Horrocks Shades Limited ST ASAPH


Horrocks Shades started in year 1978 as Private Limited Company with registration number 01367915. The Horrocks Shades company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in St Asaph at 102 Bowen Court. Postal code: LL17 0JE.

At the moment there are 2 directors in the the firm, namely Colin B. and Shirley S.. In addition one secretary - Colin B. - is with the company. As of 23 May 2024, there were 3 ex directors - David H., James B. and others listed below. There were no ex secretaries.

Horrocks Shades Limited Address / Contact

Office Address 102 Bowen Court
Office Address2 St Asaph Business Park
Town St Asaph
Post code LL17 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01367915
Date of Incorporation Thu, 11th May 1978
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Colin B.

Position: Director

Appointed: 31 May 2000

Colin B.

Position: Secretary

Appointed: 31 May 2000

Shirley S.

Position: Director

Appointed: 21 July 1991

David H.

Position: Secretary

Resigned: 31 May 2000

David H.

Position: Director

Appointed: 21 July 1991

Resigned: 13 November 2000

James B.

Position: Director

Appointed: 21 July 1991

Resigned: 06 July 2001

Brian H.

Position: Director

Appointed: 21 July 1991

Resigned: 13 November 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Colin B. This PSC and has 75,01-100% shares. Another entity in the PSC register is Shirley S. This PSC has significiant influence or control over the company,. The third one is Colin B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Colin B.

Notified on 13 July 2016
Nature of control: 75,01-100% shares

Shirley S.

Notified on 13 July 2016
Nature of control: significiant influence or control

Colin B.

Notified on 1 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth103 54795 980157 078       
Balance Sheet
Cash Bank On Hand   10 24813 64110 7345 0089 3117 5537 563
Current Assets1 7772 0152 054  10 73410 0089 311  
Debtors615615    5 000   
Property Plant Equipment   1 1861 062952854767689619
Cash Bank In Hand1 1621 4002 054       
Net Assets Liabilities Including Pension Asset Liability103 54795 980157 078       
Tangible Fixed Assets188 997177 759166 461       
Reserves/Capital
Called Up Share Capital2 2002 2002 200       
Profit Loss Account Reserve23 91820 85286 451       
Shareholder Funds103 54795 980157 078       
Other
Accumulated Depreciation Impairment Property Plant Equipment   24 27324 39724 50724 60524 69224 77024 840
Average Number Employees During Period     22222
Creditors   12 20611 0043 9324 7234 6994 7584 963
Fixed Assets188 997177 759166 461191 186191 062190 952190 854190 767190 689190 619
Increase From Depreciation Charge For Year Property Plant Equipment    12411098877870
Investment Property   190 000190 000190 000190 000190 000190 000190 000
Investment Property Fair Value Model     190 000190 000190 000190 000 
Net Current Assets Liabilities-85 450-81 779-9 383-1 9582 6376 8025 2854 6122 7952 600
Number Shares Issued Fully Paid    200     
Par Value Share 11 1     
Property Plant Equipment Gross Cost   25 45925 45925 45925 45925 45925 459 
Total Assets Less Current Liabilities103 54795 980157 078189 228193 699197 754196 139195 379193 484193 219
Creditors Due Within One Year87 22783 79411 437       
Number Shares Allotted 200200       
Revaluation Reserve77 42972 92868 427       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Cost Or Valuation322 579322 579300 459       
Tangible Fixed Assets Depreciation133 582144 820133 998       
Tangible Fixed Assets Depreciation Charged In Period 11 23811 174       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 996       
Tangible Fixed Assets Disposals  22 120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2022
filed on: 6th, February 2023
Free Download (8 pages)

Company search

Advertisements