Get an alert when FURROWS HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-29 (this month)

Last made up 2025-05-15

Watchouts

2 items

Cash

-£576K

+45.6% vs 2022

Net assets

£24M

+2.7% highest in 5 filed years

Employees

11

-15.4% lowest in 5 filed years

Profit before tax

Period ending 2023-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. FURROWS HOLDINGS LIMITED 2001-09-13 → present
  2. MOTOR HOUSE (SHREWSBURY) LIMITED 1996-02-22 → 2001-09-13

Accounts

9-year trend · latest reflected 2023-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.

Metric Trend 2019-01-012019-12-312020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit £774,550£812,020£5,803,539£1,083,336£1,237,499
Cash £129,182£800,057-£1,385,060-£1,057,777-£575,705
Total assets less current liabilities £17,811,514£21,512,141£30,790,591£25,981,198£31,220,133
Net assets £22,591,374£23,324,710£23,962,209
Equity £13,652,110£14,066,660£14,066,660£14,878,680£14,878,680£22,591,374£22,591,374£23,324,710£23,962,209
Average employees 1715141311
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 12 resigned

Name Role Appointed Born Nationality
COWARD, Nicholas Ian Director 2001-02-26 Feb 1966 British
DOWNEY, Rachel Mary Jane Director 2001-02-26 Mar 1968 British
Show 12 resigned officers
Name Role Appointed Resigned
BURGESS, Neil Secretary 2020-10-01 2025-11-06
COWARD, Arthur John Secretary 1999-04-01 2000-04-13
GILES, Faye Louise Secretary 2017-09-29 2020-09-30
MOIR, Ian James Secretary 2000-04-13 2004-10-08
MOIR, Ian James Secretary 1996-02-22 1997-12-18
STANTON, Keith Richard Secretary 2004-10-07 2017-09-29
YAXLEY, Christopher William Secretary 1997-12-19 1999-04-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-02-22 1996-02-22
COWARD, Arthur John Director 1996-02-22 2016-04-25
COWARD, Beryl Jane Director 1999-04-01 2026-05-01
COWARD, Vivien Elizbeth Director 2010-01-01 2026-05-01
DOWNEY, Wayne Edward Director 2010-01-01 2026-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Propcow2024 Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-04-01 Active
Mr Wayne Edward Downey Individual Significant influence 2017-12-31 Ceased 2019-05-15
Mrs Vivien Coward Individual Significant influence 2017-12-31 Ceased 2019-05-15
Miss Faye Louise Giles Individual Significant influence 2017-09-29 Ceased 2017-10-01
Mrs Rachel Mary Jane Downey Individual Shares 25–50%, Voting 25–50% 2017-09-01 Ceased 2025-04-01
Mr Nicholas Ian Coward Individual Shares 25–50%, Voting 25–50% 2017-09-01 Ceased 2025-04-01
Mrs Beryl Jane Coward Individual Shares 25–50%, Voting 25–50% 2017-09-01 Ceased 2024-04-01
Mr Keith Richard Stanton Individual Significant influence 2017-01-01 Ceased 2017-09-29

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2026-05-06 TM01 officers Termination director company with name termination date PDF
2026-05-06 TM01 officers Termination director company with name termination date PDF
2026-05-06 TM01 officers Termination director company with name termination date PDF
2025-12-11 TM02 officers Termination secretary company with name termination date PDF
2025-10-08 CH01 officers Change person director company with change date PDF
2025-10-07 CH01 officers Change person director company with change date PDF
2025-10-07 CH01 officers Change person director company with change date PDF
2025-10-07 CH01 officers Change person director company with change date PDF
2025-10-07 CH01 officers Change person director company with change date PDF
2025-10-07 AD01 address Change registered office address company with date old address new address PDF
2025-10-02 AA accounts Accounts with accounts type group
2025-09-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
17

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page