Haircloth Weaving & Finishing Company Limited BURY


Haircloth Weaving & Finishing Company started in year 1951 as Private Limited Company with registration number 00490228. The Haircloth Weaving & Finishing Company company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Bury at Europa House. Postal code: BL9 5BT.

At the moment there are 4 directors in the the company, namely Antony M., Jonathan P. and Pamela H. and others. In addition one secretary - Sheila M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Antony M. who worked with the the company until 2 June 2005.

Haircloth Weaving & Finishing Company Limited Address / Contact

Office Address Europa House
Office Address2 Barcroft Street
Town Bury
Post code BL9 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00490228
Date of Incorporation Fri, 5th Jan 1951
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Antony M.

Position: Director

Resigned:

Jonathan P.

Position: Director

Appointed: 11 October 2017

Pamela H.

Position: Director

Appointed: 08 October 2014

Catherine H.

Position: Director

Appointed: 08 October 2014

Sheila M.

Position: Secretary

Appointed: 02 June 2005

Juliette D.

Position: Director

Appointed: 08 October 2014

Resigned: 23 July 2021

Gordon A.

Position: Director

Appointed: 31 January 2000

Resigned: 20 October 2005

Terence L.

Position: Director

Appointed: 05 October 1991

Resigned: 31 January 2000

George M.

Position: Director

Appointed: 05 October 1991

Resigned: 02 June 2002

Jack L.

Position: Director

Appointed: 05 October 1991

Resigned: 30 April 2003

Antony M.

Position: Secretary

Appointed: 05 October 1991

Resigned: 02 June 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Hwl Ltd from Bury, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Antony M. This PSC has significiant influence or control over the company,. Moving on, there is Hwl Holdings Ltd, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Hwl Ltd

Europa House Barcroft Street, Bury, BL9 5BT, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01567658
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Antony M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hwl Holdings Ltd

Europa House Barcroft Street, Bury, BL9 5BT, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05382939
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand824 2441 391 2241 904 0262 611 389937 1691 298 4941 600 1122 325 667
Current Assets1 031 4451 638 6622 127 4872 896 2503 386 0474 363 0354 886 2055 688 012
Debtors207 201247 438223 461284 8612 448 8783 064 5413 286 0933 362 345
Net Assets Liabilities3 188 7953 602 3334 018 2484 521 6845 234 5515 942 6336 330 3516 960 428
Other Debtors63 81448 74249 26650 55254 22641 33151 999 
Property Plant Equipment3 546 8163 541 7803 360 6983 194 2733 153 5232 997 8042 887 4722 774 860
Other
Accumulated Depreciation Impairment Property Plant Equipment2 089 1622 292 3822 501 0532 712 1782 929 7003 096 0993 241 5743 380 080
Additions Other Than Through Business Combinations Property Plant Equipment 198 18730 16345 110176 77310 68035 14325 894
Amounts Owed By Related Parties   4 9692 222 4572 857 2233 009 8553 109 992
Amounts Owed To Related Parties339 495353 483339 495342 363339 494339 720342 653339 527
Average Number Employees During Period1313131315181921
Bank Borrowings     50 00037 50027 500
Creditors433 908421 023420 939408 925397 008435 169410 891389 162
Deferred Income106 78593 90093 81681 80269 88558 04646 26834 539
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 204     
Disposals Property Plant Equipment  -2 575     
Financial Commitments Other Than Capital Commitments   2 000 000    
Increase From Depreciation Charge For Year Property Plant Equipment 203 220209 874211 124217 522166 399145 475138 506
Increase In Loans Owed By Related Parties Due To Loans Advanced    2 222 457634 766152 631100 137
Loans Owed By Related Parties    2 222 4572 857 2233 009 8543 109 991
Loans Owed To Related Parties338 466338 466338 466338 466338 466339 466339 466339 466
Net Current Assets Liabilities165 345565 4561 128 5241 760 7002 497 1793 321 6953 853 7704 574 730
Number Shares Issued Fully Paid 53 90953 90953 90953 90953 90953 90953 909
Other Creditors446 391568 001519 101535 293401 752437 033513 109611 699
Other Remaining Borrowings327 123327 123   327 123327 123327 123
Par Value Share  111111
Prepayments      51 89950 385
Property Plant Equipment Gross Cost5 635 9755 834 1625 861 3405 906 4506 083 2236 093 9036 129 0466 154 940
Provisions For Liabilities Balance Sheet Subtotal89 45883 88050 03524 36419 143-8 303  
Taxation Social Security Payable18 767105 73385 485104 28996 866160 01392 167105 931
Total Assets Less Current Liabilities3 712 1614 107 2364 489 2224 954 9735 650 7026 319 4996 741 2427 349 590
Total Borrowings327 123327 123327 123327 123327 123377 123364 623354 623
Trade Creditors Trade Payables61 44745 98954 882153 60550 75654 57474 50646 125
Trade Debtors Trade Receivables143 387198 696174 195229 340172 195165 987224 239201 968

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements