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

F.h. Hale & Sons (builders) Limited WATFORD


Founded in 1959, F.h. Hale & Sons (builders), classified under reg no. 00625174 is an active company. Currently registered at First Floor Radius House WD17 1HP, Watford the company has been in the business for sixty five years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Amanda D. and Barry G.. In addition one secretary - Amanda D. - is with the company. At the moment 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.

F.h. Hale & Sons (builders) Limited Address / Contact

Office Address First Floor Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00625174
Date of Incorporation Tue, 7th Apr 1959
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 65 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Amanda D.

Position: Secretary

Appointed: 16 January 2022

Amanda D.

Position: Director

Appointed: 01 June 2017

Barry G.

Position: Director

Appointed: 01 June 2017

Doris H.

Position: Director

Resigned: 25 February 2017

Sheila G.

Position: Director

Resigned: 15 September 2019

Harold H.

Position: Director

Appointed: 01 April 2021

Resigned: 05 November 2021

Alison H.

Position: Secretary

Appointed: 28 December 2015

Resigned: 16 January 2022

Alison H.

Position: Director

Appointed: 16 December 2015

Resigned: 16 January 2022

Alison H.

Position: Director

Appointed: 06 March 2007

Resigned: 08 July 2007

Alison H.

Position: Secretary

Appointed: 06 March 2007

Resigned: 08 July 2007

Colin H.

Position: Secretary

Appointed: 23 December 1998

Resigned: 28 December 2015

Frank H.

Position: Director

Appointed: 08 July 1991

Resigned: 23 December 1998

Colin H.

Position: Director

Appointed: 08 July 1991

Resigned: 28 December 2015

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Exectuors S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alison H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sheila G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Exectuors S.

Notified on 15 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Alison H.

Notified on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Sheila G.

Notified on 6 April 2016
Ceased on 15 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-30
Net Worth10 660 06711 745 48013 231 300
Balance Sheet
Cash Bank In Hand154 828199 117276 956
Current Assets292 376358 000442 196
Debtors137 548158 883165 240
Tangible Fixed Assets949836741
Reserves/Capital
Called Up Share Capital10 00010 00010 000
Profit Loss Account Reserve966 0611 013 0741 071 294
Shareholder Funds10 660 06711 745 48013 231 300
Other
Creditors Due Within One Year17 25835 75661 637
Fixed Assets10 384 94911 423 23612 850 741
Net Assets Liability Excluding Pension Asset Liability10 660 06711 745 48013 231 300
Net Current Assets Liabilities275 118322 244380 559
Number Shares Allotted 10 00010 000
Par Value Share 11
Revaluation Reserve Investment Properties9 684 00610 722 40612 150 006
Share Capital Allotted Called Up Paid10 00010 00010 000
Tangible Fixed Assets Cost Or Valuation10 384 0009 4359 435
Tangible Fixed Assets Depreciation8 4868 5998 694
Tangible Fixed Assets Depreciation Charged In Period 11395
Tangible Fixed Assets Increase Decrease From Revaluations 1 038 4001 427 600

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 17th, January 2024
Free Download (11 pages)

Company search

Advertisements