Boultons Harrisons Limited WEST YORKSHIRE


Founded in 1998, Boultons Harrisons, classified under reg no. 03604647 is an active company. Currently registered at 54 John William Street HD1 1ER, West Yorkshire the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Richard H., David W. and Andrew S. and others. Of them, Michael S. has been with the company the longest, being appointed on 28 July 1998 and Richard H. has been with the company for the least time - from 4 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boultons Harrisons Limited Address / Contact

Office Address 54 John William Street
Office Address2 Huddersfield
Town West Yorkshire
Post code HD1 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604647
Date of Incorporation Mon, 27th Jul 1998
Industry Real estate agencies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Richard H.

Position: Director

Appointed: 04 September 2023

David W.

Position: Director

Appointed: 07 March 2016

Andrew S.

Position: Director

Appointed: 07 March 2016

Michael S.

Position: Director

Appointed: 28 July 1998

Andrew S.

Position: Secretary

Appointed: 30 March 2021

Resigned: 04 September 2023

Lisa H.

Position: Director

Appointed: 08 March 2021

Resigned: 28 February 2023

Jayne B.

Position: Secretary

Appointed: 30 July 2018

Resigned: 30 March 2021

Jayne B.

Position: Director

Appointed: 07 March 2016

Resigned: 30 March 2021

Gerard C.

Position: Director

Appointed: 02 January 2014

Resigned: 30 July 2018

Gerard C.

Position: Secretary

Appointed: 01 January 2012

Resigned: 30 July 2018

Kim D.

Position: Director

Appointed: 01 October 2005

Resigned: 04 September 2023

David C.

Position: Director

Appointed: 01 July 2003

Resigned: 30 April 2012

Joanne B.

Position: Director

Appointed: 01 April 2000

Resigned: 21 October 2008

Rita P.

Position: Director

Appointed: 01 April 2000

Resigned: 21 October 2008

Frank B.

Position: Secretary

Appointed: 28 July 1998

Resigned: 01 January 2012

Frank B.

Position: Director

Appointed: 28 July 1998

Resigned: 08 March 2016

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1998

Resigned: 28 July 1998

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 July 1998

Resigned: 28 July 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Boultons Holdings Limited from Huddersfield, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Boultons Holdings Limited

13 Station Street, Huddersfield, HD1 1LY, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 0255 4183 46273085395850 6745 323
Current Assets199 655147 565178 912245 308248 236317 042378 224346 251
Debtors188 630141 147174 450243 578246 383308 084319 550332 928
Net Assets Liabilities63 4316 9476 9833 69912 22280 019185 060181 502
Other Debtors1 3822 89113 8383 0186 397   
Property Plant Equipment51 82135 29320 4819 5947 6766 1417 6315 290
Total Inventories1 0001 0001 0001 0001 0008 0008 0008 000
Other
Accrued Liabilities Deferred Income25 2228 7369 37911 57911 6278 6899 6448 139
Accumulated Amortisation Impairment Intangible Assets19 69821 01222 32623 64024 95426 28626 28626 286
Accumulated Depreciation Impairment Property Plant Equipment165 558183 715198 527209 414211 332212 867215 453217 794
Additions Other Than Through Business Combinations Property Plant Equipment 1 629    4 076 
Amortisation Expense Intangible Assets1 3141 314      
Amortisation Rate Used For Intangible Assets 5555555
Amounts Owed By Directors1 9474384386 723    
Amounts Owed By Group Undertakings 3 72363 723108 723166 723229 496246 068246 278
Amounts Owed To Group Undertakings       100
Average Number Employees During Period 30292925221819
Bank Borrowings Overdrafts54 78586 72783 384126 291113 998129 19815 25841 777
Corporation Tax Payable3 3925 06939 76150 04234 98431 34737 6862 895
Creditors186 542175 990193 930259 939244 540242 947125 153112 068
Deferred Tax Liabilities8 0915 1952 440633482217900585
Depreciation Expense Property Plant Equipment20 14818 157      
Depreciation Rate Used For Property Plant Equipment 25252525252525
Fixed Assets58 40940 56724 44112 2409 0086 1417 6315 390
Further Item Debtors Component Total Debtors   4 010    
Future Minimum Lease Payments Under Non-cancellable Operating Leases363 347318 507227 989     
Increase From Amortisation Charge For Year Intangible Assets 1 3141 3141 3141 3141 332  
Increase From Depreciation Charge For Year Property Plant Equipment 18 15714 81210 8871 9181 5352 5862 341
Intangible Assets6 5885 2743 9602 6461 332   
Intangible Assets Gross Cost 26 28626 28626 28626 28626 28626 28626 286
Investments       100
Investments Fixed Assets       100
Investments In Associates Joint Ventures Participating Interests       100
Loan Capital   -6 723    
Net Current Assets Liabilities13 113-28 425-15 018-7 9083 69674 095253 071234 183
Net Deferred Tax Liability Asset8 0915 1952 440633482217900585
Number Shares Issued Fully Paid100100100100100100100100
Other Creditors23 30610 6605 351871371 9901 5651 264
Other Taxation Social Security Payable48 92033 31628 73432 90752 51850 29326 87335 935
Par Value Share 1111111
Prepayments Accrued Income74 82859 81840 52230 42536 00427 18329 58034 113
Property Plant Equipment Gross Cost217 379219 008219 008219 008219 008219 008223 084223 084
Taxation Including Deferred Taxation Balance Sheet Subtotal8 0915 1952 440633482217900585
Total Assets Less Current Liabilities71 52212 1429 4234 33212 70480 236260 702239 573
Trade Creditors Trade Payables30 91731 48227 32139 03331 27621 43034 12721 958
Trade Debtors Trade Receivables110 47374 27755 92997 40237 25951 40543 90252 537
Work In Progress1 0001 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, May 2023
Free Download (12 pages)

Company search

Advertisements