Haljon Limited BIRKENHEAD


Haljon started in year 1991 as Private Limited Company with registration number 02572662. The Haljon company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Birkenhead at 1 Mortimer Street. Postal code: CH41 5EU.

The company has 2 directors, namely Louise H., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 9 January 1992 and Louise H. has been with the company for the least time - from 6 April 2019. As of 23 April 2024, there were 2 ex secretaries - Anita H., Janice H. and others listed below. There were no ex directors.

This company operates within the CH46 4TP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1142310 . It is located at Unit 9, Johnsons Estate, Wirral with a total of 2 carsand 2 trailers.

Haljon Limited Address / Contact

Office Address 1 Mortimer Street
Town Birkenhead
Post code CH41 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02572662
Date of Incorporation Wed, 9th Jan 1991
Industry Removal services
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Louise H.

Position: Director

Appointed: 06 April 2019

Andrew H.

Position: Director

Appointed: 09 January 1992

Anita H.

Position: Secretary

Appointed: 16 May 1992

Resigned: 20 January 2017

Janice H.

Position: Secretary

Appointed: 07 February 1991

Resigned: 16 May 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Andrew H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth59 16457 39247 76340 230 
Balance Sheet
Cash Bank In Hand4 9291 03111 89212 134 
Cash Bank On Hand   12 13419 735
Current Assets9 9296 03116 89215 63430 457
Debtors    8 972
Net Assets Liabilities   40 23053 721
Net Assets Liabilities Including Pension Asset Liability59 16457 39247 76340 230 
Other Debtors    1 280
Property Plant Equipment   16 63212 586
Stocks Inventory5 0005 0005 0003 500 
Tangible Fixed Assets27 85223 43219 73216 632 
Total Inventories   3 5001 750
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve59 06457 29247 66340 130 
Shareholder Funds59 16457 39247 76340 230 
Other
Accumulated Depreciation Impairment Property Plant Equipment   115 190117 569
Average Number Employees During Period    1
Creditors   155 685155 685
Creditors Due After One Year155 685155 685155 685155 685 
Creditors Due Within One Year125 603119 057135 847139 022 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    679
Disposals Property Plant Equipment    1 667
Fixed Assets330 523326 103322 403319 303315 257
Increase From Depreciation Charge For Year Property Plant Equipment    3 058
Investment Property   302 671302 671
Investment Property Fair Value Model   302 671 
Net Current Assets Liabilities-115 674-113 026-118 955-123 388-105 851
Number Shares Allotted 100100100 
Other Creditors   155 685155 685
Other Taxation Social Security Payable   24 08531 749
Par Value Share 111 
Property Plant Equipment Gross Cost   131 822130 155
Share Capital Allotted Called Up Paid100100100100 
Tangible Fixed Assets Cost Or Valuation131 822131 822131 822  
Tangible Fixed Assets Depreciation103 970108 390112 090115 190 
Tangible Fixed Assets Depreciation Charged In Period 4 4203 7003 100 
Total Assets Less Current Liabilities214 849213 077203 448195 915209 406
Trade Debtors Trade Receivables    7 692

Transport Operator Data

Unit 9
Address Johnsons Estate , Tarran Way South , Tarran Industrial Estate
City Wirral
Post code CH46 4TP
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, July 2023
Free Download (8 pages)

Company search

Advertisements