Simon Charles Auctioneers & Valuers Limited BLACKBURN


Simon Charles Auctioneers & Valuers started in year 2012 as Private Limited Company with registration number 08143174. The Simon Charles Auctioneers & Valuers company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since Tuesday 25th September 2012 Simon Charles Auctioneers & Valuers Limited is no longer carrying the name Hallmead.

The company has one director. Simon R., appointed on 18 July 2012. There are currently no secretaries appointed. As of 7 June 2024, there were 3 ex directors - Hilary R., David R. and others listed below. There were no ex secretaries.

Simon Charles Auctioneers & Valuers Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08143174
Date of Incorporation Fri, 13th Jul 2012
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Simon R.

Position: Director

Appointed: 18 July 2012

Hilary R.

Position: Director

Appointed: 31 July 2012

Resigned: 22 December 2015

David R.

Position: Director

Appointed: 31 July 2012

Resigned: 22 December 2015

Barbara K.

Position: Director

Appointed: 13 July 2012

Resigned: 18 July 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Proelium Holdings Limited from Blackburn, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Proelium Holdings Limited

Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10485398
Notified on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon R.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hallmead September 25, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 930 6281 298 808       
Balance Sheet
Cash Bank On Hand 1 151 4711 434 829981 663492 478882 795833 297424 265467 541
Current Assets1 196 6071 295 5951 643 8491 249 4531 151 3391 645 5841 644 3911 051 8101 593 595
Debtors111 965144 124209 020267 790658 861762 789811 094627 5451 126 054
Net Assets Liabilities 1 298 8101 700 1321 734 4651 723 6001 672 5451 411 060517 330883 207
Other Debtors 124 004164 271214 603608 479744 648721 088543 727469 587
Property Plant Equipment 138 085246 935234 298222 968208 962277 116260 219271 146
Cash Bank In Hand1 084 6421 151 471       
Intangible Fixed Assets2 339 1012 201 509       
Tangible Fixed Assets105 375138 085       
Reserves/Capital
Called Up Share Capital400300       
Profit Loss Account Reserve1 930 2281 298 408       
Shareholder Funds1 930 6281 298 808       
Other
Accrued Liabilities Deferred Income 729 257745 244763 665753 542761 475807 155864 284950 666
Accumulated Amortisation Impairment Intangible Assets 550 370745 292882 8841 020 4771 158 0701 295 6641 433 2581 570 852
Accumulated Depreciation Impairment Property Plant Equipment 67 470115 555160 383188 175138 912154 133178 148176 290
Amounts Owed By Group Undertakings        545 908
Amounts Owed To Group Undertakings 95 61295 61295 612     
Average Number Employees During Period   656256596867
Bank Borrowings Overdrafts 751 635439 940  50 000210 296141 79088 238
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  100 55495 92298 72739 024   
Corporation Tax Payable 95 550147 560105 88537 36178 453106 88065 429146 116
Creditors 751 635502 01664 53674 62933 819238 732141 790120 695
Dividends Paid On Shares   1 868 9951 731 402    
Finance Lease Liabilities Present Value Total  62 07664 53674 62933 81928 43628 43632 457
Fixed Assets2 445 4762 340 5942 254 5222 104 2931 955 3701 812 8011 743 3611 588 8701 462 203
Future Minimum Lease Payments Under Non-cancellable Operating Leases   147 000147 000 71 500243 385 
Increase From Amortisation Charge For Year Intangible Assets  194 922137 592137 593137 593137 594137 594137 594
Increase From Depreciation Charge For Year Property Plant Equipment  48 08557 26447 42065 54727 23824 01526 369
Intangible Assets 2 201 5092 006 5871 868 9951 731 4021 603 8391 466 2451 328 6511 191 057
Intangible Assets Gross Cost 2 751 8792 751 8792 751 8792 751 8792 761 9092 761 9092 761 909 
Investments Fixed Assets1 0001 0001 0001 0001 000    
Net Current Assets Liabilities-87 701-268 032-10 680-240 498-139 289-85 116-72 044-910 194-434 092
Number Shares Issued Fully Paid  300300     
Other Creditors     63 52543 462113 710171 036
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 43619 628114 81012 017 28 227
Other Disposals Property Plant Equipment   104 863115 550210 56213 899 48 990
Other Taxation Social Security Payable 105 09595 80694 25199 071109 24385 78888 548121 874
Par Value Share 111     
Percentage Class Share Held In Subsidiary  100100100100   
Prepayments Accrued Income 20 12044 74953 18750 38218 14190 00683 169110 559
Property Plant Equipment Gross Cost 205 555362 490394 681411 143347 874431 249438 367447 436
Provisions For Liabilities Balance Sheet Subtotal 22 11941 69464 79417 85221 32121 52519 55624 209
Total Additions Including From Business Combinations Property Plant Equipment  156 935137 054132 012147 29397 2747 11858 059
Total Assets Less Current Liabilities2 357 7752 072 5622 243 8421 863 7951 816 0811 727 6851 671 317678 6761 028 111
Trade Creditors Trade Payables 318 091336 441418 260387 925662 621628 063743 510568 498
Trade Debtors Trade Receivables       649 
Advances Credits Directors 124 004       
Advances Credits Made In Period Directors 124 648       
Advances Credits Repaid In Period Directors 101 000       
Creditors Due After One Year410 000751 635       
Creditors Due Within One Year1 284 3081 563 627       
Intangible Fixed Assets Aggregate Amortisation Impairment412 778550 370       
Intangible Fixed Assets Amortisation Charged In Period 137 592       
Intangible Fixed Assets Cost Or Valuation2 751 8792 751 879       
Number Shares Allotted 300       
Other Reserves 100       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges17 14722 119       
Share Capital Allotted Called Up Paid100300       
Tangible Fixed Assets Additions 61 547       
Tangible Fixed Assets Cost Or Valuation144 499205 555       
Tangible Fixed Assets Depreciation39 12467 470       
Tangible Fixed Assets Depreciation Charged In Period 28 667       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 321       
Tangible Fixed Assets Disposals 491       

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 Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (12 pages)

Company search

Advertisements