C R Hales Limited LOWESTOFT


C R Hales started in year 1991 as Private Limited Company with registration number 02650599. The C R Hales company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Lowestoft at 31-35 Pinbush Road. Postal code: NR33 7NL.

The company has 2 directors, namely Victoria F., Stuart H.. Of them, Stuart H. has been with the company the longest, being appointed on 1 March 2005 and Victoria F. has been with the company for the least time - from 1 July 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gillian H. who worked with the the company until 4 October 2021.

This company operates within the NR33 7NL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1076023 . It is located at 31-35 Pinbush Road, South Low Ind Est, Lowestoft with a total of 10 carsand 6 trailers.

C R Hales Limited Address / Contact

Office Address 31-35 Pinbush Road
Town Lowestoft
Post code NR33 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650599
Date of Incorporation Wed, 2nd Oct 1991
Industry Treatment and disposal of non-hazardous waste
End of financial Year 28th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Victoria F.

Position: Director

Appointed: 01 July 2006

Stuart H.

Position: Director

Appointed: 01 March 2005

Gillian H.

Position: Secretary

Appointed: 08 October 1991

Resigned: 04 October 2021

Gillian H.

Position: Director

Appointed: 08 October 1991

Resigned: 04 October 2021

Charles H.

Position: Director

Appointed: 08 October 1991

Resigned: 12 November 2013

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 October 1991

Resigned: 08 October 1991

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1991

Resigned: 08 October 1991

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Stuart H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Victoria F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gillian H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Stuart H.

Notified on 17 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Victoria F.

Notified on 17 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gillian H.

Notified on 15 September 2016
Ceased on 4 October 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand91 434288 710150 336108 95088 175
Current Assets157 524324 544201 685140 801179 926
Debtors34 89033 83440 44931 85141 751
Net Assets Liabilities1 191 9871 115 163914 4441 999 6981 954 003
Other Debtors3 2183 2001 1207461 469
Property Plant Equipment1 915 5031 818 665933 0221 302 8771 235 338
Total Inventories31 2002 00010 900 50 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 579 4761 710 9681 902 1421 825 2011 894 494
Additions Other Than Through Business Combinations Property Plant Equipment 34 654   
Average Number Employees During Period79101010
Bank Borrowings Overdrafts45 36069 194188 615124 745115 302
Corporation Tax Payable42 23247 113   
Creditors240 086281 256588 615524 745490 302
Depreciation Rate Used For Property Plant Equipment 2   
Financial Commitments Other Than Capital Commitments23 05913 059   
Increase From Depreciation Charge For Year Property Plant Equipment 131 492 76 92769 293
Net Current Assets Liabilities-82 56243 288-79 717-74 326-8 611
Other Creditors74 36674 942400 000400 000375 000
Other Taxation Social Security Payable44 15164 123106 04567 83269 247
Property Plant Equipment Gross Cost3 494 9793 529 6332 835 1643 128 0783 129 832
Provisions For Liabilities Balance Sheet Subtotal73 63561 68245 573254 108332 422
Total Assets Less Current Liabilities1 832 9411 861 9531 548 6322 778 5512 776 727
Trade Creditors Trade Payables33 97725 88414 85326 11250 920
Trade Debtors Trade Receivables31 67230 63439 32931 10540 282
Cumulative Preference Share Dividends Unpaid  400 000400 000375 000
Fixed Assets  1 628 3492 852 8772 785 338
Investment Property  695 3271 550 0001 550 000
Investment Property Fair Value Model  695 3271 550 000 
Total Additions Including From Business Combinations Property Plant Equipment   89 7001 754
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -153 868 
Total Increase Decrease From Revaluations Property Plant Equipment   203 214 

Transport Operator Data

31-35 Pinbush Road
Address South Low Ind Est
City Lowestoft
Post code NR33 7NL
Vehicles 10
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 6th, October 2023
Free Download (11 pages)

Company search