East Allenheads Estate Ltd HEXHAM


East Allenheads Estate started in year 2005 as Private Limited Company with registration number 05343835. The East Allenheads Estate company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Hexham at Beaumont House Office Beaumont House Office. Postal code: NE47 9HJ.

There is a single director in the firm at the moment - Jeremy H., appointed on 26 January 2005. In addition, a secretary was appointed - Natasha L., appointed on 2 December 2020. At present there is 1 former director listed by the firm - Edwina H., who left the firm on 24 June 2015. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

East Allenheads Estate Ltd Address / Contact

Office Address Beaumont House Office Beaumont House Office
Office Address2 Allenheads
Town Hexham
Post code NE47 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05343835
Date of Incorporation Wed, 26th Jan 2005
Industry Other sports activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st January
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Natasha L.

Position: Secretary

Appointed: 02 December 2020

Jeremy H.

Position: Director

Appointed: 26 January 2005

Matthew C.

Position: Secretary

Appointed: 30 January 2020

Resigned: 02 December 2020

Natasha L.

Position: Secretary

Appointed: 17 March 2010

Resigned: 30 January 2020

Nicholas C.

Position: Secretary

Appointed: 26 January 2005

Resigned: 17 March 2010

Edwina H.

Position: Director

Appointed: 26 January 2005

Resigned: 24 June 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Jeremy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-012016-02-012018-02-012019-02-012020-01-312020-02-012021-01-312022-01-312023-01-31
Net Worth6 913 7366 630 395       
Balance Sheet
Cash Bank On Hand  157 674249 65262 07361 044218 56179 80868 445
Current Assets2 868 4332 446 7442 814 4152 849 5692 489 7872 490 1092 741 4992 221 1712 428 533
Debtors329 731199 299638 518510 317454 483455 834625 967727 764758 352
Net Assets Liabilities  6 975 0287 059 3667 089 2467 073 6757 240 3495 920 1235 533 314
Other Debtors   25 312261 57313 517702 519501 7667 529
Property Plant Equipment  10 323 54010 188 2239 955 1029 955 1019 861 0979 864 0809 754 969
Total Inventories  2 018 2232 089 6001 973 2311 973 2311 896 9711 413 599 
Cash Bank In Hand586 952246 689       
Net Assets Liabilities Including Pension Asset Liability6 913 7366 630 395       
Stocks Inventory1 951 7502 000 756       
Tangible Fixed Assets9 765 17410 274 902       
Reserves/Capital
Called Up Share Capital6 500 0016 500 001       
Profit Loss Account Reserve413 735130 394       
Shareholder Funds6 913 7366 630 395       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 667 8523 808 089 3 985 0904 141 3704 298 5404 527 949
Additions Other Than Through Business Combinations Property Plant Equipment   199 462 46 92062 276160 153137 598
Amounts Owed By Related Parties  18 65677 448 248 806  507 301
Amounts Owed To Group Undertakings  1 556 5701 616 706 1 960 882 1 557 9991 784 969
Average Number Employees During Period   261026101015
Corporation Tax Payable  2 0562 056     
Creditors  6 065 04510 3132 864 7572 0632 673 5184 015 1703 769 491
Fixed Assets9 895 27410 275 00210 323 64010 188 323 9 955 101   
Increase From Depreciation Charge For Year Property Plant Equipment   188 166 180 006156 281157 170229 409
Investments Fixed Assets130 100100100100     
Investments In Group Undertakings Participating Interests   100     
Net Current Assets Liabilities-2 745 845-3 408 914-3 250 630-3 209 482-1 099-2 863 12352 77071 213-452 164
Other Creditors  4 350 15710 3132 864 7572 0632 673 5184 015 1703 769 491
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   47 929 3 005   
Other Disposals Property Plant Equipment   72 407 103 041  17 300
Other Taxation Social Security Payable  83 819140 65963 84564 02420 853101 82746 569
Profit Loss  225 50184 338     
Property Plant Equipment Gross Cost  13 991 39214 118 447 13 940 19114 002 46714 162 62014 282 918
Provisions For Liabilities Balance Sheet Subtotal  97 98231 297 16 240   
Total Assets Less Current Liabilities7 149 4296 866 0887 073 0107 100 9769 954 0037 091 9789 913 8679 935 2939 302 805
Trade Creditors Trade Payables  72 44369 62818 03517 50851 02537 375174 989
Trade Debtors Trade Receivables  606 045407 557192 910193 511-76 552225 998243 522
Creditors Due Within One Year5 614 2785 855 658       
Fixed Asset Investments Cost Or Valuation130 100100       
Number Shares Allotted 6 500 001       
Par Value Share 1       
Provisions For Liabilities Charges235 693235 693       
Share Capital Allotted Called Up Paid6 500 0016 500 001       
Tangible Fixed Assets Cost Or Valuation12 944 29113 630 755       
Tangible Fixed Assets Depreciation3 179 1173 355 853       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 11th, April 2024
Free Download (10 pages)

Company search