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

H.p.salter & Sons Limited TAUNTON


Founded in 1949, H.p.salter & Sons, classified under reg no. 00475373 is an active company. Currently registered at The Old Vicarage Old Vicarage Lane TA4 3DJ, Taunton the company has been in the business for seventy five years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2022/04/05.

Currently there are 3 directors in the the firm, namely Andrew S., Elizabeth S. and Jonathan S.. In addition one secretary - Elizabeth S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Derek S. who worked with the the firm until 31 July 2008.

H.p.salter & Sons Limited Address / Contact

Office Address The Old Vicarage Old Vicarage Lane
Office Address2 Bishops Lydeard
Town Taunton
Post code TA4 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00475373
Date of Incorporation Fri, 25th Nov 1949
Industry Other letting and operating of own or leased real estate
Industry Financial intermediation not elsewhere classified
End of financial Year 5th April
Company age 75 years old
Account next due date Fri, 5th Jan 2024 (155 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew S.

Position: Director

Appointed: 22 November 2010

Elizabeth S.

Position: Director

Appointed: 14 April 2008

Elizabeth S.

Position: Secretary

Appointed: 14 April 2008

Jonathan S.

Position: Director

Appointed: 14 April 2008

John S.

Position: Director

Resigned: 25 November 2017

Guy G.

Position: Director

Appointed: 14 April 2008

Resigned: 02 July 2023

Derek S.

Position: Secretary

Appointed: 05 March 2004

Resigned: 31 July 2008

Derek S.

Position: Director

Appointed: 30 September 1991

Resigned: 27 June 2008

Kathleen N.

Position: Director

Appointed: 30 September 1991

Resigned: 05 March 2004

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Andrew S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Elizabeth S. This PSC owns 25-50% shares. The third one is Jonathan S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Andrew S.

Notified on 20 April 2020
Nature of control: 25-50% shares

Elizabeth S.

Notified on 1 September 2016
Nature of control: 25-50% shares

Jonathan S.

Notified on 1 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand149 997187 004555 027380 646447 246304 08792 773104 878
Current Assets    447 246361 291270 530283 235
Debtors    50 13157 2047 7577 019
Net Assets Liabilities1 199 5271 427 8461 456 5811 477 8971 408 0321 534 3011 575 2451 559 009
Other Debtors    50 13157 2047 7577 019
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 37 210-9 2362 619-15 675   
Additions Other Than Through Business Combinations Investment Property Fair Value Model   193 093  5 700 
Creditors200 000250 000250 000250 000250 000250 000250 000250 000
Current Asset Investments      170 000171 338
Disposals Investment Property Fair Value Model  350 000     
Fixed Assets1 556 9891 804 2631 486 4551 690 5121 621 4541 744 5041 833 6801 846 129
Investment Property1 100 0001 250 000900 0001 100 0001 100 0001 100 0001 100 0001 100 000
Investment Property Fair Value Model1 100 0001 250 000900 0001 100 0001 100 0001 100 0001 100 000 
Investments Fixed Assets456 989554 263586 455590 512521 454644 504733 680746 129
Net Current Assets Liabilities-42 60025 655362 962182 840166 358187 465144 798159 960
Number Shares Issued Fully Paid 86      
Other Creditors200 000250 000250 000250 000250 000250 000250 000115 401
Other Current Asset Investments Balance Sheet Subtotal      170 000171 338
Other Investments Other Than Loans456 989554 263586 455570 512493 529616 579705 755746 129
Other Taxation Social Security Payable1 1154 09513 2478 2918 5619 2067 7467 874
Par Value Share 1      
Provisions114 862152 072142 836145 455129 780147 668  
Provisions For Liabilities Balance Sheet Subtotal114 862152 072142 836145 455129 780147 668153 233197 080
Total Assets Less Current Liabilities1 514 3891 829 9181 849 4171 873 3521 787 8121 931 9691 978 4782 006 089
Additional Provisions Increase From New Provisions Recognised     17 888  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements