Halsall & Brizell Co Ltd ALTRINCHAM


Founded in 2014, Halsall & Brizell, classified under reg no. 09112108 is an active company. Currently registered at Midwest House, Unit 11, Crown Industrial Estate Canal Road WA14 1TF, Altrincham the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Ramya D., appointed on 1 April 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Md H. who worked with the the company until 2 July 2014.

Halsall & Brizell Co Ltd Address / Contact

Office Address Midwest House, Unit 11, Crown Industrial Estate Canal Road
Office Address2 Timperley
Town Altrincham
Post code WA14 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09112108
Date of Incorporation Wed, 2nd Jul 2014
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Ramya D.

Position: Director

Appointed: 01 April 2022

Surjit S.

Position: Director

Appointed: 08 June 2018

Resigned: 01 April 2022

Chandra P.

Position: Director

Appointed: 01 February 2017

Resigned: 31 May 2017

Chandra P.

Position: Director

Appointed: 03 July 2014

Resigned: 26 October 2016

Shalini K.

Position: Director

Appointed: 03 July 2014

Resigned: 18 December 2018

Md H.

Position: Director

Appointed: 02 July 2014

Resigned: 02 July 2014

Md H.

Position: Secretary

Appointed: 02 July 2014

Resigned: 02 July 2014

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Ramya D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Surjit S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Shalini K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Ramya D.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Surjit S.

Notified on 8 June 2018
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shalini K.

Notified on 31 May 2017
Ceased on 18 December 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Chandra P.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth38 68938 58738 34038 139    
Balance Sheet
Cash Bank On Hand   1011 065   
Current Assets21 53437 7327 45213 429109 76519 88927 42531 466
Debtors11 04234 9865 93013 41998 700   
Net Assets Liabilities   38 13940 10737 27127 838-19 084
Property Plant Equipment   24 71018 532   
Cash Bank In Hand5 9922 7461 52210    
Net Assets Liabilities Including Pension Asset Liability38 68938 58738 34038 139    
Tangible Fixed Assets17 61038 61030 88824 710    
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000    
Profit Loss Account Reserve-11 311-11 413-11 660-11 861    
Shareholder Funds38 68938 58738 34038 139    
Other
Version Production Software       2 022
Creditors    88 19015 45090 63618 226
Fixed Assets17 61038 61030 88824 71018 53223 79491 0495 718
Net Current Assets Liabilities21 534-237 45213 42921 5754 43927 42513 240
Total Assets Less Current Liabilities39 14438 58738 34038 13940 10728 233118 47418 958
Creditors Due After One Year455       
Creditors Due Within One Year 37 755      
Current Asset Investments4 500       
Number Shares Allotted1 0001 000      
Par Value Share5050      
Share Capital Allotted Called Up Paid50 00050 000      
Tangible Fixed Assets Additions17 94725 000      
Tangible Fixed Assets Cost Or Valuation17 94742 61042 61042 610    
Tangible Fixed Assets Depreciation3374 00011 72217 900    
Tangible Fixed Assets Depreciation Charged In Period3374 0007 7226 178    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, March 2023
Free Download (5 pages)

Company search