Halfern Limited NEWCASTLE


Halfern started in year 1999 as Private Limited Company with registration number 03875366. The Halfern company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Newcastle at 6 Marsh Parade. Postal code: ST5 1DU.

Currently there are 2 directors in the the company, namely Craig G. and Kelvin G.. In addition one secretary - Beryl G. - is with the firm. As of 29 April 2024, there was 1 ex director - Robert G.. There were no ex secretaries.

Halfern Limited Address / Contact

Office Address 6 Marsh Parade
Town Newcastle
Post code ST5 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875366
Date of Incorporation Thu, 11th Nov 1999
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Craig G.

Position: Director

Appointed: 01 June 2006

Beryl G.

Position: Secretary

Appointed: 07 January 2000

Kelvin G.

Position: Director

Appointed: 07 January 2000

Robert G.

Position: Director

Appointed: 01 June 2006

Resigned: 24 August 2009

Bloomsbury Secretaries Limited

Position: Nominee Secretary

Appointed: 11 November 1999

Resigned: 07 January 2000

Bloomsbury Directors Limited

Position: Nominee Director

Appointed: 11 November 1999

Resigned: 07 January 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Craig G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kelvin G. This PSC owns 25-50% shares. Then there is Beryl G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Craig G.

Notified on 11 November 2016
Nature of control: 25-50% shares

Kelvin G.

Notified on 11 November 2016
Nature of control: 25-50% shares

Beryl G.

Notified on 11 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth24 247143 989     
Balance Sheet
Cash Bank On Hand 158 14267 00857 589147 5151011 999
Current Assets124 156326 004417 817298 115653 934269 331266 545
Debtors 174 143350 809240 526506 419269 321254 546
Net Assets Liabilities 143 989143 223102 418100 012-17 337-15 887
Other Debtors 6 28153 08485 748176 407174 413110 589
Property Plant Equipment 25 81137 97932 32926 63221 00041 687
Net Assets Liabilities Including Pension Asset Liability24 247143 989     
Reserves/Capital
Shareholder Funds24 247143 989     
Other
Accumulated Depreciation Impairment Property Plant Equipment 34 72643 51852 24759 29164 92359 591
Amounts Owed By Group Undertakings Participating Interests    38 78349 88157 894
Average Number Employees During Period 691010108
Bank Borrowings Overdrafts    30 66750 11846 000
Corporation Tax Payable 37 93126 5644 03510 075  
Creditors 205 262302 007222 629376 161150 345191 398
Depreciation Rate Used For Property Plant Equipment  1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 260
Disposals Property Plant Equipment      14 145
Fixed Assets8 58625 81137 97932 32926 63221 00041 687
Increase From Depreciation Charge For Year Property Plant Equipment  8 7928 7297 0445 6327 928
Net Current Assets Liabilities23 087133 429115 81075 486277 773118 98675 147
Other Creditors 51 36477 86457 41049 58439 29919 172
Other Taxation Social Security Payable 42 70047 79552 83960 37214 64433 416
Property Plant Equipment Gross Cost 60 53781 49784 57585 92385 923101 278
Provisions For Liabilities Balance Sheet Subtotal  6 3365 3975 0603 9906 505
Total Additions Including From Business Combinations Property Plant Equipment   3 0791 348 29 500
Total Assets Less Current Liabilities31 673159 240153 789107 815304 405139 986116 834
Trade Creditors Trade Payables 73 267149 784108 345225 46346 28492 810
Trade Debtors Trade Receivables 167 862297 725154 778291 22945 02786 063
Accruals Deferred Income5 9196 406     
Creditors Due After One Year 8 845     
Creditors Due Within One Year102 135198 856     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0666 281     
Provisions For Liabilities Charges1 507      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements