Oct 1998Active

Shareholders

Shareholders (4)

Alice Madeline King Church Settlement Trust
99.9%
Michael Gabriel Sherry
0.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Michael Gabriel Sherry

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1956
Nature of Control
  • Voting Rights 25 To 50 Percent

Louise Jane Sherry

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1976
Nature of Control
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
1 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-29 with no updates
29 Apr 2025AccountsAnnual accounts made up to 2024-07-31
28 Apr 2025AddressChange Registered Office Address Company With Date Old Address New Address
28 Apr 2025OfficersChange Person Secretary Company With Change Date
28 Apr 2025OfficersChange to director Mr Michael Gabriel Sherry on 2025-04-28
1 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-29 with no updates

29 Apr 2025 Accounts

Annual accounts made up to 2024-07-31

28 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Apr 2025 Officers

Change Person Secretary Company With Change Date

28 Apr 2025 Officers

Change to director Mr Michael Gabriel Sherry on 2025-04-28

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-29 with no updates

7 months ago on 1 Sept 2025

Annual accounts made up to 2024-07-31

11 months ago on 29 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 28 Apr 2025

Change Person Secretary Company With Change Date

12 months ago on 28 Apr 2025

Change to director Mr Michael Gabriel Sherry on 2025-04-28

12 months ago on 28 Apr 2025