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

F.w.hall & Son,limited NORWICH


F.w.hall & Son started in year 1933 as Private Limited Company with registration number 00274825. The F.w.hall & Son company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in Norwich at Wendover Road. Postal code: NR13 6LH.

The company has one director. Ian H., appointed on 31 December 1991. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Natalie L. who worked with the the company until 30 June 2010.

F.w.hall & Son,limited Address / Contact

Office Address Wendover Road
Office Address2 Rackheath
Town Norwich
Post code NR13 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00274825
Date of Incorporation Fri, 7th Apr 1933
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 91 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian H.

Position: Director

Appointed: 31 December 1991

Natalie L.

Position: Secretary

Appointed: 28 April 2003

Resigned: 30 June 2010

Natalie L.

Position: Director

Appointed: 28 April 2003

Resigned: 30 June 2010

Graham H.

Position: Director

Appointed: 28 April 2003

Resigned: 23 November 2012

Trevor H.

Position: Director

Appointed: 31 December 1991

Resigned: 28 April 2003

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Helen H. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Ian H. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

Helen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Ian H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth240 430308 170361 894
Balance Sheet
Cash Bank In Hand27 64184 50091 041
Current Assets98 756206 465193 974
Debtors59 165109 36581 433
Intangible Fixed Assets12 00010 5009 000
Stocks Inventory11 95012 60021 500
Tangible Fixed Assets304 663299 132324 426
Reserves/Capital
Called Up Share Capital1 3201 3201 320
Profit Loss Account Reserve38 672106 412122 636
Shareholder Funds240 430308 170361 894
Other
Capital Redemption Reserve680680680
Creditors Due After One Year48 27337 99220 457
Creditors Due Within One Year119 830163 426138 253
Deferred Tax Liability6 8866 5086 796
Fixed Assets316 663309 631333 426
Intangible Fixed Assets Aggregate Amortisation Impairment3 0004 5006 000
Intangible Fixed Assets Amortisation Charged In Period 1 5001 500
Intangible Fixed Assets Cost Or Valuation 15 00015 000
Net Assets Liability Excluding Pension Asset Liability240 430308 171361 894
Net Current Assets Liabilities-21 07443 03955 721
Number Shares Allotted 750750
Par Value Share 11
Revaluation Reserve199 758199 758237 258
Share Capital Allotted Called Up Paid750750750
Tangible Fixed Assets Additions 5 9666 371
Tangible Fixed Assets Cost Or Valuation389 560385 619397 685
Tangible Fixed Assets Depreciation84 89786 48773 259
Tangible Fixed Assets Depreciation Charged In Period 11 0437 119
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 45320 347
Tangible Fixed Assets Disposals 9 90831 805
Tangible Fixed Assets Increase Decrease From Revaluations  37 500
Total Assets Less Current Liabilities295 589352 670389 147

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, June 2023
Free Download (14 pages)

Company search

Advertisements