Hedley Lomas Ltd KETTERING


Hedley Lomas started in year 2009 as Private Limited Company with registration number 06835990. The Hedley Lomas company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Kettering at Ashleigh Ragsdale Street. Postal code: NN14 6DE. Since 2009-10-18 Hedley Lomas Ltd is no longer carrying the name Honorcrest.

The company has 2 directors, namely Thomas L., Peter Z.. Of them, Peter Z. has been with the company the longest, being appointed on 21 August 2015 and Thomas L. has been with the company for the least time - from 26 November 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Madalina T. who worked with the the company until 1 February 2021.

This company operates within the NN14 6HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1139405 . It is located at White Park Services, A5 Litchborough Crossroads, Northampton with a total of 1 carsand 1 trailers.

Hedley Lomas Ltd Address / Contact

Office Address Ashleigh Ragsdale Street
Office Address2 Rothwell
Town Kettering
Post code NN14 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06835990
Date of Incorporation Wed, 4th Mar 2009
Industry Other mining and quarrying
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Thomas L.

Position: Director

Appointed: 26 November 2020

Peter Z.

Position: Director

Appointed: 21 August 2015

Thomas L.

Position: Director

Appointed: 15 October 2009

Resigned: 06 March 2012

Madalina T.

Position: Director

Appointed: 04 March 2009

Resigned: 01 February 2021

Madalina T.

Position: Secretary

Appointed: 04 March 2009

Resigned: 01 February 2021

Mariana L.

Position: Director

Appointed: 04 March 2009

Resigned: 14 October 2009

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Mas Group Holdings Ltd from Kettering, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mas Group Holdings Ltd

44 Slade Valley Avenue Slade Valley Avenue, Rothwell, Kettering, NN14 6HR, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England&Wales
Registration number 09614526
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Honorcrest October 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312015-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Net Worth-7 46875 09060 69040 64819 69117 083     
Balance Sheet
Cash Bank In Hand 14 6619     
Cash Bank On Hand     1927 017    
Current Assets9 185116 214130 070133 82797 665 211 6063 734   
Debtors9 185116 200109 070113 29063 299114 042     
Other Debtors9 185   1 15551 849     
Property Plant Equipment     4 35234 355    
Stocks Inventory  21 00020 53134 36032 202     
Tangible Fixed Assets   6 8005 4404 352     
Total Inventories     32 202104 386    
Trade Debtors 116 200109 070113 29062 14462 193     
Net Assets Liabilities      63 47024 939100100100
Reserves/Capital
Called Up Share Capital 100100100100100     
Profit Loss Account Reserve-7 56874 99060 59040 54819 59116 983     
Shareholder Funds-7 46875 09060 69040 64819 69117 083     
Other
Creditors Due Within One Year16 65341 12469 38099 97983 414133 532     
Finished Goods Goods For Resale     32 202104 386    
Net Current Assets Liabilities-7 46875 09060 69033 84814 25112 73129 01553 210   
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100100100100      
Number Shares Allotted 100100100100100100  100100
Par Value Share 111111  11
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Additions   8 500       
Tangible Fixed Assets Cost Or Valuation   8 5008 500      
Tangible Fixed Assets Depreciation   1 7003 0604 148     
Tangible Fixed Assets Depreciation Charged In Period   1 7001 3601 088     
Total Assets Less Current Liabilities-7 46875 09060 69040 64819 69117 08363 47024 939   
Called Up Share Capital Not Paid Not Expressed As Current Asset      100100100100100
Creditors      182 59156 944   
Fixed Assets      34 35528 171   

Transport Operator Data

White Park Services
Address A5 Litchborough Crossroads , Weedon
City Northampton
Post code NN7 4SE
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2024-03-04
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements