Harlow Timber Systems (eastern) Limited LOUGHBOROUGH


Founded in 1977, Harlow Timber Systems (eastern), classified under reg no. 01293560 is an active company. Currently registered at C/o Harlow Bros Limited Hathern Road LE12 5DE, Loughborough the company has been in the business for 47 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2019/12/16 Harlow Timber Systems (eastern) Limited is no longer carrying the name Bolt Building Supplies.

The firm has 6 directors, namely Gwyneth P., Mathew H. and Neil S. and others. Of them, John H. has been with the company the longest, being appointed on 30 October 2015 and Gwyneth P. has been with the company for the least time - from 1 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CO9 2SZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0089656 . It is located at Bluebridge Industrial Estate, Colchester Road, Halstead with a total of 17 carsand 4 trailers.

Harlow Timber Systems (eastern) Limited Address / Contact

Office Address C/o Harlow Bros Limited Hathern Road
Office Address2 Long Whatton
Town Loughborough
Post code LE12 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01293560
Date of Incorporation Thu, 6th Jan 1977
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gwyneth P.

Position: Director

Appointed: 01 November 2023

Mathew H.

Position: Director

Appointed: 14 June 2022

Neil S.

Position: Director

Appointed: 14 June 2022

Anthony A.

Position: Director

Appointed: 01 January 2021

Stuart D.

Position: Director

Appointed: 01 January 2020

John H.

Position: Director

Appointed: 30 October 2015

Daniel B.

Position: Director

Appointed: 13 July 2018

Resigned: 14 September 2020

Simon B.

Position: Director

Appointed: 01 January 2017

Resigned: 13 July 2018

David P.

Position: Director

Appointed: 30 October 2015

Resigned: 14 June 2022

Paul H.

Position: Director

Appointed: 30 October 2015

Resigned: 14 June 2022

Robert H.

Position: Director

Appointed: 30 October 2015

Resigned: 14 June 2022

Christopher W.

Position: Director

Appointed: 30 October 2015

Resigned: 25 May 2018

David P.

Position: Secretary

Appointed: 30 October 2015

Resigned: 14 June 2022

David W.

Position: Director

Appointed: 12 February 2009

Resigned: 30 October 2015

Janet L.

Position: Secretary

Appointed: 30 November 2001

Resigned: 30 October 2015

Christopher J.

Position: Director

Appointed: 14 May 2001

Resigned: 12 February 2009

Jane F.

Position: Secretary

Appointed: 31 August 2000

Resigned: 30 October 2015

Linda B.

Position: Secretary

Appointed: 07 May 1999

Resigned: 31 August 2000

David P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 May 1999

Terence B.

Position: Director

Appointed: 31 December 1991

Resigned: 14 May 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Harlow Timber Group Limited from Loughborough, England. The abovementioned PSC is classified as "a company 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 persons with significant control register is Harlow Bros Holdings Ltd that put Loughborough, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Harlow Timber Group Limited

C/O Harlow Bros. Limited Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 13794223
Notified on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harlow Bros Holdings Ltd

C/O Harlow Bros Limited Hathern Road, Long Whatton, Loughborough, Leicestershire, LE12 5DE, England

Legal authority Companies Act 2000
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07582674
Notified on 6 April 2016
Ceased on 4 March 2022
Nature of control: significiant influence or control

Company previous names

Bolt Building Supplies December 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 898126 693478 926662 13979 610385 761686 214930 138
Current Assets4 894 6276 099 9344 190 9523 347 8471 627 2932 958 6494 767 5085 045 605
Debtors3 959 6935 153 2102 787 0502 113 710989 6551 682 7302 217 9852 975 711
Net Assets Liabilities1 385 7181 470 140997 40737 428-334 637-282 052644 6892 379 404
Other Debtors 2 3641 000 125 950134 508153 7256 430
Property Plant Equipment868 2191 340 6811 451 5731 349 9371 112 851937 335990 2861 315 188
Total Inventories928 036820 031924 976571 998558 028890 1581 863 3091 139 756
Other
Audit Fees Expenses9 50010 50010 81311 125  11 37516 701
Fees For Non-audit Services24 727       
Amount Received Or Receivable Under Long-term Incentive Schemes Directors       34 419
Company Contributions To Money Purchase Plans Directors   4 4375 4003 6144 3655 205
Director Remuneration 60 26285 00099 06498 90570 12482 854105 769
Dividend Recommended By Directors       408 000
Number Directors Accruing Benefits Under Money Purchase Scheme    1111
Accrued Liabilities Deferred Income84 615239 698110 990149 087  103 923156 815
Accumulated Depreciation Impairment Property Plant Equipment1 156 5271 376 1271 630 3121 862 1131 966 1222 074 1972 252 2722 313 594
Additional Provisions Increase From New Provisions Recognised   -5    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -84 431-16 237    100 449
Administrative Expenses648 2671 379 0181 958 4192 289 4571 554 3871 277 7361 427 9371 190 237
Amounts Owed By Group Undertakings    2783 175116 000 
Amounts Owed To Group Undertakings880 0001 720 0001 680 0001 880 0002 202 2242 400 0002 600 0001 950 000
Applicable Tax Rate20201919  1921
Average Number Employees During Period5054687067526481
Comprehensive Income Expense75 07184 422-472 733-959 979  926 7422 142 715
Corporation Tax Payable82 781     169 730141 237
Corporation Tax Recoverable 30 403100 403     
Cost Sales9 189 64215 430 12013 364 78411 155 4985 489 2936 726 83310 239 70311 610 294
Creditors925 2311 720 0001 680 0001 880 0002 202 2242 400 0002 600 0002 066 980
Current Tax For Period82 78119 597    209 730271 237
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws       -11 055
Deferred Tax Liabilities115 60431 17314 93614 931   103 541
Depreciation Expense Property Plant Equipment205 923219 600255 537294 614244 987194 959178 073212 019
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 35262 813 86 884 150 697
Disposals Property Plant Equipment  19 359110 916 116 614 159 956
Distribution Costs270 618318 481204 255155 764165 427285 084380 741395 900
Dividends Paid       408 000
Dividends Paid On Shares Interim       408 000
Finance Lease Liabilities Present Value Total16 733      116 980
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax       34 419
Further Item Interest Expense Component Total Interest Expense      12 
Further Operating Expense Item Component Total Operating Expenses    3 952 6125 576 9539 736 1509 871 415
Future Minimum Lease Payments Under Non-cancellable Operating Leases 180 00020 00020 000    
Gain Loss On Disposals Property Plant Equipment-28 7541 500 -4 069   33 141
Gross Profit Loss1 130 8871 719 4121 672 4671 485 1941 079 3671 581 7822 938 9403 997 254
Increase Decrease In Current Tax From Adjustment For Prior Periods      -6 222 
Increase From Depreciation Charge For Year Property Plant Equipment 219 600255 537294 614 194 959178 073212 019
Interest Expense On Bank Loans Similar Borrowings1 787       
Interest Expense On Bank Overdrafts11 0992 327      
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 769      10 266
Interest Payable Similar Charges Finance Costs14 6552 327  6 1210 266
Net Current Assets Liabilities1 558 3341 880 6321 240 770582 422754 7361 180 6132 254 4033 231 645
Number Shares Issued Fully Paid 250 000250 000250 000 250 000250 000250 000
Operating Profit Loss212 00221 913-489 544-960 015-386 99086 5921 130 2622 466 896
Other Comprehensive Income Expense Net Tax       34 419
Other Creditors45 23112 74124 67711 852130 35395 548195 27663 533
Other Deferred Tax Expense Credit39 553-84 431-16 237    100 449
Other Interest Receivable Similar Income Finance Income58257436   23 352
Other Operating Income Format1  66312253 45767 630 55 779
Other Taxation Social Security Payable37 61349 29351 27364 328171 234237 998520 59666 001
Par Value Share 111 111
Pension Other Post-employment Benefit Costs Other Pension Costs23 39925 97132 38752 790  40 98649 316
Prepayments143 914216 916206 594151 851  153 725163 347
Profit Loss75 07184 422-472 733-959 979-372 06552 585926 7422 108 296
Profit Loss On Ordinary Activities Before Tax197 40519 588-488 970-959 979-386 99686 5921 130 2502 479 982
Property Plant Equipment Gross Cost2 024 7462 716 8083 081 8853 212 0503 078 9733 011 5323 242 5583 628 782
Provisions115 60431 17314 93614 931   100 449
Provisions For Liabilities Balance Sheet Subtotal115 60431 17314 93614 931   100 449
Raw Materials928 036820 031883 839555 144  1 850 0091 128 776
Social Security Costs   10 727  176 327222 782
Staff Costs Employee Benefits Expense1 229 1331 882 1872 102 7422 579 275  2 133 1562 703 035
Tax Decrease Increase From Effect Revenue Exempt From Taxation       133 223
Tax Expense Credit Applicable Tax Rate39 4813 869-92 904-182 396  214 748508 396
Tax Increase Decrease From Effect Capital Allowances Depreciation35 44412 59820 17528 565  -5 989 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 8563 1301 6821 987  9717 568
Tax Tax Credit On Profit Or Loss On Ordinary Activities122 334-64 834-16 237-61 824-14 93134 007203 508371 686
Total Additions Including From Business Combinations Property Plant Equipment 692 062384 436241 081 49 173231 024546 180
Total Assets Less Current Liabilities2 426 5533 221 3132 692 3431 932 3591 867 5872 117 9483 244 6894 546 833
Total Current Tax Expense Credit      203 508271 237
Total Operating Lease Payments4 1663 5837 3137 303  4 06420 404
Trade Creditors Trade Payables2 856 5373 563 7812 504 5021 907 443400 7401 262 8111 447 138818 925
Trade Debtors Trade Receivables3 815 7794 903 5272 479 0531 961 859863 4271 545 0471 948 2602 805 934
Turnover Revenue10 320 52917 149 53215 037 25112 640 6926 568 6608 308 61513 178 64315 607 548
Wages Salaries1 205 7341 856 2162 070 3552 515 758  1 915 8432 430 937
Work In Progress  41 13716 854  13 30010 980

Transport Operator Data

Bluebridge Industrial Estate
Address Colchester Road
City Halstead
Post code C9 2EX
Vehicles 17
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/06/30
filed on: 29th, March 2023
Free Download (19 pages)

Company search

Advertisements