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

H. Attrill & Sons (isle Of Wight) Limited ISLE OF WIGHT


Founded in 1959, H. Attrill & Sons (isle Of Wight), classified under reg no. 00625180 is an active company. Currently registered at The Duver PO33 1YB, Isle Of Wight the company has been in the business for sixty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Sam A., Anthony A. and Christopher A.. Of them, Anthony A., Christopher A. have been with the company the longest, being appointed on 8 March 1991 and Sam A. has been with the company for the least time - from 10 February 2023. 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 - Kathleen A. who worked with the the firm until 8 February 2017.

H. Attrill & Sons (isle Of Wight) Limited Address / Contact

Office Address The Duver
Office Address2 St.helens
Town Isle Of Wight
Post code PO33 1YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00625180
Date of Incorporation Tue, 7th Apr 1959
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Sam A.

Position: Director

Appointed: 10 February 2023

Anthony A.

Position: Director

Appointed: 08 March 1991

Christopher A.

Position: Director

Appointed: 08 March 1991

Kathleen A.

Position: Secretary

Resigned: 08 February 2017

Jill A.

Position: Secretary

Appointed: 08 February 2017

Resigned: 11 July 2018

Gordon A.

Position: Director

Appointed: 08 March 1991

Resigned: 31 October 2009

Michael A.

Position: Director

Appointed: 08 March 1991

Resigned: 12 June 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Anthony A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher A. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony A.

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

Christopher A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth31 30531 13434 536       
Balance Sheet
Cash Bank On Hand  87 12060 98458 38486 494152 228142 192175 630103 594
Current Assets104 781103 243135 730110 395105 130149 446209 788193 964217 382160 592
Debtors35 26220 23519 65520 45617 79133 99728 60521 54011 52026 766
Net Assets Liabilities  34 53638 26932 18159 576101 454110 428129 304147 283
Other Debtors  11 54612 86210 82212 13211 88413 4059 19316 063
Property Plant Equipment  40 36737 99449 27644 61439 38334 79030 76027 213
Total Inventories  28 95528 95528 95528 95528 95530 23230 23230 232
Cash Bank In Hand42 01954 14787 120       
Stocks Inventory27 50028 86128 955       
Tangible Fixed Assets50 63044 27940 367       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve31 20531 03434 436       
Shareholder Funds31 30531 13434 536       
Other
Accumulated Depreciation Impairment Property Plant Equipment  223 679226 052232 625238 579243 810248 403252 433255 980
Additions Other Than Through Business Combinations Property Plant Equipment     1 292    
Average Number Employees During Period  64433222
Corporation Tax Payable  4 4943 583 8 06219 8462 925  
Corporation Tax Recoverable    2 7902 790    
Creditors  50 000103 425112 821126 359140 522111 952113 18835 507
Future Minimum Lease Payments Under Non-cancellable Operating Leases    42 75038 25033 75029 25024 75020 250
Increase From Depreciation Charge For Year Property Plant Equipment   2 3736 5735 9545 2314 593 3 547
Net Current Assets Liabilities49 80054 85551 5696 970-7 69123 08769 26682 012104 194125 085
Number Shares Issued Fully Paid   100100100    
Other Creditors  50 00081 12098 93194 03399 33789 84089 6948 416
Other Taxation Social Security Payable  12 9859 0145 1749 9157 7274 6309 3406 839
Par Value Share 11111    
Property Plant Equipment Gross Cost  264 046264 046281 901283 193283 193 283 193 
Provisions For Liabilities Balance Sheet Subtotal  7 4006 6959 4048 1257 1956 3745 6505 015
Total Additions Including From Business Combinations Property Plant Equipment    17 855     
Total Assets Less Current Liabilities100 43099 13491 93644 96441 58567 701108 649116 802134 954152 298
Trade Creditors Trade Payables  10 7179 7088 71614 34913 61214 55714 15420 252
Trade Debtors Trade Receivables  8 1097 5944 17918 62116 7218 1352 32710 703
Creditors Due After One Year60 00060 00050 000       
Creditors Due Within One Year54 98148 38884 161       
Net Assets Liability Excluding Pension Asset Liability31 30531 13434 536       
Number Shares Allotted 100100       
Provisions For Liabilities Charges9 1258 0007 400       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  1 896       
Tangible Fixed Assets Cost Or Valuation262 150262 150264 046       
Tangible Fixed Assets Depreciation211 520217 871223 679       
Tangible Fixed Assets Depreciation Charged In Period 6 3515 808       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements