Neil Hammond & Sons Plastering Limited ROTHERHAM


Founded in 2013, Neil Hammond & Sons Plastering, classified under reg no. 08433014 is an active company. Currently registered at 47 Blyth Road S66 8HX, Rotherham the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Jack H., Luke H. and Neil H.. Of them, Jack H., Luke H., Neil H. have been with the company the longest, being appointed on 6 March 2013. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Neil Hammond & Sons Plastering Limited Address / Contact

Office Address 47 Blyth Road
Office Address2 Maltby
Town Rotherham
Post code S66 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08433014
Date of Incorporation Wed, 6th Mar 2013
Industry Plastering
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jack H.

Position: Director

Appointed: 06 March 2013

Luke H.

Position: Director

Appointed: 06 March 2013

Neil H.

Position: Director

Appointed: 06 March 2013

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Neil H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Luke H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jack H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Luke H.

Notified on 1 July 2016
Ceased on 14 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Jack H.

Notified on 1 July 2016
Ceased on 14 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1737 813       
Balance Sheet
Current Assets23 76559 74350 626104 62072 79047 74545 72242 70952 772
Net Assets Liabilities  19 42564 86268 84453 10750 83553 70453 065
Cash Bank In Hand7 99510 945       
Debtors11 77044 798       
Intangible Fixed Assets16 00014 000       
Net Assets Liabilities Including Pension Asset Liability-1737 813       
Stocks Inventory4 0004 000       
Tangible Fixed Assets9 0347 528       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-2737 713       
Shareholder Funds-1737 813       
Other
Version Production Software     2 0202 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 2093 8353 9381 5754 110
Average Number Employees During Period    56667
Creditors  63 44066 61431 53382 13776 80781 05487 449
Fixed Assets25 03421 52833 70526 85627 58791 33485 85897 41491 073
Net Current Assets Liabilities-25 207-13 71512 81438 00641 257-34 392-31 085-38 345-33 898
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        779
Total Assets Less Current Liabilities-1737 81320 89164 86268 84456 94254 77359 06957 175
Creditors Due Within One Year48 97273 458       
Intangible Fixed Assets Aggregate Amortisation Impairment4 0006 000       
Intangible Fixed Assets Amortisation Charged In Period 2 000       
Intangible Fixed Assets Cost Or Valuation20 00020 000       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 755       
Tangible Fixed Assets Cost Or Valuation15 38816 143       
Tangible Fixed Assets Depreciation6 3548 615       
Tangible Fixed Assets Depreciation Charged In Period 2 261       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
Free Download (5 pages)

Company search

Advertisements