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

H. Newton Hale & Sons Limited MERSEYSIDE


Founded in 1981, H. Newton Hale & Sons, classified under reg no. 01603436 is an active company. Currently registered at 47/61 Corporation Road CH41 3NG, Merseyside the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 5 directors in the the firm, namely Stephen N., Simon S. and Robert H. and others. In addition 3 active secretaries, Ann H., Anne H. and William H. were appointed. As of 11 May 2024, there were 7 ex directors - Geoffrey J., Ann N. and others listed below. There were no ex secretaries.

H. Newton Hale & Sons Limited Address / Contact

Office Address 47/61 Corporation Road
Office Address2 Birkenhead
Town Merseyside
Post code CH41 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01603436
Date of Incorporation Thu, 10th Dec 1981
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Ann H.

Position: Secretary

Appointed: 04 August 2014

Anne H.

Position: Secretary

Appointed: 04 August 2014

Stephen N.

Position: Director

Appointed: 01 January 2007

Simon S.

Position: Director

Appointed: 14 September 2006

Robert H.

Position: Director

Appointed: 14 September 2006

William H.

Position: Secretary

Appointed: 01 November 1997

Stephen H.

Position: Director

Appointed: 15 December 1993

William H.

Position: Director

Appointed: 31 July 1991

Geoffrey J.

Position: Director

Appointed: 14 September 2006

Resigned: 31 March 2020

Ann N.

Position: Director

Appointed: 01 July 2004

Resigned: 31 May 2012

Ian S.

Position: Director

Appointed: 01 November 1997

Resigned: 22 December 2011

Ann N.

Position: Director

Appointed: 01 November 1997

Resigned: 05 April 2001

Alfred H.

Position: Director

Appointed: 31 July 1991

Resigned: 14 February 1996

Gwenda S.

Position: Director

Appointed: 31 July 1991

Resigned: 15 February 2013

Stephen H.

Position: Director

Appointed: 31 July 1991

Resigned: 28 August 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Stephen H. The abovementioned PSC has significiant influence or control over this company,.

Stephen H.

Notified on 8 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand152 237546 219333 85649 093
Current Assets1 951 6712 316 9682 244 6972 459 811
Debtors1 038 692990 451969 4351 451 302
Net Assets Liabilities476 627358 655404 370408 047
Other Debtors92 9519 47315 54711 426
Property Plant Equipment395 431485 579513 220455 718
Total Inventories760 742780 298941 406 
Other
Accrued Liabilities Deferred Income 25 22923 223 
Accumulated Amortisation Impairment Intangible Assets175 924193 881211 620224 283
Accumulated Depreciation Impairment Property Plant Equipment557 144495 910528 239629 274
Additions Other Than Through Business Combinations Intangible Assets 2 26511 500 
Additions Other Than Through Business Combinations Property Plant Equipment 387 208365 252176 228
Average Number Employees During Period73564340
Bank Borrowings Overdrafts260 899313 542251 498172 670
Corporation Tax Payable31 78829 39564 044 
Creditors81 155593 991561 936463 516
Dividends Paid On Shares44 016   
Finance Lease Liabilities Present Value Total81 155280 449310 438290 846
Finished Goods Goods For Resale760 742780 298941 406959 416
Fixed Assets1 119 9111 191 0871 265 9961 094 915
Future Minimum Lease Payments Under Non-cancellable Operating Leases781 036664 174  
Increase From Amortisation Charge For Year Intangible Assets 17 95717 73912 663
Increase From Depreciation Charge For Year Property Plant Equipment 81 72998 658139 590
Intangible Assets44 01628 32422 0859 422
Intangible Assets Gross Cost219 940222 205233 705 
Investments Fixed Assets680 464677 184730 691629 775
Net Current Assets Liabilities-487 772-156 989-171 591-126 303
Other Creditors699 103647 745630 438842 747
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 142 96366 32938 555
Other Disposals Property Plant Equipment 358 294305 282132 695
Other Investments Other Than Loans680 464677 184730 691629 775
Other Taxation Social Security Payable110 693105 692122 366356 051
Prepayments Accrued Income4 98219 562 48 507
Property Plant Equipment Gross Cost952 575981 4891 041 4591 084 992
Provisions For Liabilities Balance Sheet Subtotal74 35781 452128 09997 049
Taxation Including Deferred Taxation Balance Sheet Subtotal74 35781 452128 09997 049
Total Assets Less Current Liabilities632 1391 034 0981 094 405968 612
Trade Creditors Trade Payables1 275 9791 155 6731 324 0191 120 760
Trade Debtors Trade Receivables816 983728 649690 110693 036

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (15 pages)

Company search

Advertisements