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

A & Ra Hulbert Limited


Founded in 2003, A & Ra Hulbert, classified under reg no. 04633752 is an active company. Currently registered at 84 Heaton Moor Road SK4 4NZ, the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Emma H., James H.. Of them, Emma H., James H. have been with the company the longest, being appointed on 13 June 2016. 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 - Rosemary H. who worked with the the company until 4 August 2017.

A & Ra Hulbert Limited Address / Contact

Office Address 84 Heaton Moor Road
Office Address2 Stockport
Town
Post code SK4 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04633752
Date of Incorporation Fri, 10th Jan 2003
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Emma H.

Position: Director

Appointed: 13 June 2016

James H.

Position: Director

Appointed: 13 June 2016

Rosemary H.

Position: Director

Appointed: 10 January 2003

Resigned: 04 August 2017

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2003

Resigned: 10 January 2003

Anthony H.

Position: Director

Appointed: 10 January 2003

Resigned: 04 August 2017

Rosemary H.

Position: Secretary

Appointed: 10 January 2003

Resigned: 04 August 2017

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 10 January 2003

Resigned: 10 January 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is James H. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Anthony H. This PSC owns 25-50% shares. Moving on, there is Rosemary H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

James H.

Notified on 13 June 2018
Nature of control: 75,01-100% shares

Anthony H.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: 25-50% shares

Rosemary H.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 79916 62958 6978 18813 066
Current Assets38 63943 81580 05031 23638 171
Debtors   314165
Net Assets Liabilities47 63139 82761 53444 91948 527
Property Plant Equipment166 148165 355164 146165 556164 286
Total Inventories29 84027 18621 35422 73424 940
Other
Version Production Software    2 024
Accrued Liabilities  2 4212 2307 304
Accumulated Amortisation Impairment Intangible Assets72 00076 50081 00085 50090 000
Accumulated Depreciation Impairment Property Plant Equipment18 59920 04621 25723 07924 600
Additions Other Than Through Business Combinations Property Plant Equipment   3 233251
Average Number Employees During Period1010111110
Bank Borrowings  122 808112 916105 456
Bank Borrowings Overdrafts139 481132 5909 1319 5129 512
Corporation Tax Payable3 7484 54914 279  
Creditors139 481132 59067 39441 95946 928
Deferred Tax Liabilities 1 4601 4601 498 
Dividends Paid On Shares18 00013 500   
Fixed Assets184 148178 855173 144170 056164 286
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   38 
Increase From Amortisation Charge For Year Intangible Assets 4 5004 5004 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 4471 2111 8231 521
Intangible Assets18 00013 5009 0004 500 
Intangible Assets Gross Cost90 00090 00090 00090 00090 000
Loans From Directors  11 6373 83110 920
Net Current Assets Liabilities4 578-4 97812 656-10 723-8 757
Other Creditors16 73425 18616 8603 866 
Other Taxation Social Security Payable5 73510 57713 066  
Prepayments Accrued Income   314165
Property Plant Equipment Gross Cost184 747185 401185 402188 635188 886
Provisions For Liabilities Balance Sheet Subtotal1 6141 4601 460  
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 4601 4981 546
Taxation Social Security Payable  27 34519 88814 451
Total Additions Including From Business Combinations Property Plant Equipment 654   
Total Assets Less Current Liabilities188 726173 877185 803159 333155 529
Trade Creditors Trade Payables   2 6324 741

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, October 2023
Free Download (8 pages)

Company search

Advertisements