Gerald Hallett Limited YEOVIL


Founded in 2003, Gerald Hallett, classified under reg no. 04972475 is an active company. Currently registered at Longacre Workshop BA22 9SY, Yeovil the company has been in the business for twenty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 3 directors in the the firm, namely David H., Brenda H. and Gerald H.. In addition one secretary - Brenda H. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Gerald Hallett Limited Address / Contact

Office Address Longacre Workshop
Office Address2 Halstock
Town Yeovil
Post code BA22 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04972475
Date of Incorporation Fri, 21st Nov 2003
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

David H.

Position: Director

Appointed: 23 January 2018

Brenda H.

Position: Director

Appointed: 21 November 2003

Brenda H.

Position: Secretary

Appointed: 21 November 2003

Gerald H.

Position: Director

Appointed: 21 November 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2003

Resigned: 21 November 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 November 2003

Resigned: 21 November 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lawrence H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Brenda H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 30 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Lawrence H.

Notified on 30 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Brenda H.

Notified on 6 April 2016
Ceased on 30 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Gerald H.

Notified on 6 April 2016
Ceased on 30 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth88 81773 583       
Balance Sheet
Cash Bank On Hand 53 32253 63958 15712387 14188 1603 0901 827
Current Assets365 254372 262395 168444 814884 279702 549815 121945 691708 853
Debtors43 55969 77080 89290 892547 545353 143392 549633 858305 109
Net Assets Liabilities 73 583106 541155 721199 613227 617301 804370 062398 557
Other Debtors   7911 62526 5751 7699 0038 512
Property Plant Equipment 89 64080 24272 16367 29375 25567 46978 88567 789
Total Inventories 249 170260 637295 765336 611262 265334 412308 743401 917
Cash Bank In Hand52 44953 322       
Net Assets Liabilities Including Pension Asset Liability88 81773 583       
Stocks Inventory269 246249 170       
Tangible Fixed Assets89 56189 640       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve88 71773 483       
Shareholder Funds88 81773 583       
Other
Accumulated Amortisation Impairment Intangible Assets 60 00060 00060 00060 00060 00060 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment 86 158103 452117 422129 693111 555126 733134 594139 643
Additions Other Than Through Business Combinations Property Plant Equipment  7 8967 06710 02635 1517 39247 7775 792
Amounts Owed By Related Parties   1 643494 755286 555326 555562 805184 407
Amounts Owed To Related Parties 286 973265 211      
Average Number Employees During Period 77667789
Bank Borrowings    300 000300 000344 676335 65025 780
Bank Overdrafts    92 646  51 52325 291
Creditors 9 7675 007361 322300 000300 000344 676335 65025 780
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -21 762-29 452-52 854 -29 073-34 172-36 217
Deferred Tax Asset Debtors       8193 346
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 139-1 794-34 571 -12 468-11 028
Disposals Property Plant Equipment   -1 176-2 625-45 327 -28 500-11 839
Finance Lease Liabilities Present Value Total 9 7675 0075 007     
Finished Goods Goods For Resale 186 570200 187225 970269 200195 700256 350234 946302 175
Fixed Assets89 56189 64080 24272 22967 35975 32167 53578 95167 855
Increase From Depreciation Charge For Year Property Plant Equipment  17 29415 10914 06516 43315 17820 32916 077
Increase In Loans Owed To Related Parties Due To Loans Advanced 28 378   3 186 5 06434 000
Intangible Assets Gross Cost 60 00060 00060 00060 00060 00060 00060 00060 000
Investments Fixed Assets   666666666666
Investments In Subsidiaries   666666666666
Loans Owed To Related Parties258 595286 973265 211235 759182 905186 091157 018127 910125 693
Net Current Assets Liabilities14 206-6 09131 30683 492432 254452 296578 945626 761356 482
Other Creditors  68238 711186 750186 593157 884126 423126 595
Other Payables Accrued Expenses     6 8004 7544 85012 244
Other Remaining Borrowings 166       
Prepayments    14 50215 3797 3679 71012 083
Property Plant Equipment Gross Cost 175 798183 694189 585196 986186 810194 202213 479207 432
Provisions For Liabilities Balance Sheet Subtotal 199   -657   
Raw Materials Consumables 58 00058 00060 90060 90060 50060 90063 94567 142
Taxation Social Security Payable 30 58915 01111 99511 39812 52719 59119 16429 825
Total Assets Less Current Liabilities103 76783 549111 548155 721499 613527 617646 480705 712424 337
Total Borrowings 9 7675 0075 007300 000300 000344 676335 65025 780
Trade Creditors Trade Payables 52 12462 52585 407142 58637 03329 20790 496130 911
Trade Debtors Trade Receivables 54 71867 35675 31536 66325 29156 85851 52196 761
Work In Progress 4 6002 4508 8956 5116 06517 1629 85232 600
Creditors Due After One Year14 2789 767       
Creditors Due Within One Year351 048378 353       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges672199       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (13 pages)

Company search

Advertisements