Hanley Trade Frames Limited STOKE ON TRENT


Hanley Trade Frames started in year 1997 as Private Limited Company with registration number 03311339. The Hanley Trade Frames company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Stoke On Trent at Unit 8 Far Green Industrial. Postal code: ST1 6AZ. Since 11th April 1997 Hanley Trade Frames Limited is no longer carrying the name Smart Trade Windows.

The firm has 2 directors, namely Michelle S., Robert S.. Of them, Michelle S., Robert S. have been with the company the longest, being appointed on 17 May 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara T. who worked with the the firm until 29 January 2009.

Hanley Trade Frames Limited Address / Contact

Office Address Unit 8 Far Green Industrial
Office Address2 Estate Hanley
Town Stoke On Trent
Post code ST1 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03311339
Date of Incorporation Mon, 3rd Feb 1997
Industry Glazing
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (101 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Michelle S.

Position: Director

Appointed: 17 May 2024

Robert S.

Position: Director

Appointed: 17 May 2024

Steven T.

Position: Director

Appointed: 21 May 1999

Resigned: 17 May 2024

Geoffrey T.

Position: Director

Appointed: 04 February 1997

Resigned: 23 March 2010

Paul T.

Position: Director

Appointed: 04 February 1997

Resigned: 28 September 2007

Mark D.

Position: Director

Appointed: 04 February 1997

Resigned: 21 May 1999

Barbara T.

Position: Secretary

Appointed: 04 February 1997

Resigned: 29 January 2009

Anthony D.

Position: Director

Appointed: 04 February 1997

Resigned: 21 May 1999

Diana R.

Position: Nominee Director

Appointed: 03 February 1997

Resigned: 04 February 1997

Lesley C.

Position: Nominee Secretary

Appointed: 03 February 1997

Resigned: 04 February 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Swinnerton Group Ltd from Stoke On Trent, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Steven T. This PSC owns 75,01-100% shares.

Swinnerton Group Ltd

Unit 8 Far Green Industrial Estate, Hanley, Stoke On Trent, Staffordshire, ST1 6AZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 15679548
Notified on 17 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven T.

Notified on 6 April 2016
Ceased on 17 May 2024
Nature of control: 75,01-100% shares

Company previous names

Smart Trade Windows April 11, 1997
Dorwood February 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth34 56058 253152 056261 749        
Balance Sheet
Cash Bank On Hand   227 822292 285204 767209 83462 623345 773434 533570 907627 850
Current Assets138 067161 436312 239438 204482 696443 347420 830267 005578 925754 981868 474853 049
Debtors60 74277 792105 700165 210143 710191 285161 918160 132188 090274 030255 749179 451
Net Assets Liabilities   261 749328 556270 422228 074161 621272 769457 597609 566633 445
Other Debtors   5 23010 04610 0464 1461 38279216 81128 35530 447
Property Plant Equipment   65 141207 361176 027180 115203 399227 351206 816167 652133 815
Total Inventories   45 17246 70147 29549 07844 25045 06246 41841 81845 748
Cash Bank In Hand38 68641 042162 968227 822        
Net Assets Liabilities Including Pension Asset Liability34 56058 253152 056261 749        
Stocks Inventory38 63942 60243 57145 172        
Tangible Fixed Assets60 66946 19428 51165 141        
Reserves/Capital
Called Up Share Capital6121212        
Profit Loss Account Reserve34 55458 241152 044261 737        
Shareholder Funds34 56058 253152 056261 749        
Other
Accrued Liabilities   3 680        
Accumulated Depreciation Impairment Property Plant Equipment   342 129146 129190 132234 124260 793302 467352 610394 774428 611
Additions Other Than Through Business Combinations Property Plant Equipment    185 45012 66948 08071 39065 62629 6083 000 
Average Number Employees During Period   111213151514141310
Bank Borrowings        77 274142 427107 76579 343
Bank Overdrafts     9 789  18 18134 84634 66733 880
Creditors   210 879237 115280 491313 817252 433364 171301 810279 084241 476
Finance Lease Liabilities Present Value Total   9 19847 76947 91947 82120 06430 59424 31413 0178 678
Increase From Depreciation Charge For Year Property Plant Equipment    33 22744 00343 99245 11541 67450 14342 16433 837
Loans From Directors   1 1663 6113 611518518    
Loans To Directors         7 6828 48411 598
Net Current Assets Liabilities-2 47328 551127 611227 325245 581162 856107 01314 572214 754453 171589 390611 573
Other Creditors   7 3777 12811 69424 21120 2483 7633 9172 3255 274
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    229 227  18 446    
Other Disposals Property Plant Equipment    239 230  21 437    
Property Plant Equipment Gross Cost   407 270353 490366 159414 239464 192529 818559 426562 426562 426
Provisions For Liabilities Balance Sheet Subtotal   12 32241 26033 28431 01028 10341 48738 27031 03332 600
Taxation Social Security Payable   48 29226 36326 62925 21226 95079 34599 18291 70862 150
Total Assets Less Current Liabilities58 19674 745156 122292 466452 942338 883287 128217 971442 105659 987757 042745 388
Trade Creditors Trade Payables   141 166152 244180 849216 055184 653232 288139 551137 367131 494
Trade Debtors Trade Receivables   159 980133 664181 239157 772158 750187 298249 537218 910137 406
Amount Specific Advance Or Credit Directors   1 1673 6113 611518518 7 6828 48411 598
Amount Specific Advance Or Credit Made In Period Directors    -2 554    10 1828 80211 614
Amount Specific Advance Or Credit Repaid In Period Directors    -5 000 3 093 5182 5008 0008 500
Creditors Due After One Year14 4699 646 18 395        
Creditors Due Within One Year140 540132 885184 628210 879        
Fixed Assets60 66946 19428 51165 141        
Provisions For Liabilities Charges9 1676 8464 06612 322        
Tangible Fixed Assets Additions   44 883        
Tangible Fixed Assets Cost Or Valuation361 898361 898362 387407 270        
Tangible Fixed Assets Depreciation301 229315 704333 876342 129        
Tangible Fixed Assets Depreciation Charged In Period 14 475 8 253        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 25th, June 2024
Free Download (7 pages)

Company search

Advertisements