Hallam Whittle & Company Limited DERBY


Hallam Whittle & Company Limited is a private limited company registered at 16/18 High Street,, Ripley, Derby DE5 3HH. Its total net worth is estimated to be roughly 98783 pounds, while the fixed assets the company owns total up to 128246 pounds. Incorporated on 1952-09-19, this 71-year-old company is run by 2 directors and 1 secretary.
Director Helen M., appointed on 20 November 2019. Director Donald C., appointed on 28 January 1991.
Moving on to secretaries, we can name: Helen M., appointed on 05 April 2001.
The company is officially classified as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (Standard Industrial Classification: 47599).
The last confirmation statement was sent on 2022-11-14 and the date for the next filing is 2023-11-28. Moreover, the annual accounts were filed on 30 March 2022 and the next filing is due on 30 December 2023.

Hallam Whittle & Company Limited Address / Contact

Office Address 16/18 High Street,
Office Address2 Ripley
Town Derby
Post code DE5 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00511539
Date of Incorporation Fri, 19th Sep 1952
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th March
Company age 72 years old
Account next due date Sat, 30th Dec 2023 (143 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Helen M.

Position: Director

Appointed: 20 November 2019

Helen M.

Position: Secretary

Appointed: 05 April 2001

Donald C.

Position: Director

Appointed: 28 January 1991

Dorothy C.

Position: Director

Appointed: 28 January 1991

Resigned: 05 April 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Helen M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Donald C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Helen M.

Notified on 17 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Donald C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302021-03-302022-03-302023-03-30
Net Worth98 78372 10454 27072 635123 459134 894       
Balance Sheet
Cash Bank In Hand6 0166362 56215 49036 47421 743       
Current Assets174 546123 505128 891127 865138 148126 903124 094125 309120 23296 595208 348245 478191 887
Debtors36 06313 83815 87320 6393 4453 554       
Net Assets Liabilities     136 214147 413164 079170 260132 992203 023240 712196 387
Net Assets Liabilities Including Pension Asset Liability98 78372 10454 27072 635123 459134 894       
Stocks Inventory132 467109 031110 45691 73698 229101 606       
Tangible Fixed Assets128 246127 414126 783126 303133 479131 314       
Reserves/Capital
Called Up Share Capital12 13112 13112 13112 13112 13112 131       
Profit Loss Account Reserve86 65259 97342 13960 504111 328122 763       
Shareholder Funds98 78372 10454 27072 635123 459134 894       
Other
Secured Debts57 92943 50044 62429 14021 15212 728       
Average Number Employees During Period        76644
Creditors     34 59722 17112 6908 5909 49044 16735 00025 000
Creditors Due After One Year 64 13198 54991 45362 82334 597       
Creditors Due Within One Year 114 684102 85590 08083 59287 406       
Fixed Assets128 246127 414   131 314131 374130 701129 408135 704133 171131 515129 743
Net Current Assets Liabilities48 8808 82126 03637 78554 55639 49738 21046 06849 4426 778114 019144 19791 644
Number Shares Allotted  12 13112 13112 13112 131       
Par Value Share  1111       
Provisions For Liabilities Charges    1 7531 320       
Share Capital Allotted Called Up Paid 12 13112 13112 13112 13112 131       
Tangible Fixed Assets Additions    9 995        
Tangible Fixed Assets Cost Or Valuation143 003143 003143 003143 003143 353        
Tangible Fixed Assets Depreciation14 75715 58916 22016 7009 87412 039       
Tangible Fixed Assets Depreciation Charged In Period  6314801 5462 165       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 372        
Tangible Fixed Assets Disposals    9 645        
Total Assets Less Current Liabilities177 126136 235152 819164 088188 035170 811169 584176 769178 850142 482247 190275 712221 387
Creditors Due After One Year Total Noncurrent Liabilities78 34364 131           
Creditors Due Within One Year Total Current Liabilities125 666114 684           
Tangible Fixed Assets Depreciation Charge For Period 832           

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements