Phillip Holden (rural) Limited BARNARD CASTLE


Phillip Holden (rural) started in year 2005 as Private Limited Company with registration number 05421531. The Phillip Holden (rural) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Barnard Castle at Phillip Holdens Property. Postal code: DL12 8XT.

The firm has one director. Adam H., appointed on 12 April 2005. There are currently no secretaries appointed. 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 - Janet H. who worked with the the firm until 30 June 2010.

Phillip Holden (rural) Limited Address / Contact

Office Address Phillip Holdens Property
Office Address2 Harmire Enterprise Park
Town Barnard Castle
Post code DL12 8XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05421531
Date of Incorporation Tue, 12th Apr 2005
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Adam H.

Position: Director

Appointed: 12 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2005

Resigned: 12 April 2005

Phillip H.

Position: Director

Appointed: 12 April 2005

Resigned: 30 June 2010

Janet H.

Position: Secretary

Appointed: 12 April 2005

Resigned: 30 June 2010

Janet H.

Position: Director

Appointed: 12 April 2005

Resigned: 30 June 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Adam H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adam H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-12-31
Net Worth79 08585 03492 454102 582      
Balance Sheet
Cash Bank On Hand   2 3084 5393 30012 5286 4807 4746 503
Current Assets232 068231 861250 047302 988425 947455 193434 953381 119445 030431 505
Debtors119 925128 710114 109152 080196 993200 602179 939147 785159 879150 545
Net Assets Liabilities   102 582121 17188 69439 77723 51120 63123 810
Other Debtors   2 0002 0002 0005003 3784 58218 700
Property Plant Equipment   244 794261 519252 219245 115239 489241 659236 622
Total Inventories   148 600224 415251 291242 486226 854277 677274 457
Cash Bank In Hand4732 9763 2512 308      
Intangible Fixed Assets50 00040 00030 00020 000      
Net Assets Liabilities Including Pension Asset Liability79 08585 03492 454102 582      
Stocks Inventory111 670100 175132 687148 600      
Tangible Fixed Assets255 097247 085243 769244 794      
Reserves/Capital
Called Up Share Capital36363636      
Profit Loss Account Reserve79 04984 99892 418102 546      
Shareholder Funds79 08585 03492 454102 582      
Other
Accumulated Amortisation Impairment Intangible Assets   30 00040 00050 00050 000   
Accumulated Depreciation Impairment Property Plant Equipment   82 18588 76699 028108 260118 57493 84399 671
Amortisation Rate Used For Intangible Assets    202020   
Average Number Employees During Period   8885588
Bank Borrowings Overdrafts   92 19072 840101 245134 01173 482148 08098 529
Corporation Tax Payable   3 8486 2226 160 6 520  
Creditors   250 596368 926399 131413 886227 771302 369322 818
Depreciation Rate Used For Property Plant Equipment    25252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 200   29 715 
Disposals Property Plant Equipment    2 200   29 715 
Fixed Assets305 097287 085273 769264 794271 519252 219245 115239 489  
Increase From Amortisation Charge For Year Intangible Assets    10 00010 000    
Increase From Depreciation Charge For Year Property Plant Equipment    8 78110 2629 23210 3144 9845 828
Intangible Assets   20 00010 000     
Intangible Assets Gross Cost   50 00050 00050 00050 000   
Net Current Assets Liabilities17 08354 17150 01052 39257 02156 06221 06711 79381 341110 006
Other Creditors   9 1668 3038 4236 681154 289154 289224 289
Other Taxation Social Security Payable   2 1316 8928 8862 32717 5877 6696 401
Property Plant Equipment Gross Cost   326 979350 285351 247353 375358 063335 502336 293
Total Additions Including From Business Combinations Property Plant Equipment      2 1284 6887 154791
Total Assets Less Current Liabilities322 180341 256323 779317 186328 540308 281266 182251 282323 000346 628
Trade Creditors Trade Payables   143 261274 669274 417270 867286 389257 380225 587
Trade Debtors Trade Receivables   150 080194 993198 602179 439144 407155 297131 845
Advances Credits Directors  11 6257 666190     
Advances Credits Made In Period Directors   3 959      
Bank Overdrafts       49 84567 38239 706
Finance Lease Liabilities Present Value Total       3 727  
Creditors Due After One Year243 095256 222231 325214 604      
Creditors Due Within One Year214 985177 690200 037250 596      
Intangible Fixed Assets Aggregate Amortisation Impairment 10 00020 00030 000      
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 000      
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 000      
Number Shares Allotted 363636      
Par Value Share 111      
Share Capital Allotted Called Up Paid36363636      
Tangible Fixed Assets Additions  1 5423 377      
Tangible Fixed Assets Cost Or Valuation322 060322 060323 602326 979      
Tangible Fixed Assets Depreciation66 96374 97579 83382 185      
Tangible Fixed Assets Depreciation Charged In Period 8 0124 8582 352      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements