You are here: bizstats.co.uk > a-z index > H list

H.a.l.p. Limited THORNHILL


Founded in 1995, H.a.l.p, classified under reg no. SC161194 is an active company. Currently registered at Gillbank House DG3 5LZ, Thornhill the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 13th January 2003 H.a.l.p. Limited is no longer carrying the name Carminnows.

There is a single director in the firm at the moment - Peter G., appointed on 5 February 2004. In addition, a secretary was appointed - Peter G., appointed on 20 October 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hanne G. who worked with the the firm until 20 October 2021.

H.a.l.p. Limited Address / Contact

Office Address Gillbank House
Office Address2 8 East Morton Street
Town Thornhill
Post code DG3 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161194
Date of Incorporation Wed, 25th Oct 1995
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Peter G.

Position: Secretary

Appointed: 20 October 2021

Peter G.

Position: Director

Appointed: 05 February 2004

Hanne G.

Position: Director

Appointed: 04 November 2005

Resigned: 20 October 2021

Leif G.

Position: Director

Appointed: 24 September 1996

Resigned: 20 October 2021

Hanne G.

Position: Secretary

Appointed: 24 September 1996

Resigned: 20 October 2021

P.

Position: Director

Appointed: 18 September 1996

Resigned: 24 September 1996

Marianne M.

Position: Director

Appointed: 31 January 1996

Resigned: 24 September 1996

Leif G.

Position: Director

Appointed: 27 November 1995

Resigned: 31 January 1996

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 25 October 1995

Resigned: 24 September 1996

Durano Limited

Position: Nominee Director

Appointed: 25 October 1995

Resigned: 27 November 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Peter G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carminnows January 13, 2003
Ledge 249 December 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand124 91590 84577 41851 53385 556104 63368 047
Current Assets139 586104 753136 00767 236107 802125 844109 915
Debtors3 438-30046 085 6 5465 51126 168
Net Assets Liabilities246 224278 261317 748113 518111 601129 827157 491
Property Plant Equipment1 323 6871 323 6871 323 6871 325 351720 322720 322720 322
Total Inventories11 23314 20812 50415 70315 70015 70015 700
Other Debtors    8 878  
Other
Average Number Employees During Period3333 88
Bank Borrowings Overdrafts761 541665 959546 235545 599380 000374 201421 095
Creditors1 205 5461 138 6761 130 4431 267 566705 020704 836661 243
Net Current Assets Liabilities-1 065 960-1 033 923-994 436-1 200 330-597 218-578 992-551 328
Other Creditors420 063451 823547 571707 285277 253202 473157 473
Other Taxation Social Security Payable4 6497 5119 26311 2636678 01811 092
Property Plant Equipment Gross Cost1 323 6871 323 6871 323 6871 325 351720 322720 322 
Provisions For Liabilities Balance Sheet Subtotal11 50311 50311 50311 50311 50311 50311 503
Total Assets Less Current Liabilities257 727289 764329 251125 021123 104141 330168 994
Trade Creditors Trade Payables19 29313 38327 3743 41947 100120 14471 583
Trade Debtors Trade Receivables3 438-30046 085 -2 3325 51126 168
Disposals Property Plant Equipment    605 029  
Total Additions Including From Business Combinations Property Plant Equipment   1 664   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements