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

H & P Builders Limited MEXBOROUGH


Founded in 2016, H & P Builders, classified under reg no. 10180520 is an active company. Currently registered at 39-43 Bridge Street S64 8AP, Mexborough the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has 3 directors, namely Jacqueline P., Michael P. and Jonathan H.. Of them, Michael P., Jonathan H. have been with the company the longest, being appointed on 16 May 2016 and Jacqueline P. has been with the company for the least time - from 25 July 2023. As of 28 April 2024, there was 1 ex director - Mark P.. There were no ex secretaries.

H & P Builders Limited Address / Contact

Office Address 39-43 Bridge Street
Office Address2 Swinton
Town Mexborough
Post code S64 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10180520
Date of Incorporation Mon, 16th May 2016
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Jacqueline P.

Position: Director

Appointed: 25 July 2023

Michael P.

Position: Director

Appointed: 16 May 2016

Jonathan H.

Position: Director

Appointed: 16 May 2016

Mark P.

Position: Director

Appointed: 16 May 2016

Resigned: 25 July 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 7 names. As we established, there is Jonathan H. The abovementioned PSC. Another entity in the persons with significant control register is Blue Line Buildings (Holdings) Limited that entered Mexborough, England as the address. This PSC has a legal form of "a limited comapny", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jacqueline P., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jonathan H.

Notified on 16 May 2016
Nature of control: right to appoint and remove directors

Blue Line Buildings (Holdings) Limited

Don Pottery Yard Rowms Lane, Swinton, Mexborough, S64 8AA, England

Legal authority Companies Act 2006
Legal form Limited Comapny
Country registered England
Place registered England & Wales
Registration number 03283174
Notified on 16 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jacqueline P.

Notified on 25 July 2023
Nature of control: significiant influence or control

Holdsworth Construction (Conisbrough) Limited

26 Barnsley Road, Wath-Upon-Dearne, Rotherham, S63 6QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10253455
Notified on 20 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 16 May 2016
Nature of control: right to appoint and remove directors

Mark P.

Notified on 16 May 2016
Ceased on 25 July 2023
Nature of control: right to appoint and remove directors

E & J Construction & Property Management Limited

Century Business Centre Century Business Centre, Century Park, Manvers, Rotherham, S63 5DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07919746
Notified on 16 May 2016
Ceased on 20 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-11-30
Balance Sheet
Cash Bank On Hand30 43489 26771 5895 485313 305124 766
Current Assets31 78989 82173 050271 546797 782131 859
Debtors1 3555541 46112 27515 9217 093
Net Assets Liabilities21 83944 872-66818 14255 45932 236
Other Debtors1 3563541 26112 07515 7216 893
Property Plant Equipment    4 6323 589
Total Inventories   253 786468 556 
Other
Accumulated Depreciation Impairment Property Plant Equipment    8181 861
Amounts Owed By Related Parties 200200200200200
Average Number Employees During Period  3333
Creditors211 201213 531212 562245 462746 075102 530
Increase From Depreciation Charge For Year Property Plant Equipment    8181 043
Investment Property206 656146 786146 786   
Investment Property Fair Value Model 146 786    
Net Current Assets Liabilities-179 411-122 549-139 51226 08451 70729 329
Number Shares Issued Fully Paid300300    
Other Creditors211 062211 172211 111241 295736 442959
Other Taxation Social Security Payable 1 1611 2421 375886100 269
Par Value Share11    
Property Plant Equipment Gross Cost    5 450 
Provisions For Liabilities Balance Sheet Subtotal5 4067 9427 9427 942880682
Total Additions Including From Business Combinations Property Plant Equipment    5 450 
Total Assets Less Current Liabilities27 24524 2377 27426 08456 33932 918
Trade Creditors Trade Payables1391 1982092 7928 7471 302
Trade Debtors Trade Receivables-1     

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2017/06/20
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements