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

P.a. Hollingworth And Co. Limited SANDWICH


P.a. Hollingworth And started in year 1996 as Private Limited Company with registration number 03257125. The P.a. Hollingworth And company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Sandwich at The New Barn, Mill Lane. Postal code: CT13 0JW. Since 1999/04/30 P.a. Hollingworth And Co. Limited is no longer carrying the name Oakridge Properties Services.

Currently there are 6 directors in the the firm, namely Samantha C., Michael D. and William H. and others. In addition one secretary - Peter H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P.a. Hollingworth And Co. Limited Address / Contact

Office Address The New Barn, Mill Lane
Office Address2 Eastry
Town Sandwich
Post code CT13 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257125
Date of Incorporation Tue, 1st Oct 1996
Industry Other building completion and finishing
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (80 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Samantha C.

Position: Director

Appointed: 11 March 2024

Michael D.

Position: Director

Appointed: 02 July 2021

William H.

Position: Director

Appointed: 16 June 2021

Robert M.

Position: Director

Appointed: 01 June 2016

Ashley H.

Position: Director

Appointed: 01 June 2016

Peter H.

Position: Secretary

Appointed: 15 May 2001

Peter H.

Position: Director

Appointed: 01 October 1996

Peter H.

Position: Director

Appointed: 15 May 2001

Resigned: 20 April 2015

Susan H.

Position: Secretary

Appointed: 07 May 2000

Resigned: 15 May 2001

Adrian M.

Position: Director

Appointed: 01 October 1996

Resigned: 07 May 2000

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 01 October 1996

Resigned: 01 October 1996

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1996

Resigned: 01 October 1996

Adrian M.

Position: Secretary

Appointed: 01 October 1996

Resigned: 07 May 2000

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Susan H. This PSC and has 25-50% shares. The second one in the PSC register is Peter H. This PSC owns 25-50% shares.

Susan H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Oakridge Properties Services April 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 639-43 306-31 56269 255191 361475 534      
Balance Sheet
Cash Bank On Hand     271 746140 434392 237300 865488 715475 924342 118
Current Assets104 926135 045121 245180 107355 606657 827716 334858 6521 123 3041 477 4691 768 1381 892 427
Debtors23 81527 57873 53428 424143 115206 358575 900466 415822 439988 7541 292 2141 550 309
Net Assets Liabilities     458 884561 218678 606992 7381 197 6051 665 9491 835 670
Other Debtors     189 152247 880385 031459 997417 995482 427887 792
Property Plant Equipment     129 900152 099205 833321 119319 488274 329276 808
Cash Bank In Hand10 15814 35417 49522 81343 432271 747      
Intangible Fixed Assets6 2496 2496 2496 2496 2496 249      
Net Assets Liabilities Including Pension Asset Liability2 639-43 306-31 56069 255191 361475 534      
Stocks Inventory70 95393 11330 216128 870169 059179 722      
Tangible Fixed Assets55 46349 15742 87358 67568 877140 300      
Reserves/Capital
Called Up Share Capital666667      
Profit Loss Account Reserve2 633-43 312-31 56669 249191 355475 527      
Shareholder Funds2 639-43 306-31 56269 255191 361475 534      
Other
Accumulated Amortisation Impairment Intangible Assets     6 2496 2496 2496 2496 2496 2496 249
Accumulated Depreciation Impairment Property Plant Equipment     166 207167 966218 985277 711314 334362 675433 316
Additions Other Than Through Business Combinations Investment Property Fair Value Model          195 521 
Additions Other Than Through Business Combinations Property Plant Equipment      60 394104 753184 83681 323104 70573 120
Amounts Owed By Related Parties     12 903    320 627325 627
Amounts Owed To Related Parties     5 411 2 285 27 219 4
Average Number Employees During Period     27333945495356
Creditors     18 7359 49926 23616 51910 801610 642567 218
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -34 372 -7 400-29 354-22 155 
Disposals Property Plant Equipment      -36 436 -10 824-46 331-13 100 
Finance Lease Liabilities Present Value Total     18 7359 49926 23616 519   
Financial Commitments Other Than Capital Commitments     24 59218 40512 2176 030   
Fixed Assets61 71255 40649 12264 92475 126146 549   319 488574 329576 808
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment          -88 423 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model          104 479 
Increase From Depreciation Charge For Year Property Plant Equipment      36 13151 01966 12665 97770 49670 641
Intangible Assets Gross Cost     6 2496 2496 2496 2496 2496 2496 249
Investment Property          300 000300 000
Investment Property Fair Value Model          300 000300 000
Net Current Assets Liabilities-59 073-98 712-80 68420 771137 430372 780442 477532 987728 627930 2171 157 4961 325 209
Nominal Value Allotted Share Capital     7777778
Number Shares Issued Fully Paid     403403403403403403404
Other Creditors     77 01751 97340 732109 67873 53283 523157 061
Par Value Share 11111111111
Prepayments          417 
Property Plant Equipment Gross Cost     296 107320 065424 818598 830633 822637 004710 124
Provisions For Liabilities Balance Sheet Subtotal     25 06023 85933 97840 48941 29965 87666 347
Taxation Social Security Payable     103 34886 721125 23147 777105 210208 780158 017
Total Assets Less Current Liabilities  -31 56085 695212 556519 329594 576738 8201 049 7461 249 7051 731 8251 902 017
Total Borrowings     18 7359 49926 23616 51910 80110 801 
Trade Creditors Trade Payables     89 568125 928146 899227 504335 573307 538252 136
Trade Debtors Trade Receivables     184 025328 02081 384362 442570 759489 160336 890
Consideration For Shares Issued     1      
Creditors Due After One Year   7 94710 52918 735      
Creditors Due Within One Year163 999233 757201 929159 336218 176285 047      
Nominal Value Shares Issued     1      
Number Shares Allotted66666403      
Number Shares Issued     1      
Provisions For Liabilities Charges   8 49310 66625 060      
Value Shares Allotted666667      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 24th, March 2023
Free Download (12 pages)

Company search

Advertisements