Willis Publicity (harpenden) Limited HARPENDEN


Founded in 1997, Willis Publicity (harpenden), classified under reg no. 03448035 is an active company. Currently registered at 2 Allied Business Centre AL5 4UT, Harpenden the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 30th October 1997 Willis Publicity (harpenden) Limited is no longer carrying the name Halebrook Associates.

Currently there are 4 directors in the the company, namely Jon R., Carl A. and Philippa E. and others. In addition one secretary - Philippa E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane R. who worked with the the company until 23 December 1997.

Willis Publicity (harpenden) Limited Address / Contact

Office Address 2 Allied Business Centre
Office Address2 Coldharbour Lane
Town Harpenden
Post code AL5 4UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448035
Date of Incorporation Fri, 10th Oct 1997
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jon R.

Position: Director

Appointed: 01 October 2023

Carl A.

Position: Director

Appointed: 10 February 2014

Philippa E.

Position: Secretary

Appointed: 23 December 1997

Philippa E.

Position: Director

Appointed: 23 December 1997

Richard E.

Position: Director

Appointed: 23 December 1997

Jon R.

Position: Director

Appointed: 05 February 2009

Resigned: 06 September 2023

Patricia R.

Position: Director

Appointed: 04 January 1998

Resigned: 10 February 2014

Jon R.

Position: Director

Appointed: 04 January 1998

Resigned: 21 August 2008

Jane R.

Position: Secretary

Appointed: 17 October 1997

Resigned: 23 December 1997

Ralph P.

Position: Director

Appointed: 17 October 1997

Resigned: 23 December 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 October 1997

Resigned: 17 October 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1997

Resigned: 17 October 1997

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Philippa E. This PSC and has 25-50% shares. Another one in the PSC register is Richard E. This PSC owns 25-50% shares.

Philippa E.

Notified on 10 October 2016
Nature of control: 25-50% shares

Richard E.

Notified on 10 October 2016
Nature of control: 25-50% shares

Company previous names

Halebrook Associates October 30, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 462 5681 788 040      
Balance Sheet
Cash Bank In Hand92 630379 743      
Current Assets1 038 6941 621 5341 512 3101 976 2251 165 4851 874 5891 899 3562 054 363
Debtors870 9841 201 7911 106 9331 626 818799 3311 417 9291 522 9601 471 523
Intangible Fixed Assets 20 796      
Stocks Inventory75 08040 000      
Tangible Fixed Assets1 213 3302 007 516      
Cash Bank On Hand  33 66812 585139 49713 17759 357334 914
Net Assets Liabilities  1 965 9892 135 1862 095 5822 085 2862 115 1962 272 609
Property Plant Equipment  1 802 0031 766 2341 791 8461 742 8171 800 6441 678 917
Total Inventories  371 709336 822226 657443 483317 039247 926
Other Debtors   154 94023 403   
Reserves/Capital
Called Up Share Capital114 400114 400      
Profit Loss Account Reserve1 225 0561 550 528      
Shareholder Funds1 462 5681 788 040      
Other
Creditors Due After One Year186 772543 750      
Creditors Due Within One Year784 0731 417 656      
Deferred Tax Liability32 409114 404      
Fixed Assets1 468 3302 283 3122 062 2022 021 2342 046 8461 997 8172 055 6441 933 917
Intangible Fixed Assets Additions 25 995      
Intangible Fixed Assets Aggregate Amortisation Impairment173 729178 928      
Intangible Fixed Assets Amortisation Charged In Period 5 199      
Intangible Fixed Assets Cost Or Valuation173 729199 724      
Net Assets Liability Excluding Pension Asset Liability1 462 5681 788 040      
Net Current Assets Liabilities254 621203 878506 806653 349528 254589 674482 136480 908
Number Shares Allotted 300      
Other Loans After Five Years By Instalments61 136137 113      
Par Value Share 1      
Provisions For Liabilities Charges73 611155 400      
Revaluation Reserve81 51281 512      
Share Capital Allotted Called Up Paid300300      
Share Premium Account41 60041 600      
Tangible Fixed Assets Additions 944 031      
Tangible Fixed Assets Cost Or Valuation1 705 6292 593 144      
Tangible Fixed Assets Depreciation492 299585 628      
Tangible Fixed Assets Depreciation Charged In Period 114 494      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 165      
Tangible Fixed Assets Disposals 56 516      
Total Assets Less Current Liabilities1 722 9512 487 1902 569 0082 674 5832 575 1002 587 4912 537 7802 414 825
Accumulated Amortisation Impairment Intangible Assets  194 525199 724199 724199 724199 724 
Accumulated Depreciation Impairment Property Plant Equipment  895 0821 046 5951 162 2431 290 2431 331 9131 405 961
Average Number Employees During Period  302525262835
Creditors  470 646400 488338 763364 953273 77910 100
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 692 17 79728 95733 264
Disposals Property Plant Equipment   14 391 26 37834 97046 214
Increase From Amortisation Charge For Year Intangible Assets   5 199    
Increase From Depreciation Charge For Year Property Plant Equipment   165 205115 648145 797143 609118 857
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      -72 982-11 545
Intangible Assets  5 199     
Intangible Assets Gross Cost  199 724199 724199 724199 724199 724 
Investment Property  255 000255 000255 000255 000255 000255 000
Investment Property Fair Value Model   255 000255 000255 000255 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   145 529    
Property Plant Equipment Gross Cost  2 697 0852 812 8292 954 0893 033 0603 132 5573 084 878
Provisions For Liabilities Balance Sheet Subtotal  132 373138 909140 755137 252148 805132 116
Total Additions Including From Business Combinations Property Plant Equipment   130 135141 260105 349214 35813 397
Bank Borrowings Overdrafts   375 005338 763   
Finance Lease Liabilities Present Value Total   25 483    
Other Creditors   313 832240 108   
Other Taxation Social Security Payable   242 762163 859   
Trade Creditors Trade Payables   376 922173 515   
Trade Debtors Trade Receivables   1 406 878762 928   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 22nd, June 2021
Free Download (10 pages)

Company search

Advertisements