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

D.r. Hansard & Son Ltd BRENTWOOD


D.r. Hansard & Son started in year 1996 as Private Limited Company with registration number 03186622. The D.r. Hansard & Son company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Brentwood at Create Business Hub, Ground Floor 5 Rayleigh Road. Postal code: CM13 1AB.

The firm has one director. Mark H., appointed on 16 April 1996. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia H. who worked with the the firm until 1 August 2016.

This company operates within the HP2 4SB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0227636 . It is located at 54 Duxons Turn, Hemel Hempstead with a total of 10 cars.

D.r. Hansard & Son Ltd Address / Contact

Office Address Create Business Hub, Ground Floor 5 Rayleigh Road
Office Address2 Hutton
Town Brentwood
Post code CM13 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186622
Date of Incorporation Tue, 16th Apr 1996
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Mark H.

Position: Director

Appointed: 16 April 1996

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 16 April 1996

Resigned: 16 April 1996

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 16 April 1996

Resigned: 16 April 1996

Patricia H.

Position: Director

Appointed: 16 April 1996

Resigned: 18 October 2014

Patricia H.

Position: Secretary

Appointed: 16 April 1996

Resigned: 01 August 2016

Donald H.

Position: Director

Appointed: 16 April 1996

Resigned: 31 December 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Mark H. This PSC has significiant influence or control over the company,.

Mark H.

Notified on 16 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth331 718211 833132 424143 96773 70484 853       
Balance Sheet
Cash Bank In Hand164 830135 09864 16258 79538 82721 783       
Cash Bank On Hand     21 78367 12523 848108 38235 688105 3866 6734 310
Current Assets435 793234 453130 929193 59995 617116 52479 022102 028142 90042 888162 48465 81355 894
Debtors249 46879 95561 902134 80456 79094 74111 89778 18034 5187 20057 09859 14051 584
Net Assets Liabilities     84 85371 27871 33481 14616 04647 2961 185-140
Net Assets Liabilities Including Pension Asset Liability331 718211 833132 424143 96773 70484 853       
Property Plant Equipment     32 27433 98426 24520 30415 72811 9519 095 
Stocks Inventory21 49519 4004 865          
Tangible Fixed Assets96 82272 93551 51339 47929 81032 274       
Reserves/Capital
Called Up Share Capital100100100100100103       
Profit Loss Account Reserve331 618211 733132 324143 86773 60484 750       
Shareholder Funds331 718211 833132 424143 96773 70484 853       
Other
Accrued Liabilities     3 0003 0003 0003 0002 2502 2502 2502 250
Accumulated Depreciation Impairment Property Plant Equipment     238 224249 364257 953264 501269 502273 279276 135132 806
Average Number Employees During Period      55 4444
Bank Borrowings Overdrafts          50 00041 75531 800
Corporation Tax Payable     22 25613 06416 81638 69626 57123 70015 57415 626
Corporation Tax Recoverable     822       
Creditors     58 76338 34054 72279 84139 685123 04869 63258 637
Creditors Due After One Year7 667            
Creditors Due Within One Year177 13684 02642 22383 10747 31458 763       
Disposals Decrease In Depreciation Impairment Property Plant Equipment            61 626
Disposals Property Plant Equipment            61 950
Dividends Paid       66 95079 09581 09265 8909 573 
Increase From Depreciation Charge For Year Property Plant Equipment      11 1408 5896 5485 0013 7772 8562 077
Net Current Assets Liabilities258 657150 42788 706110 49248 30357 76140 68247 30663 0593 20339 436-3 819-2 743
Number Shares Allotted 1001001001001       
Number Shares Issued Fully Paid       111111
Other Creditors      56      
Other Taxation Social Security Payable     9601 1191 3269289169101 003750
Par Value Share 11111 111111
Prepayments     8 6599 7988 5247 6947 2007 0098 2404 420
Profit Loss       67 00688 90715 99297 140-36 538-1 325
Property Plant Equipment Gross Cost     270 498283 348284 198284 805285 230285 230285 230135 473
Provisions     5 1823 3882 217     
Provisions For Liabilities Balance Sheet Subtotal     5 1823 3882 2172 2172 8854 0914 0914 091
Provisions For Liabilities Charges16 09411 5297 7956 0044 4095 182       
Share Capital Allotted Called Up Paid1001001001001001       
Tangible Fixed Assets Additions   7 350 12 995       
Tangible Fixed Assets Cost Or Valuation276 203276 203276 203257 503257 503270 498       
Tangible Fixed Assets Depreciation179 381203 268224 690218 024227 693238 224       
Tangible Fixed Assets Depreciation Charged In Period 23 88721 42212 8509 66910 531       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   19 516         
Tangible Fixed Assets Disposals   26 050         
Total Additions Including From Business Combinations Property Plant Equipment      12 850850607425   
Total Assets Less Current Liabilities355 479223 362140 219149 97178 11390 03574 66673 55183 36318 93151 3875 2763 951
Trade Creditors Trade Payables     24 51011 65213 9929 4222 26410 7401 9173 607
Trade Debtors Trade Receivables     85 2602 09969 65626 824 50 089900 
Value Shares Allotted     1       

Transport Operator Data

54 Duxons Turn
City Hemel Hempstead
Post code HP2 4SB
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 21st, November 2023
Free Download (7 pages)

Company search