Alfreton Hall Limited ALFRETON


Alfreton Hall started in year 2007 as Private Limited Company with registration number 06149607. The Alfreton Hall company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Alfreton at Alfreton Hall. Postal code: DE55 7AH.

The company has one director. Steven H., appointed on 9 March 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alfreton Hall Limited Address / Contact

Office Address Alfreton Hall
Office Address2 Church Street
Town Alfreton
Post code DE55 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06149607
Date of Incorporation Fri, 9th Mar 2007
Industry Event catering activities
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Steven H.

Position: Director

Appointed: 09 March 2007

Peter H.

Position: Secretary

Appointed: 11 November 2014

Resigned: 26 September 2016

Colin D.

Position: Director

Appointed: 19 May 2011

Resigned: 10 February 2015

Stephen F.

Position: Secretary

Appointed: 09 March 2007

Resigned: 11 November 2014

Christopher H.

Position: Secretary

Appointed: 09 March 2007

Resigned: 09 March 2007

David H.

Position: Director

Appointed: 09 March 2007

Resigned: 19 May 2011

Philip W.

Position: Director

Appointed: 09 March 2007

Resigned: 02 June 2008

Martin H.

Position: Director

Appointed: 09 March 2007

Resigned: 10 February 2015

Stephen M.

Position: Director

Appointed: 09 March 2007

Resigned: 09 March 2007

Stephen F.

Position: Director

Appointed: 09 March 2007

Resigned: 10 February 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Steven H. This PSC has significiant influence or control over the company,.

Steven H.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-225 646-168 205       
Balance Sheet
Current Assets69 77598 042167 389164 206130 704153 547150 91849 79718 127
Net Assets Liabilities  155 92916 28516 94810 14483 465-122 768-139 225
Cash Bank In Hand52173 057       
Debtors65 66621 337       
Net Assets Liabilities Including Pension Asset Liability-225 646-168 205       
Stocks Inventory3 5883 648       
Tangible Fixed Assets2 1861 907       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-225 647-168 206       
Shareholder Funds-225 646-168 205       
Other
Accrued Liabilities Deferred Income      3 32511 2595 261
Average Number Employees During Period    875-15-14
Creditors  324 505189 952155 005149 006187 704126 154122 228
Fixed Assets2 1861 9071 1879 4617 3535 6033 3211 795780
Net Current Assets Liabilities-227 832-170 112157 11625 74624 3014 54136 786-66 510-93 540
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 3619 84710 561
Total Assets Less Current Liabilities-225 646-168 205155 92916 28516 94810 14433 465-64 715-92 760
Creditors Due Within One Year297 607268 154       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 659       
Tangible Fixed Assets Cost Or Valuation14 49715 156       
Tangible Fixed Assets Depreciation12 31113 249       
Tangible Fixed Assets Depreciation Charged In Period 938       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address 22 Regent Street Nottingham NG1 5BQ. Change occurred on February 28, 2024. Company's previous address: Alfreton Hall Church Street Alfreton DE55 7AH England.
filed on: 28th, February 2024
Free Download (2 pages)

Company search