Halnaby Contractors Limited RICHMOND


Halnaby Contractors Limited was officially closed on 2022-10-25. Halnaby Contractors was a private limited company that could have been found at Breckenbrough Farm, Brough Park, Richmond, DL10 7PL, ENGLAND. Its full net worth was estimated to be roughly 26919 pounds, while the fixed assets the company owned totalled up to 467932 pounds. This company (officially started on 1998-04-17) was run by 2 directors and 1 secretary.
Director Abigail T. who was appointed on 04 September 2016.
Director Andrew T. who was appointed on 01 August 2005.
Moving on to the secretaries, we can name: Andrew T. appointed on 22 April 1998.

The company was officially classified as "freight transport by road" (49410). According to the CH database, there was a name alteration on 1998-04-29 and their previous name was Ashstock 1629. The latest confirmation statement was filed on 2022-03-23 and last time the accounts were filed was on 30 October 2021. 2016-03-23 is the date of the last annual return.

Halnaby Contractors Limited Address / Contact

Office Address Breckenbrough Farm
Office Address2 Brough Park
Town Richmond
Post code DL10 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03548411
Date of Incorporation Fri, 17th Apr 1998
Date of Dissolution Tue, 25th Oct 2022
Industry Freight transport by road
End of financial Year 30th October
Company age 24 years old
Account next due date Sun, 30th Jul 2023
Account last made up date Sat, 30th Oct 2021
Next confirmation statement due date Thu, 6th Apr 2023
Last confirmation statement dated Wed, 23rd Mar 2022

Company staff

Abigail T.

Position: Director

Appointed: 04 September 2016

Andrew T.

Position: Director

Appointed: 01 August 2005

Andrew T.

Position: Secretary

Appointed: 22 April 1998

Julie T.

Position: Director

Appointed: 22 April 1998

Resigned: 04 September 2016

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 17 April 1998

Resigned: 22 April 1998

Ar Nominees Limited

Position: Nominee Director

Appointed: 17 April 1998

Resigned: 22 April 1998

People with significant control

Andrew T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ashstock 1629 April 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-10-312017-10-312018-10-312019-10-302020-10-302021-10-30
Net Worth26 91960 26170 45384 78366 52374 737     
Balance Sheet
Cash Bank In Hand025 076116 495        
Current Assets149 110196 572197 593215 247219 860143 348126 750138 32718 1968 532 
Debtors149 110171 49681 098215 247219 860      
Net Assets Liabilities Including Pension Asset Liability26 91960 26170 45384 78366 52374 737     
Tangible Fixed Assets467 932432 434431 211392 042379 941      
Net Assets Liabilities     74 73784 96088 34781 80726 61728 347
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve26 91760 25970 45184 78166 521      
Shareholder Funds26 91960 26170 45384 78366 52374 737     
Other
Accruals Deferred Income79 82379 823         
Creditors Due After One Year Total Noncurrent Liabilities186 767172 727         
Creditors Due Within One Year Total Current Liabilities323 533316 195         
Fixed Assets467 932432 434431 211392 042379 941464 991469 300395 130   
Net Current Assets Liabilities-174 423-119 623-88 112-44 260-54 366-72 853103 46055 25626 26726 61728 347
Tangible Fixed Assets Additions 131 05069 00075 50036 950      
Tangible Fixed Assets Cost Or Valuation876 126851 026895 726780 926817 876      
Tangible Fixed Assets Depreciation408 194418 592464 515388 884437 935      
Tangible Fixed Assets Depreciation Charge For Period 66 894         
Tangible Fixed Assets Depreciation Disposals -56 496         
Tangible Fixed Assets Disposals -156 15024 300190 300       
Total Assets Less Current Liabilities293 509312 811343 099347 782325 575392 138365 840251 45826 26726 61728 347
Average Number Employees During Period       3   
Creditors     216 201230 210195 24644 46335 14928 347
Provisions For Liabilities Balance Sheet Subtotal     55 54055 54055 54055 540  
Creditors Due After One Year 172 727192 823207 459203 512261 861     
Creditors Due Within One Year 316 195285 705259 507274 226216 201     
Number Shares Allotted  222      
Par Value Share  111      
Provisions For Liabilities Charges 79 82379 82355 54055 54055 540     
Share Capital Allotted Called Up Paid 2222      
Tangible Fixed Assets Depreciation Charged In Period  57 30922 45849 051      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 38698 089       

Transport Operator Data

Highmerrybent Farm
Address Melsonby
City Richmond
Post code DL10 5NW
Vehicles 11
Trailers 13

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 30th Oct 2021
filed on: 28th, July 2022
Free Download (3 pages)

Company search