H T Angling Limited BRIERLEY HILL


Founded in 2015, H T Angling, classified under reg no. 09673781 is an active company. Currently registered at Admiral House DY5 1XG, Brierley Hill the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 3 directors, namely Roger H., Martin T. and Trudi T.. Of them, Roger H., Martin T., Trudi T. have been with the company the longest, being appointed on 7 July 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

H T Angling Limited Address / Contact

Office Address Admiral House
Office Address2 Waterfront East
Town Brierley Hill
Post code DY5 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09673781
Date of Incorporation Tue, 7th Jul 2015
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Roger H.

Position: Director

Appointed: 07 July 2015

Martin T.

Position: Director

Appointed: 07 July 2015

Trudi T.

Position: Director

Appointed: 07 July 2015

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As BizStats found, there is Trudi T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Roger H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Martin T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Trudi T.

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

Roger H.

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

Martin T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin T.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Trudi T.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roger H.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth16 893      
Balance Sheet
Cash Bank In Hand12 696      
Cash Bank On Hand12 6962 484 2 50116 67714 6065 766
Current Assets114 85398 73380 70375 256112 931124 642117 133
Debtors7337463 9173636366 367
Intangible Fixed Assets25 845      
Net Assets Liabilities16 893-2 854-9 057-17 322-5 2081 756-6 078
Net Assets Liabilities Including Pension Asset Liability16 893      
Other Debtors7337463 9173636366 367
Property Plant Equipment132 563141 297138 761136 271134 256132 848132 370
Stocks Inventory101 424      
Tangible Fixed Assets132 563      
Total Inventories101 42495 50376 78672 71996 218110 000105 000
Reserves/Capital
Called Up Share Capital3      
Profit Loss Account Reserve16 890      
Shareholder Funds16 893      
Other
Amount Specific Advance Or Credit Directors    11 9336 8466 328
Amount Specific Advance Or Credit Made In Period Directors     17 95726 073
Amount Specific Advance Or Credit Repaid In Period Directors     12 87012 899
Accumulated Amortisation Impairment Intangible Assets9 49918 33510 89814 43217 96621 50125 035
Accumulated Depreciation Impairment Property Plant Equipment2974 0637 1629 65211 66713 07513 903
Amount Borrowing Repayable Within Set Time61 037      
Average Number Employees During Period 756443
Bank Borrowings147 022128 526107 04485 811102 384  
Bank Borrowings Overdrafts127 993108 52485 81164 98093 68697 80186 692
Creditors209 993199 691174 478146 148172 354174 801163 692
Creditors Due After One Year209 993      
Creditors Due Within One Year46 375      
Finance Lease Liabilities Present Value Total 9 1676 6674 1681 6681 668 
Fixed Assets158 408158 306163 207157 183151 634146 691142 679
Increase From Amortisation Charge For Year Intangible Assets 8 836-7 4373 5343 5343 5353 534
Increase From Depreciation Charge For Year Property Plant Equipment 3 7663 0992 4902 0151 408828
Intangible Assets25 84517 00924 44620 91217 37813 84310 309
Intangible Assets Gross Cost35 34435 34435 34435 34435 34435 344 
Intangible Fixed Assets Additions35 344      
Intangible Fixed Assets Aggregate Amortisation Impairment9 499      
Intangible Fixed Assets Amortisation Charged In Period9 499      
Intangible Fixed Assets Cost Or Valuation35 344      
Net Current Assets Liabilities68 47838 5312 214-27 15716 41230 66615 485
Number Shares Allotted1      
Number Shares Issued Fully Paid 11    
Other Creditors82 00082 00082 00077 00077 00077 00077 000
Other Taxation Social Security Payable16 8868 2785 9573 95512 1588 1598 843
Par Value Share111    
Property Plant Equipment Gross Cost132 860145 360145 923145 923145 923145 923146 273
Provisions For Liabilities Balance Sheet Subtotal   1 200900800550
Secured Debts147 022      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions132 860      
Tangible Fixed Assets Cost Or Valuation132 860      
Tangible Fixed Assets Depreciation297      
Tangible Fixed Assets Depreciation Charged In Period297      
Total Additions Including From Business Combinations Property Plant Equipment 12 500563   350
Total Assets Less Current Liabilities226 886196 837165 421130 026168 046177 357158 164
Total Borrowings147 022140 193116 21192 479106 55263 55956 493
Trade Creditors Trade Payables 12 26111 58813 6939 85311 98121 654

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search