Hall Bros.(groundwork) Limited BENFLEET


Hall Bros.(groundwork) started in year 2004 as Private Limited Company with registration number 05233929. The Hall Bros.(groundwork) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Benfleet at Garrolds Farm. Postal code: SS7 2XA.

The firm has 2 directors, namely Martin H., Steven H.. Of them, Steven H. has been with the company the longest, being appointed on 16 September 2004 and Martin H. has been with the company for the least time - from 1 January 2017. At the moment there is 1 former director listed by the firm - Martin H., who left the firm on 31 March 2011. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the SS7 3DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1052395 . It is located at Garrolds Farm, Bramble Crescent, Benfleet with a total of 3 cars.

Hall Bros.(groundwork) Limited Address / Contact

Office Address Garrolds Farm
Office Address2 Bramble Crescent
Town Benfleet
Post code SS7 2XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05233929
Date of Incorporation Thu, 16th Sep 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Martin H.

Position: Director

Appointed: 01 January 2017

Steven H.

Position: Director

Appointed: 16 September 2004

Brigitte H.

Position: Secretary

Appointed: 15 October 2019

Resigned: 11 March 2021

Annie H.

Position: Secretary

Appointed: 01 October 2018

Resigned: 15 October 2019

Mollie M.

Position: Secretary

Appointed: 01 September 2018

Resigned: 01 October 2018

Gary W.

Position: Secretary

Appointed: 01 July 2009

Resigned: 01 September 2018

Brigitte H.

Position: Secretary

Appointed: 01 March 2007

Resigned: 01 July 2009

Martin H.

Position: Director

Appointed: 01 June 2005

Resigned: 31 March 2011

Steven H.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 March 2007

Martin H.

Position: Secretary

Appointed: 16 September 2004

Resigned: 01 June 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Martin H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Steven H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Leonard B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Martin H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leonard B.

Notified on 4 January 2023
Ceased on 2 February 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand97 200483527 
Current Assets346 390487 2801 153 314551 085637 828723 252
Debtors221 040228 102637 806295 209470 329263 294
Net Assets Liabilities182 011242 72427 358-629 857-400 714-259 184
Other Debtors1 00529 50889 543   
Property Plant Equipment139 557235 597377 360345 093483 117662 794
Total Inventories28 150259 174515 500255 840167 472459 958
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -3 000 -1 656 
Accumulated Depreciation Impairment Property Plant Equipment182 892225 626239 960298 879381 798502 577
Additions Other Than Through Business Combinations Property Plant Equipment   26 652253 243 
Average Number Employees During Period121314141414
Bank Borrowings Overdrafts 15 37336 098   
Corporation Tax Payable14 14115 562    
Creditors240 433314 0881 172 442536 051842 010325 572
Depreciation Rate Used For Property Plant Equipment 2525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 25168 396   
Disposals Property Plant Equipment 35 66291 180 -32 300 
Fixed Assets139 557235 597377 360 483 117662 794
Increase From Depreciation Charge For Year Property Plant Equipment 63 98582 73058 91982 919120 779
Net Current Assets Liabilities105 957173 192-19 128-421 514-204 182397 680
Other Creditors72 53167 720435 576   
Other Inventories  515 500255 840167 472 
Other Taxation Social Security Payable93 96460 990126 626   
Property Plant Equipment Gross Cost322 449461 223617 320643 972864 9151 165 371
Provisions For Liabilities Balance Sheet Subtotal8 97630 46717 38517 385  
Total Additions Including From Business Combinations Property Plant Equipment  247 277  300 456
Total Assets Less Current Liabilities245 514408 789770 314-76 421278 9351 060 474
Trade Creditors Trade Payables59 797154 443574 142   
Trade Debtors Trade Receivables220 035198 594548 263   
Advances Credits Directors3 0292 17253 412   
Advances Credits Made In Period Directors 85755 584   
Amount Specific Advance Or Credit Directors  53 41242 67655 687 
Amount Specific Advance Or Credit Made In Period Directors   42 67618 260 
Amount Specific Advance Or Credit Repaid In Period Directors   -43 680-5 249 
Director Remuneration  123 53078 59280 352 

Transport Operator Data

Garrolds Farm
Address Bramble Crescent
City Benfleet
Post code SS7 2XA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of Capital on 4th January 2023: 1000.00 GBP
filed on: 18th, January 2024
Free Download (3 pages)

Company search