Hallnash Holdings Limited BURTON-ON-TRENT


Founded in 2015, Hallnash Holdings, classified under reg no. 09687154 is an active company. Currently registered at 12 New Mill DE15 0TP, Burton-on-trent the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely James H. and Jonathan H.. In addition one secretary - James H. - is with the company. As of 16 April 2024, there were 2 ex directors - Jeremy H., James N. and others listed below. There were no ex secretaries.

Hallnash Holdings Limited Address / Contact

Office Address 12 New Mill
Office Address2 The Flour Mills
Town Burton-on-trent
Post code DE15 0TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09687154
Date of Incorporation Wed, 15th Jul 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

James H.

Position: Director

Appointed: 15 July 2015

Jonathan H.

Position: Director

Appointed: 15 July 2015

James H.

Position: Secretary

Appointed: 15 July 2015

Jeremy H.

Position: Director

Appointed: 15 July 2015

Resigned: 15 May 2023

James N.

Position: Director

Appointed: 15 July 2015

Resigned: 25 July 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Jonathan H. This PSC and has 25-50% shares. Another entity in the PSC register is James H. This PSC owns 25-50% shares. Then there is Jeremy H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Jonathan H.

Notified on 25 July 2018
Nature of control: 25-50% shares

James H.

Notified on 25 July 2018
Nature of control: 25-50% shares

Jeremy H.

Notified on 25 July 2018
Ceased on 15 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1021 447113 23637 30850 72773 071
Current Assets849 692865 9441 004 7711 026 7031 027 872954 296
Debtors849 590864 497891 535989 395977 145881 225
Net Assets Liabilities518 939355 054371 461394 385426 506417 564
Other Debtors 100100  11 964
Property Plant Equipment918 68363 11369 45591 13770 49751 237
Other
Version Production Software   2 020 2 024
Accrued Liabilities 2 50010 00012 50012 500 
Accumulated Depreciation Impairment Property Plant Equipment16 07827 54337 90056 21876 85896 118
Additions Other Than Through Business Combinations Property Plant Equipment  16 69940 000  
Amounts Owed By Group Undertakings Participating Interests 543 650695 408842 726829 031817 177
Average Number Employees During Period   222
Bank Borrowings 437 885597 745629 350593 849533 537
Bank Borrowings Overdrafts 50 23050 23060 54061 92460 000
Creditors742 171972 262949 32591 004100 71890 895
Deferred Income    12 50012 500
Finance Lease Liabilities Present Value Total 12 963    
Fixed Assets918 883907 418913 760935 342914 802895 542
Increase From Depreciation Charge For Year Property Plant Equipment 11 46510 35718 31820 64019 260
Investment Property 844 105844 105844 105844 105844 105
Investment Property Fair Value Model 844 105844 105844 105844 105 
Investments 200200100200200
Investments Fixed Assets200200    
Investments In Subsidiaries Measured Fair Value 200200100200200
Loans From Directors 873 646880 015847 306821 601807 842
Net Current Assets Liabilities107 521-106 31755 446935 699927 154863 401
Other Creditors 20 142 3 7493 7493 749
Prepayments Accrued Income 517 358507373
Property Plant Equipment Gross Cost934 761934 761107 355147 355147 355147 355
Taxation Social Security Payable 4 9363 1111 3891 9922 975
Total Assets Less Current Liabilities1 026 404801 100969 2061 871 0411 841 9561 758 943
Trade Creditors Trade Payables 7 8435 9692 705661290
Trade Debtors Trade Receivables 320 229196 027146 311147 60751 711
Value-added Tax Payable   10 12119 89211 381

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search