You are here: bizstats.co.uk > a-z index > H list

H.e.hall & Son Limited KENT


H.e.hall & Son started in year 1957 as Private Limited Company with registration number 00580235. The H.e.hall & Son company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Kent at 74 College Road. Postal code: ME15 6SL.

The firm has 4 directors, namely Adam H., Hugo H. and Marcus H. and others. Of them, Peter H. has been with the company the longest, being appointed on 26 November 1991 and Adam H. and Hugo H. and Marcus H. have been with the company for the least time - from 1 January 2017. As of 17 May 2024, there were 2 ex directors - Ann H., John H. and others listed below. There were no ex secretaries.

H.e.hall & Son Limited Address / Contact

Office Address 74 College Road
Office Address2 Maidstone
Town Kent
Post code ME15 6SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00580235
Date of Incorporation Tue, 19th Mar 1957
Industry Growing of pome fruits and stone fruits
End of financial Year 31st March
Company age 67 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Adam H.

Position: Director

Appointed: 01 January 2017

Hugo H.

Position: Director

Appointed: 01 January 2017

Marcus H.

Position: Director

Appointed: 01 January 2017

Peter H.

Position: Director

Appointed: 26 November 1991

Ann H.

Position: Director

Resigned: 22 September 2020

John H.

Position: Director

Resigned: 01 December 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Peter H. The abovementioned PSC has significiant influence or control over the company,.

Peter H.

Notified on 26 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth332 584346 713341 255370 208252 624255 119       
Balance Sheet
Cash Bank In Hand97 71284 22484 23642 02313 0126 135       
Current Assets260 534286 400297 210312 013284 147333 220137 03259 734143 709134 97480 442-9 328-105 391
Debtors137 701176 343196 921226 113242 933292 206       
Net Assets Liabilities     255 119186 905   -24 992-146 176-241 029
Net Assets Liabilities Including Pension Asset Liability332 584346 713341 255370 208252 624255 119       
Stocks Inventory25 12125 83316 05343 87728 20234 879       
Tangible Fixed Assets176 217162 277147 454134 891122 156108 278       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve331 584345 713340 255369 208251 624254 119       
Shareholder Funds332 584346 713341 255370 208252 624255 119       
Other
Amount Specific Advance Or Credit Directors    10 13510 18339 37851 866164 326175 929201 881230 585203 858
Amount Specific Advance Or Credit Made In Period Directors     10 18312 608119 44526 90411 60349 69055 36033 645
Amount Specific Advance Or Credit Repaid In Period Directors     10 13522 791131 933139 364 23 73826 65660 372
Creditors     193 33893 63888 544231 023249 175284 6981 040305 430
Creditors Due After One Year 3 3031 616          
Creditors Due Within One Year 100 919111 80095 483170 323193 338       
Fixed Assets180 498166 558159 271155 434140 528116 650144 924161 534169 755155 289179 264194 624169 792
Investments Fixed Assets 4 28111 81720 54318 372        
Net Current Assets Liabilities167 798185 481185 410216 530113 824139 88243 394-28 810-87 314-114 201-204 256-339 760-410 821
Number Shares Allotted  1 0001 0001 0001 000       
Par Value Share  1111       
Provisions For Liabilities Balance Sheet Subtotal     1 4131 413      
Provisions For Liabilities Charges15 7122 0231 8101 7561 7281 413       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 5 2303 5524 7153 6021 724       
Tangible Fixed Assets Cost Or Valuation531 969449 407449 187450 348453 950453 207       
Tangible Fixed Assets Depreciation355 752287 130301 733315 457331 794344 929       
Tangible Fixed Assets Depreciation Charged In Period  17 48316 94216 33715 359       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 8803 218 2 224       
Tangible Fixed Assets Disposals -87 7923 7723 554 2 467       
Total Assets Less Current Liabilities348 296352 039344 681371 964254 352256 532188 318132 72482 44141 088-24 992-145 136-241 029
Advances Credits Directors1 3041 0937305 47910 13510 183       
Advances Credits Made In Period Directors 1 0937305 47910 135        
Advances Credits Repaid In Period Directors 1 3041 0937305 479        
Average Number Employees During Period         8766
Creditors Due After One Year Total Noncurrent Liabilities03 303           
Creditors Due Within One Year Total Current Liabilities92 736100 919           
Tangible Fixed Assets Depreciation Charge For Period 18 746           
Tangible Fixed Assets Depreciation Disposals -87 368           
Total Fixed Asset Investments Cost Or Valuation4 2814 281           
Total Investments Fixed Assets4 2814 281           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements