D A A Halsgrove Limited WELLINGTON


D A A Halsgrove started in year 2001 as Private Limited Company with registration number 04136732. The D A A Halsgrove company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wellington at Halsgrove House Ryelands Industrial Estate. Postal code: TA21 9PZ.

At the moment there are 2 directors in the the company, namely Guy P. and Steven P.. In addition one secretary - Guy P. - is with the firm. At the moment 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.

D A A Halsgrove Limited Address / Contact

Office Address Halsgrove House Ryelands Industrial Estate
Office Address2 Bagley Road
Town Wellington
Post code TA21 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04136732
Date of Incorporation Mon, 8th Jan 2001
Industry Book publishing
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Guy P.

Position: Secretary

Appointed: 26 September 2022

Guy P.

Position: Director

Appointed: 26 September 2022

Steven P.

Position: Director

Appointed: 08 January 2001

Julian D.

Position: Secretary

Appointed: 03 July 2006

Resigned: 26 September 2022

Julian D.

Position: Director

Appointed: 03 July 2006

Resigned: 26 September 2022

Steven P.

Position: Secretary

Appointed: 30 June 2006

Resigned: 03 July 2006

Carolynn B.

Position: Secretary

Appointed: 26 March 2001

Resigned: 30 June 2006

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2001

Resigned: 08 January 2001

Simon B.

Position: Director

Appointed: 08 January 2001

Resigned: 20 January 2016

Carolynn B.

Position: Director

Appointed: 08 January 2001

Resigned: 30 June 2006

John A.

Position: Director

Appointed: 08 January 2001

Resigned: 30 June 2006

Rosemary A.

Position: Director

Appointed: 08 January 2001

Resigned: 30 June 2006

Julian D.

Position: Secretary

Appointed: 08 January 2001

Resigned: 26 March 2001

Julian D.

Position: Director

Appointed: 08 January 2001

Resigned: 29 May 2003

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 January 2001

Resigned: 08 January 2001

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Steven P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Julian D. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julian D.

Notified on 6 April 2016
Ceased on 26 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand70 09162 62361 30164 772113 09367 59240 269
Current Assets139 551143 426148 820146 939180 143159 656154 238
Debtors51 47964 89468 29161 98945 32277 03274 553
Net Assets Liabilities695 7415 0424 2302 386-8 169-6 807
Other Debtors3 9922 7834 1341 9481 0354 6905 752
Property Plant Equipment8 3214 4544 3492 7791 0184 2952 881
Total Inventories17 98115 90919 22820 17821 72815 032 
Other
Accrued Liabilities Deferred Income2 6002 6752 3002 3002 3001 0004 773
Accumulated Depreciation Impairment Property Plant Equipment149 876153 904156 091157 944159 704161 137162 551
Additions Other Than Through Business Combinations Property Plant Equipment 1612 082282 4 710 
Average Number Employees During Period   6567
Bank Borrowings Overdrafts    44 16738 65024 837
Called Up Share Capital Not Paid100100100100100100100
Corporation Tax Payable6 3322 124     
Creditors132 803127 139133 127130 48844 16738 65024 837
Increase From Depreciation Charge For Year Property Plant Equipment 4 0282 1871 8521 7601 4331 414
Net Current Assets Liabilities6 74816 28715 69316 45160 53541 18625 149
Other Creditors84 36776 86774 78470 61756 11755 81755 517
Other Taxation Social Security Payable3 5454 9184 6731 7266 8232 0562 560
Property Plant Equipment Gross Cost158 197158 358160 440160 722160 722165 432 
Provisions For Liabilities Balance Sheet Subtotal15 00015 00015 00015 00015 00015 00010 000
Total Assets Less Current Liabilities15 06920 74120 04219 23061 55345 48128 030
Trade Creditors Trade Payables35 95940 55551 37055 84548 53553 76456 239
Trade Debtors Trade Receivables47 38762 01164 05759 94144 18772 24268 701

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements