Hanalex Limited STOKE-ON-TRENT


Founded in 1996, Hanalex, classified under reg no. 03221259 is an active company. Currently registered at 7 Crewe Road ST7 2EW, Stoke-on-trent the company has been in the business for 28 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Hannah L., Alexandra L. and Peter L.. In addition one secretary - Alison L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline M. who worked with the the firm until 1 December 1998.

Hanalex Limited Address / Contact

Office Address 7 Crewe Road
Office Address2 Alsager
Town Stoke-on-trent
Post code ST7 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221259
Date of Incorporation Mon, 8th Jul 1996
Industry Wholesale of watches and jewellery
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Hannah L.

Position: Director

Appointed: 17 September 2012

Alexandra L.

Position: Director

Appointed: 17 September 2012

Alison L.

Position: Secretary

Appointed: 01 January 1999

Peter L.

Position: Director

Appointed: 08 July 1996

Peter S.

Position: Director

Appointed: 01 August 2003

Resigned: 19 June 2009

Jacqueline M.

Position: Secretary

Appointed: 10 July 1996

Resigned: 01 December 1998

Jacqueline S.

Position: Nominee Director

Appointed: 08 July 1996

Resigned: 08 July 1996

David L.

Position: Director

Appointed: 08 July 1996

Resigned: 01 January 1999

Stephen S.

Position: Nominee Secretary

Appointed: 08 July 1996

Resigned: 08 July 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Peter L. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Alison L. This PSC owns 25-50% shares.

Peter L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alison L.

Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth410 575424 326       
Balance Sheet
Cash Bank On Hand 35 3268 41938 85433 33950 06623 0432 7557 752
Current Assets739 740751 837723 389733 974781 144833 912647 890770 902840 733
Debtors441 988384 964366 605330 071336 209384 749363 633283 147328 661
Net Assets Liabilities 424 326440 730440 471432 342432 242418 672469 950477 171
Other Debtors 119 507128 331129 043111 106101 10078 53634 60938 359
Property Plant Equipment 6 6875 68422 74226 42423 42219 90916 92314 385
Total Inventories 331 547348 365365 049411 596399 097261 214485 000 
Cash Bank In Hand16 99535 326       
Net Assets Liabilities Including Pension Asset Liability410 575424 326       
Stocks Inventory280 757331 547       
Tangible Fixed Assets7 8666 687       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve360 575374 326       
Shareholder Funds410 575424 326       
Other
Accumulated Depreciation Impairment Property Plant Equipment 38 29339 29643 31047 97152 10455 61758 60361 141
Additions Other Than Through Business Combinations Property Plant Equipment     1 131   
Average Number Employees During Period  7788568
Bank Borrowings Overdrafts 86 01483 90284 573107 752100 80834 20956 17535 095
Corporation Tax Payable 3 6574 428 7294 9537 36512 6312 423
Creditors 332 861287 263311 548370 734420 642245 344314 660374 351
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 1227 55814 89511 64389620 904
Increase From Depreciation Charge For Year Property Plant Equipment  1 0034 0144 6614 1333 5132 9862 538
Net Current Assets Liabilities404 351418 976436 126422 426410 410413 270402 546456 242466 382
Other Creditors 119 262180 456189 945193 996244 989170 683153 325259 853
Other Taxation Social Security Payable  7 2402 2335 5833 95117 66216314 631
Property Plant Equipment Gross Cost 44 98044 98066 05274 39575 52675 52675 526 
Provisions For Liabilities Balance Sheet Subtotal 1 3371 0804 6974 4924 4503 7833 2153 596
Total Assets Less Current Liabilities412 217425 663441 810445 168436 834436 692422 455473 165480 767
Trade Creditors Trade Payables 68 70615 66534 79763 40365 94115 42592 36662 349
Trade Debtors Trade Receivables 250 884230 228201 028225 103283 649285 097248 538290 302
Director Remuneration       69 76782 300
Accrued Liabilities 2 7002 700      
Creditors Due Within One Year335 389332 861       
Number Shares Allotted 50 000       
Par Value Share 1       
Prepayments 11 9128 046      
Provisions For Liabilities Charges1 6421 337       
Recoverable Value-added Tax 2 661       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Cost Or Valuation44 980        
Tangible Fixed Assets Depreciation37 11438 293       
Total Additions Including From Business Combinations Property Plant Equipment   21 0728 343    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 23rd, January 2024
Free Download (11 pages)

Company search