David Hall Publishing Limited PETERBOROUGH


Founded in 1985, David Hall Publishing, classified under reg no. 01934233 is an active company. Currently registered at Jubilee House PE1 2SN, Peterborough the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th August 1997 David Hall Publishing Limited is no longer carrying the name Chrisreel.

The firm has 2 directors, namely Justin F., Owen D.. Of them, Owen D. has been with the company the longest, being appointed on 12 March 2018 and Justin F. has been with the company for the least time - from 1 July 2022. As of 25 April 2024, there were 8 ex directors - Cherry H., Robert W. and others listed below. There were no ex secretaries.

David Hall Publishing Limited Address / Contact

Office Address Jubilee House
Office Address2 92 Lincoln Road
Town Peterborough
Post code PE1 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01934233
Date of Incorporation Mon, 29th Jul 1985
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Justin F.

Position: Director

Appointed: 01 July 2022

Owen D.

Position: Director

Appointed: 12 March 2018

Cherry H.

Position: Director

Resigned: 09 March 2017

Robert W.

Position: Director

Appointed: 28 February 2018

Resigned: 15 December 2021

Colin W.

Position: Director

Appointed: 01 February 2005

Resigned: 15 August 2008

Sean O.

Position: Director

Appointed: 15 July 2004

Resigned: 14 May 2018

Simon M.

Position: Director

Appointed: 01 September 1999

Resigned: 30 September 2004

Antony C.

Position: Director

Appointed: 15 May 1996

Resigned: 02 April 2003

Roger M.

Position: Director

Appointed: 15 May 1996

Resigned: 09 March 2017

David H.

Position: Director

Appointed: 05 July 1992

Resigned: 03 March 2015

People with significant control

The register of PSCs that own or control the company includes 4 names. As we identified, there is Hoop Holdings Limited from Edenbridge, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sean O. This PSC has significiant influence or control over the company,. Moving on, there is Roger M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hoop Holdings Limited

Eden House The Industrial Estate, Enterprise Way, Edenbridge, TN8 6HF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09652859
Notified on 9 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean O.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: significiant influence or control

Roger M.

Notified on 6 April 2016
Ceased on 9 March 2017
Nature of control: significiant influence or control

Cherry H.

Notified on 6 April 2016
Ceased on 9 March 2017
Nature of control: 75,01-100% shares

Company previous names

Chrisreel August 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand91234 173
Current Assets457 675264 229
Debtors381 347197 955
Net Assets Liabilities-462 261-654 217
Other Debtors64 21227 495
Property Plant Equipment42 43334 393
Total Inventories75 41632 101
Other
Accumulated Amortisation Impairment Intangible Assets166 226202 327
Accumulated Depreciation Impairment Property Plant Equipment532 725541 799
Amounts Owed To Group Undertakings 102 000
Bank Borrowings Overdrafts124 213 
Creditors1 057 650356 600
Increase From Amortisation Charge For Year Intangible Assets 36 101
Increase From Depreciation Charge For Year Property Plant Equipment 9 820
Intangible Assets95 28159 180
Intangible Assets Gross Cost261 507 
Net Current Assets Liabilities-599 975-391 190
Number Shares Issued Fully Paid 100
Other Creditors342 500356 600
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 746
Other Disposals Property Plant Equipment 1 543
Other Taxation Social Security Payable132 73940 009
Par Value Share 1
Property Plant Equipment Gross Cost575 158576 192
Total Additions Including From Business Combinations Property Plant Equipment 2 577
Total Assets Less Current Liabilities-462 261-297 617
Trade Creditors Trade Payables458 198219 693
Trade Debtors Trade Receivables317 135170 460

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 11th, October 2023
Free Download (14 pages)

Company search