A M Hall Limited ASHBOURNE


A M Hall Limited is a private limited company registered at The Ashes Farm Dog Lane, Hulland Ward, Ashbourne DE6 3EH. Its net worth is valued to be roughly 38038 pounds, while the fixed assets that belong to the company amount to 37386 pounds. Incorporated on 1999-03-22, this 25-year-old company is run by 2 directors.
Director Diane H., appointed on 25 October 2016. Director Andrew H., appointed on 22 March 1999.
The company is categorised as "landscape service activities" (SIC code: 81300).
The last confirmation statement was filed on 2023-03-22 and the deadline for the next filing is 2024-04-05. Furthermore, the statutory accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

A M Hall Limited Address / Contact

Office Address The Ashes Farm Dog Lane
Office Address2 Hulland Ward
Town Ashbourne
Post code DE6 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03737782
Date of Incorporation Mon, 22nd Mar 1999
Industry Landscape service activities
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (267 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Diane H.

Position: Director

Appointed: 25 October 2016

Andrew H.

Position: Director

Appointed: 22 March 1999

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1999

Resigned: 22 March 1999

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 1999

Resigned: 22 March 1999

Diane H.

Position: Secretary

Appointed: 22 March 1999

Resigned: 25 October 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Andrew H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Diane H. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Diane H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth38 03838 54638 82547 86149 99745 977       
Balance Sheet
Cash Bank In Hand21 72922 09413 24228 06532 25437 924       
Cash Bank On Hand     37 92433 82154 374     
Current Assets46 05557 48943 27365 03171 04766 79078 91576 03741 70369 33845 03045 51888 378
Debtors23 37634 29529 05135 26636 19325 51644 42419 773     
Net Assets Liabilities     45 97748 76434 402     
Net Assets Liabilities Including Pension Asset Liability38 03838 54638 82547 86149 99745 977       
Property Plant Equipment     146 037146 786115 104     
Stocks Inventory9501 1009801 7002 6003 350       
Tangible Fixed Assets37 38661 73169 10089 953138 789146 037       
Total Inventories     3 3506701 890     
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve38 03538 54338 82247 85849 99445 974       
Shareholder Funds38 03838 54638 82547 86149 99745 977       
Other
Accrued Liabilities     2 6252 6253 000     
Accumulated Depreciation Impairment Property Plant Equipment     232 680267 528269 361     
Amounts Recoverable On Contracts     3 52430 2641 129     
Average Number Employees During Period      4  2 22
Corporation Tax Payable     14 3299 46410 699     
Creditors     143 623153 066139 299130 966138 025127 374128 551141 568
Creditors Due Within One Year 71 13464 34693 563135 848143 623       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 57032 717     
Disposals Property Plant Equipment      27 78755 738     
Fixed Assets37 38661 731     115 104135 422117 282127 819117 535103 152
Increase From Depreciation Charge For Year Property Plant Equipment      44 41834 550     
Net Current Assets Liabilities4 782-13 645-21 073-28 532-64 801-76 833-74 151-63 262-89 263-68 687-82 344-83 033-53 190
Number Shares Allotted  1111       
Par Value Share  1111       
Prepayments     4 8444 4143 567     
Property Plant Equipment Gross Cost     378 717414 314384 465     
Provisions For Liabilities Balance Sheet Subtotal     23 22723 87117 440     
Provisions For Liabilities Charges4 1309 5409 20213 56023 99123 227       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions 57 26732 66666 467104 55659 638       
Tangible Fixed Assets Cost Or Valuation183 306207 732230 684274 151339 282378 717       
Tangible Fixed Assets Depreciation145 920146 001161 584184 198200 493232 680       
Tangible Fixed Assets Depreciation Charged In Period  19 55826 39839 17543 815       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 9753 78422 88011 628       
Tangible Fixed Assets Disposals -32 8419 71423 00039 42520 203       
Total Additions Including From Business Combinations Property Plant Equipment      63 38425 889     
Total Assets Less Current Liabilities42 16848 08648 02761 42173 98869 20472 63551 84246 15948 59545 47534 50249 962
Trade Creditors Trade Payables     2 8165 261702     
Trade Debtors Trade Receivables     14 4027 99715 177     
Creditors Due Within One Year Total Current Liabilities41 27371 134           
Tangible Fixed Assets Depreciation Charge For Period 17 476           
Tangible Fixed Assets Depreciation Disposals -17 395           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 19th, September 2023
Free Download (5 pages)

Company search

Advertisements