Haley Sharpe Design started in year 1984 as Private Limited Company with registration number 01837474. The Haley Sharpe Design company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Leicester at 11-15 Guildhall Lane. Postal code: LE1 5FQ.
At the moment there are 6 directors in the the company, namely Deevyash V., Flavia D. and David D. and others. In addition one secretary - Terrence S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 11-15 Guildhall Lane |
Office Address2 | Leicester |
Town | Leicester |
Post code | LE1 5FQ |
Country of origin | United Kingdom |
Registration Number | 01837474 |
Date of Incorporation | Wed, 1st Aug 1984 |
Industry | specialised design activities |
End of financial Year | 30th April |
Company age | 40 years old |
Account next due date | Wed, 31st Jan 2024 (89 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Mon, 29th Jul 2024 (2024-07-29) |
Last confirmation statement dated | Sat, 15th Jul 2023 |
The register of persons with significant control who own or control the company includes 5 names. As we found, there is Haley Sharpe Group Holdings Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Haley Sharpe Design Holdings Limited that entered Leicester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Hayley Sharpe Design Holdings Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Haley Sharpe Group Holdings Limited
2 Colton Square (Third Floor), Leicester, LE1 1QH, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 13950488 |
Notified on | 29 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Haley Sharpe Design Holdings Limited
11- 15 Guildhal;L Lane Guildhall Lane, Leicester, LE1 5FQ, England
Legal authority | Companies Acts |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 11910688 |
Notified on | 8 April 2019 |
Ceased on | 29 June 2022 |
Nature of control: |
75,01-100% shares |
Hayley Sharpe Design Holdings Limited
11-15 Guildhall Lane Leicester Guildhall Lane, Leicester, Leicestershire, LE1 5FQ, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 11910688 |
Notified on | 8 April 2019 |
Ceased on | 8 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Haley Sharpe Design (Group) Limited
11-15 Guildhall Lane, Leicester, LE1 5FQ, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Notified on | 6 April 2016 |
Ceased on | 8 April 2019 |
Nature of control: |
75,01-100% shares |
Haley Sharpe Design Group Limited
11 Guildhall Lane, Leicester, LE1 5FQ, England
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | England And Wales |
Place registered | Cardiff |
Registration number | 10920099 |
Notified on | 25 August 2017 |
Ceased on | 8 April 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | |||
Cash Bank On Hand | 294 833 | 324 042 | 73 355 |
Current Assets | 2 355 607 | 2 383 120 | 2 536 769 |
Debtors | 1 780 427 | 1 907 387 | 2 195 737 |
Net Assets Liabilities | 1 331 291 | 1 469 084 | 1 474 002 |
Other Debtors | 142 550 | 209 448 | 171 246 |
Property Plant Equipment | 23 888 | 14 336 | 9 827 |
Total Inventories | 280 347 | 151 691 | |
Other | |||
Accumulated Amortisation Impairment Intangible Assets | 964 444 | 1 016 575 | 1 042 642 |
Accumulated Depreciation Impairment Property Plant Equipment | 647 791 | 657 343 | 663 076 |
Additions Other Than Through Business Combinations Property Plant Equipment | 1 224 | ||
Amounts Owed By Related Parties | 529 855 | 551 214 | 934 926 |
Average Number Employees During Period | 45 | 42 | 38 |
Bank Borrowings Overdrafts | 183 333 | 143 333 | 103 333 |
Corporation Tax Payable | 8 800 | 45 530 | 132 300 |
Corporation Tax Recoverable | 32 883 | 55 066 | 5 950 |
Creditors | 183 333 | 143 333 | 103 333 |
Fixed Assets | 102 086 | 40 403 | 9 827 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 125 315 | 106 013 | 126 677 |
Increase From Amortisation Charge For Year Intangible Assets | 52 131 | 26 067 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 9 552 | 5 733 | |
Intangible Assets | 78 198 | 26 067 | |
Intangible Assets Gross Cost | 1 042 642 | 1 042 642 | |
Net Current Assets Liabilities | 1 412 538 | 1 572 014 | 1 567 508 |
Number Shares Issued Fully Paid | 250 000 | 250 000 | |
Other Creditors | 567 153 | 324 198 | 474 764 |
Other Taxation Social Security Payable | 80 293 | 55 206 | 60 455 |
Property Plant Equipment Gross Cost | 671 679 | 671 679 | 672 903 |
Total Assets Less Current Liabilities | 1 514 624 | 1 612 417 | 1 577 335 |
Trade Creditors Trade Payables | 270 156 | 346 172 | 261 742 |
Trade Debtors Trade Receivables | 1 075 139 | 1 091 659 | 1 083 615 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a small company made up to 2023-04-30 filed on: 11th, December 2023 |
accounts | Free Download (10 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy