Hallamshire Brewery Services Limited SOUTH YORKSHIRE


Founded in 2001, Hallamshire Brewery Services, classified under reg no. 04196089 is an active company. Currently registered at Liverpool Street S9 2PU, South Yorkshire the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 15th Nov 2001 Hallamshire Brewery Services Limited is no longer carrying the name Novaweb.

There is a single director in the firm at the moment - David D., appointed on 17 July 2001. In addition, a secretary was appointed - Deborah D., appointed on 28 April 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hallamshire Brewery Services Limited Address / Contact

Office Address Liverpool Street
Office Address2 Sheffield
Town South Yorkshire
Post code S9 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196089
Date of Incorporation Fri, 6th Apr 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Deborah D.

Position: Secretary

Appointed: 28 April 2017

David D.

Position: Director

Appointed: 17 July 2001

Rita B.

Position: Secretary

Appointed: 30 March 2007

Resigned: 28 April 2017

Brian B.

Position: Director

Appointed: 17 July 2001

Resigned: 28 April 2017

Leslie R.

Position: Director

Appointed: 17 July 2001

Resigned: 30 March 2007

Leslie R.

Position: Secretary

Appointed: 17 July 2001

Resigned: 30 March 2007

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2001

Resigned: 17 July 2001

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 April 2001

Resigned: 17 July 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Dpd Dispense Ltd from Sheffield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David D. This PSC owns 75,01-100% shares.

Dpd Dispense Ltd

Hallamshire Brewery Services Ltd Liverpool Street, Sheffield, S9 2PU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 7568441
Notified on 11 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 31 March 2017
Ceased on 11 September 2017
Nature of control: 75,01-100% shares

Company previous names

Novaweb November 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth714 993823 864       
Balance Sheet
Cash Bank On Hand  11 317141 59540 86373 830244 892110 896100 200
Current Assets1 124 5191 232 9861 349 5171 380 2691 103 215928 089887 8511 087 6001 090 470
Debtors912 8491 035 5381 161 6561 052 799877 305679 770469 025796 704782 871
Net Assets Liabilities  949 456912 876839 486665 479672 062678 152720 813
Other Debtors  9551 354425435   
Property Plant Equipment  34 92523 87723 10835 05027 68551 53071 154
Total Inventories  176 544185 875185 047174 489173 934180 000207 399
Cash Bank In Hand34 67029 448       
Net Assets Liabilities Including Pension Asset Liability714 993823 864       
Stocks Inventory177 000168 000       
Tangible Fixed Assets8 09640 534       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve714 893823 764       
Shareholder Funds714 993823 864       
Other
Accrued Liabilities Deferred Income  6 5106 6496 9247 7248 0248 1508 465
Accumulated Depreciation Impairment Property Plant Equipment  61 49774 43345 06641 28467 11283 99690 479
Amounts Owed By Group Undertakings   609 827446 403261 606381 606380 356455 355
Average Number Employees During Period     31272726
Bank Borrowings Overdrafts      120 00092 50062 500
Corporation Tax Payable  50 01152 04753 20015 7223 09123 5344 962
Creditors  427 988486 770282 43711 080124 08296 47571 272
Finance Lease Liabilities Present Value Total     6 9976 9986 4677 772
Fixed Assets8 09640 53634 92723 877     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    288 315259 537192 908278 532193 891
Increase From Depreciation Charge For Year Property Plant Equipment   12 93612 73714 28411 08717 70525 997
Investments Fixed Assets 22      
Net Current Assets Liabilities707 997791 428921 529893 499820 778648 209773 759728 897731 931
Other Creditors  129 077188 57226 98211 0804 0823 9758 772
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 10418 066 82119 514
Other Disposals Property Plant Equipment    42 10418 450 95719 405
Other Taxation Social Security Payable  65 32160 88453 46740 69031 50953 12338 099
Prepayments Accrued Income  3 4291 4453 28635 39926 1542 7586 144
Property Plant Equipment Gross Cost  96 42298 31068 17476 33480 056135 526161 633
Provisions For Liabilities Balance Sheet Subtotal  7 0004 5004 4006 7005 3005 80011 000
Total Additions Including From Business Combinations Property Plant Equipment   1 88811 96826 6103 72241 68645 512
Total Assets Less Current Liabilities716 093831 964956 456917 376843 886683 259801 444780 427803 085
Trade Creditors Trade Payables  177 069178 618141 86492 31834 465118 066138 589
Trade Debtors Trade Receivables  444 102440 173427 191382 33061 265413 590321 372
Creditors Due Within One Year416 522441 558       
Number Shares Allotted 100       
Other Debtors Due After One Year516 992634 530       
Par Value Share 1       
Provisions For Liabilities Charges1 1008 100       
Secured Debts259 540317 924       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 37 450       
Tangible Fixed Assets Cost Or Valuation83 77289 722       
Tangible Fixed Assets Depreciation75 67649 188       
Tangible Fixed Assets Depreciation Charged In Period 5 012       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 500       
Tangible Fixed Assets Disposals 31 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, June 2023
Free Download (10 pages)

Company search

Advertisements