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

I & A Holdings Limited HULL


Founded in 2002, I & A Holdings, classified under reg no. 04418567 is an active company. Currently registered at Premier House HU3 4RB, Hull the company has been in the business for twenty two years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has one director. Andrew J., appointed on 17 April 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian M. who worked with the the company until 28 October 2019.

I & A Holdings Limited Address / Contact

Office Address Premier House
Office Address2 Rugby Street
Town Hull
Post code HU3 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418567
Date of Incorporation Wed, 17th Apr 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Andrew J.

Position: Director

Appointed: 17 April 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 17 April 2002

Resigned: 17 April 2002

Lesley G.

Position: Nominee Director

Appointed: 17 April 2002

Resigned: 17 April 2002

Ian M.

Position: Director

Appointed: 17 April 2002

Resigned: 28 October 2019

Ian M.

Position: Secretary

Appointed: 17 April 2002

Resigned: 28 October 2019

Steven H.

Position: Director

Appointed: 17 April 2002

Resigned: 26 March 2007

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Sharon J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Ian M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sharon J.

Notified on 10 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ian M.

Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth181 488179 018       
Balance Sheet
Cash Bank On Hand 47 95937 41050 13040 66140 33943 39949 04156 246
Net Assets Liabilities 179 018167 955170 090178 704204 664217 026259 357279 070
Property Plant Equipment 350 000350 000350 000350 000350 000350 000350 000350 000
Cash Bank In Hand54 66247 959       
Current Assets   50 13044 60940 339   
Debtors    3 948    
Net Assets Liabilities Including Pension Asset Liability181 488179 018       
Other Debtors    3 948    
Tangible Fixed Assets350 000350 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve33 99031 520       
Shareholder Funds181 488179 018       
Other
Accrued Liabilities       600600
Amounts Owed To Related Parties     145 576146 535119 626117 244
Average Number Employees During Period    21111
Bank Borrowings 73 05264 18155 15946 89636 32718 0584 9654 709
Creditors 64 90856 03747 01538 75228 18318 0584 965127 276
Fixed Assets350 100350 100350 100350 100350 100350 100350 100350 100350 100
Investments Fixed Assets100100100100100100100100100
Investments In Subsidiaries     100100100100
Net Current Assets Liabilities-95 335-106 174-126 108-132 995-132 644-117 253-115 016-85 778-71 030
Number Shares Issued Fully Paid     100100100 
Other Creditors 9 07911 4318 6271 278644261 098 
Other Remaining Borrowings     44261 0981 098
Par Value Share 1    11 
Property Plant Equipment Gross Cost 350 000350 000350 000350 000350 000350 000350 000350 000
Taxation Social Security Payable     3 2283 1103 1513 625
Total Assets Less Current Liabilities254 765243 926223 992217 105217 456232 847235 084264 322279 070
Total Borrowings     28 18318 0584 9654 709
Amount Specific Advance Or Credit Directors    3 94744   
Amount Specific Advance Or Credit Made In Period Directors    3 947809   
Amount Specific Advance Or Credit Repaid In Period Directors     4 800   
Amounts Owed To Group Undertakings 133 989141 010163 459165 066145 576   
Bank Borrowings Overdrafts 64 90856 03747 01538 75228 183   
Creditors Due After One Year73 27764 908       
Creditors Due Within One Year149 997154 133       
Number Shares Allotted 100       
Other Investments Other Than Loans 100100100100100   
Other Taxation Social Security Payable 2 9212 9332 8952 7653 228   
Revaluation Reserve147 398147 398       
Secured Debts81 42173 052       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation350 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 15th, March 2023
Free Download (10 pages)

Company search

Advertisements