Hall Black Douglas Limited


Founded in 2007, Hall Black Douglas, classified under reg no. NI064121 is an active company. Currently registered at 152 Albertbridge Road BT5 4GS, the company has been in the business for 17 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Alistair B. and David B.. In addition one secretary - Alistair B. - is with the company. As of 28 April 2024, there were 2 ex directors - Rodney H., Stephen D. and others listed below. There were no ex secretaries.

Hall Black Douglas Limited Address / Contact

Office Address 152 Albertbridge Road
Office Address2 Belfast
Town
Post code BT5 4GS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI064121
Date of Incorporation Mon, 16th Apr 2007
Industry Architectural activities
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Alistair B.

Position: Secretary

Appointed: 25 April 2007

Alistair B.

Position: Director

Appointed: 25 April 2007

David B.

Position: Director

Appointed: 25 April 2007

Rodney H.

Position: Director

Appointed: 25 April 2007

Resigned: 31 December 2022

Stephen D.

Position: Director

Appointed: 25 April 2007

Resigned: 31 December 2022

Cs Director Services Limited

Position: Corporate Director

Appointed: 16 April 2007

Resigned: 25 April 2007

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 16 April 2007

Resigned: 25 April 2007

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats found, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alistair B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

David B.

Notified on 20 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Alistair B.

Notified on 20 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen D.

Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control: 25-50% shares

Rodney H.

Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand76 918116 072386 094371 600242 534611 326
Current Assets588 509859 6121 208 1241 000 714923 8971 159 000
Debtors511 591743 540822 030629 114681 363547 674
Net Assets Liabilities266 667451 927738 535590 001557 479685 095
Other Debtors77 96990 188144 45340 97255 221142 181
Property Plant Equipment23 19532 32339 58452 80258 77546 948
Other
Accrued Liabilities Deferred Income12 70218 17549 15713 46298 65462 905
Accumulated Amortisation Impairment Intangible Assets937 5001 050 0001 162 5001 275 0001 500 000 
Accumulated Depreciation Impairment Property Plant Equipment143 361150 006159 548170 365183 046196 706
Additions Other Than Through Business Combinations Property Plant Equipment 15 77316 80324 03520 6661 833
Average Number Employees During Period 2324221918
Bank Borrowings Overdrafts15 483     
Corporation Tax Payable69 330100 121153 91182 50978 92673 742
Creditors905 208886 078842 462680 368415 883112 851
Dividends Paid On Shares562 500450 000    
Fixed Assets585 695482 323377 084277 80258 775 
Increase From Amortisation Charge For Year Intangible Assets 112 500112 500112 500225 000 
Increase From Depreciation Charge For Year Property Plant Equipment 6 6459 54210 81714 38513 660
Intangible Assets562 500450 000337 500225 000  
Intangible Assets Gross Cost1 500 0001 500 0001 500 0001 500 0001 500 000 
Net Current Assets Liabilities-316 699-26 466365 662320 346508 014759 343
Other Creditors640 100519 225362 271370 26649 964112 851
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 704 
Other Disposals Property Plant Equipment    2 012 
Other Remaining Borrowings     53 157
Other Taxation Social Security Payable100 29793 590106 84196 84650 84585 033
Prepayments Accrued Income198 266309 541244 607246 203109 672146 123
Property Plant Equipment Gross Cost166 556182 329199 132223 167241 821243 654
Provisions For Liabilities Balance Sheet Subtotal2 3293 9304 2118 1479 3108 345
Total Assets Less Current Liabilities268 996455 857742 746598 148566 789806 291
Trade Creditors Trade Payables67 296154 967170 282117 285137 494115 645
Trade Debtors Trade Receivables235 356343 811432 970341 939516 470259 370

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 29th, March 2023
Free Download (3 pages)

Company search

Advertisements