Halt Hire Ltd STOCKTON-ON-TEES


Founded in 2016, Halt Hire, classified under reg no. 10426893 is an active company. Currently registered at Unit J, Lustrum Industrial Estate TS18 2QQ, Stockton-on-tees the company has been in the business for eight years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Lisa W., Simon W.. Of them, Lisa W., Simon W. have been with the company the longest, being appointed on 27 December 2016. As of 17 May 2024, there was 1 ex director - Christopher B.. There were no ex secretaries.

Halt Hire Ltd Address / Contact

Office Address Unit J, Lustrum Industrial Estate
Office Address2 Ascot Drive
Town Stockton-on-tees
Post code TS18 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10426893
Date of Incorporation Thu, 13th Oct 2016
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Lisa W.

Position: Director

Appointed: 27 December 2016

Simon W.

Position: Director

Appointed: 27 December 2016

Christopher B.

Position: Director

Appointed: 13 October 2016

Resigned: 27 December 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Lisa W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lisa W.

Notified on 27 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon W.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher B.

Notified on 13 October 2016
Ceased on 27 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand18 51520 99673 606188 17099 278259 270154 905
Current Assets158 293318 942376 981482 254563 954591 253436 295
Debtors139 778297 946303 375294 084464 676331 983281 390
Net Assets Liabilities48 534116 491160 659206 997357 657363 581589 610
Other Debtors   1 5008534 91912 257
Property Plant Equipment116 834179 697323 931744 5291 010 5811 825 563 
Other
Amount Specific Advance Or Credit Directors45 901   11 6135 602 
Amount Specific Advance Or Credit Made In Period Directors45 901   11 613114 281 
Amount Specific Advance Or Credit Repaid In Period Directors     120 292 
Accrued Liabilities8008008008001 730994 
Accumulated Depreciation Impairment Property Plant Equipment38 94593 894199 252321 713597 181738 1971 017 780
Average Number Employees During Period3555898
Bank Borrowings Overdrafts      1 624
Creditors33 18628 155141 764386 308516 856838 8801 340 205
Disposals Property Plant Equipment   26 35140 863186 00969 423
Finance Lease Liabilities Present Value Total33 18628 155141 764160 463239 998428 977538 728
Future Minimum Lease Payments Under Non-cancellable Operating Leases  21 45021 45110 054  
Increase From Depreciation Charge For Year Property Plant Equipment38 94554 949105 358125 781275 468297 838279 583
Net Current Assets Liabilities-35 114-35 051-21 508-151 224-136 068-623 102-903 910
Other Creditors105 742156 818105 857319 309314 341583 372631 215
Other Remaining Borrowings  93 2428 7605 3671 975 
Other Taxation Social Security Payable395    7527 481
Prepayments  10 3608 2409 48011 974 
Property Plant Equipment Gross Cost155 779273 591523 1831 066 2421 607 7622 563 7603 259 894
Recoverable Value-added Tax  20 4808 884 17 343 
Total Additions Including From Business Combinations Property Plant Equipment155 779117 812249 592569 410582 3831 142 007771 557
Total Assets Less Current Liabilities81 720144 646302 423593 305874 5131 202 4611 374 204
Total Increase Decrease From Revaluations Property Plant Equipment      30 000
Trade Creditors Trade Payables55 90389 942137 219144 146117 065198 268141 157
Trade Debtors Trade Receivables139 778297 946272 535273 062412 455297 064269 133
Amounts Owed By Group Undertakings    31 043  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 320 156 822 
Total Borrowings    756 8541 373 538 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 1, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search