Hall Contracts Limited BRANDON


Hall Contracts started in year 1995 as Private Limited Company with registration number 03128929. The Hall Contracts company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Brandon at Station Road. Postal code: IP27 9AD.

There is a single director in the company at the moment - Jeffrey H., appointed on 21 November 1995. In addition, a secretary was appointed - Nicola H., appointed on 7 February 2020. As of 9 June 2024, there were 2 ex secretaries - Timothy S., Andrew H. and others listed below. There were no ex directors.

Hall Contracts Limited Address / Contact

Office Address Station Road
Office Address2 Lakenheath
Town Brandon
Post code IP27 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128929
Date of Incorporation Tue, 21st Nov 1995
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Nicola H.

Position: Secretary

Appointed: 07 February 2020

Jeffrey H.

Position: Director

Appointed: 21 November 1995

Timothy S.

Position: Secretary

Appointed: 15 August 2007

Resigned: 16 November 2019

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1995

Resigned: 21 November 1995

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 21 November 1995

Resigned: 21 November 1995

Andrew H.

Position: Secretary

Appointed: 21 November 1995

Resigned: 15 August 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Hall Contracts (Lakenheath) Limited from Wisbech, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hall Contracts (Lakenheath) Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered England And Wales
Registration number 03596626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth62 173127 620141 167293 279175 402      
Balance Sheet
Cash Bank In Hand21 000101 94822 028329 959181 176      
Cash Bank On Hand    181 176307 062154 45768 95337 423201 136388 899
Current Assets880 994907 4681 536 0821 325 8491 283 7721 463 0961 569 4092 526 4052 183 8241 780 0641 771 967
Debtors831 191757 0881 280 608994 9411 011 578886 401878 6701 105 2241 616 487889 2461 042 920
Other Debtors    157 28945 787203 51592 01775 3476 34628 488
Property Plant Equipment    11 22510 76510 3059 8469 38636 53344 575
Stocks Inventory28 80348 432233 44694991 018      
Tangible Fixed Assets    11 225      
Total Inventories    91 018269 633536 2821 352 228529 914689 682340 148
Net Assets Liabilities        5 93029 521101 328
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve61 073126 520140 067292 179174 302      
Shareholder Funds62 173127 620141 167293 279175 402      
Other
Accumulated Depreciation Impairment Property Plant Equipment    2687281 1881 6472 1072 9404 920
Amounts Recoverable On Contracts    581 620352 743366 908609 4621 036 745435 693724 806
Capital Redemption Reserve100100100100100      
Creditors    1 119 5951 128 7581 354 2512 365 0012 187 2801 786 7061 715 124
Creditors Due Within One Year818 821779 8481 394 9151 032 5701 119 595      
Debtors Due After One Year   -231 265-157 289      
Increase From Depreciation Charge For Year Property Plant Equipment     4604604594608331 980
Net Current Assets Liabilities62 173127 620141 167293 279164 177334 338215 158161 404-3 456-6 64256 843
Number Shares Allotted 1 0001 0001 0001 000      
Other Creditors    901 376786 8551 020 80622 49929 28838 08428 567
Other Taxation Social Security Payable    35 58273 14254 71667 6485 27532 96845 123
Par Value Share 1111      
Payments Received On Account      78 096    
Property Plant Equipment Gross Cost    11 49311 49311 49311 49311 49339 47349 495
Secured Debts592 490563 6361 021 932590 153850 208      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions    11 493      
Tangible Fixed Assets Cost Or Valuation    11 493      
Tangible Fixed Assets Depreciation    268      
Tangible Fixed Assets Depreciation Charged In Period    268      
Total Assets Less Current Liabilities62 173127 620141 167293 279175 402345 103225 463171 2505 93029 891101 418
Trade Creditors Trade Payables    182 637268 761200 633244 598206 345287 440252 624
Trade Debtors Trade Receivables    195 927399 600218 291242 487354 700297 299159 350
Amounts Owed To Group Undertakings       2 030 2561 946 3721 428 2141 388 810
Provisions For Liabilities Balance Sheet Subtotal         37090
Total Additions Including From Business Combinations Property Plant Equipment         27 98010 022

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements