Haldon Limited SALFORD


Founded in 1994, Haldon, classified under reg no. 02915590 is an active company. Currently registered at Bowsall House M3 7DG, Salford the company has been in the business for thirty years. Its financial year was closed on Friday 29th March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Alan C. and Paul S.. In addition one secretary - Paul S. - is with the company. As of 14 May 2024, there were 2 ex directors - Andrew C., Harvey S. and others listed below. There were no ex secretaries.

Haldon Limited Address / Contact

Office Address Bowsall House
Office Address2 3 King Street
Town Salford
Post code M3 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915590
Date of Incorporation Tue, 5th Apr 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 30 years old
Account next due date Fri, 29th Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Alan C.

Position: Director

Appointed: 03 May 1994

Paul S.

Position: Director

Appointed: 03 May 1994

Paul S.

Position: Secretary

Appointed: 03 May 1994

Andrew C.

Position: Director

Appointed: 23 November 1995

Resigned: 05 April 1998

Harvey S.

Position: Director

Appointed: 03 May 1994

Resigned: 21 October 1994

Bernard O.

Position: Nominee Secretary

Appointed: 05 April 1994

Resigned: 03 May 1994

Rachel O.

Position: Nominee Director

Appointed: 05 April 1994

Resigned: 03 May 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Paul S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alan C. This PSC owns 25-50% shares.

Paul S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan C.

Notified on 6 April 2016
Ceased on 2 April 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand     89 750188 628864 603 940 7231 005 9171 108 683
Current Assets     505 1501 270 6391 354 9671 386 1641 476 1331 557 8101 602 916
Debtors254 784307 014203 717361 917429 467415 4001 082 011490 364 535 410551 893494 233
Net Assets Liabilities     2 606 3143 155 0293 221 2443 259 8973 279 9893 311 5583 359 582
Other Debtors     415 4001 082 011489 134 533 802542 531491 505
Property Plant Equipment     690 5601 020 233174 977355
Cash Bank In Hand6709701193222 13789 750      
Tangible Fixed Assets891 305890 977890 7341 050 5501 050 4121 050 310      
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve 1 605 8751 745 1791 875 2192 140 0292 282 738      
Other
Accrued Liabilities      8 6929 892 18 90710 5255 806
Accrued Liabilities Not Expressed Within Creditors Subtotal       -9 892-3 264-18 907  
Accumulated Depreciation Impairment Property Plant Equipment      38 80738 865 38 94238 96638 984
Amounts Owed By Related Parties         555
Average Number Employees During Period      222222
Creditors     21 07014 68620 9686 83633229 95618 552
Financial Assets       357  297297
Fixed Assets     2 134 6481 973 7191 961 8881 952 5841 897 7381 846 9471 838 461
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model          -60 000 
Increase From Depreciation Charge For Year Property Plant Equipment       58  2418
Investment Property      1 020 0001 020 000 1 020 000960 000960 000
Investment Property Fair Value Model      1 020 0001 020 000 1 020 000960 000960 000
Net Current Assets Liabilities     484 0801 255 9531 343 8911 385 2201 475 8011 527 8541 584 364
Other Creditors     6 6708 692-730  1 710 
Prepayments      683730 1 1034 050952
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       7305 8921 103  
Property Plant Equipment Gross Cost      39 03939 039 39 03939 03939 039
Provisions For Liabilities Balance Sheet Subtotal      74 64374 64374 64374 64363 24363 243
Total Assets Less Current Liabilities     2 618 7283 229 6723 305 7793 337 8043 354 6323 374 8013 422 825
Trade Creditors Trade Payables     2 000   3321 8581 982
Trade Debtors Trade Receivables     500500500 5005 3071 771
Amount Specific Advance Or Credit Directors       3 52516 56524 6389 1459 145
Amount Specific Advance Or Credit Made In Period Directors       1 396 8 0739 145 
Investments Fixed Assets75 10175 10175 10175 10175 10175 10175 483     
Other Taxation Social Security Payable     12 4005 994     
Creditors Due Within One Year30 69747 42045 26020 60541 33421 070      
Par Value Share 11111      
Revaluation Reserve535 410535 410535 410695 410695 410695 410      
Share Capital Allotted Called Up Paid 33333      
Tangible Fixed Assets Cost Or Valuation 929 039929 0391 089 0391 089 039       
Tangible Fixed Assets Depreciation37 73538 06038 30538 48938 626       
Tangible Fixed Assets Depreciation Charged In Period 327245184138103      
Tangible Fixed Assets Increase Decrease From Revaluations   160 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Tue, 28th Mar 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements