Handrail Creations Limited BOLTON


Handrail Creations started in year 2014 as Private Limited Company with registration number 08845931. The Handrail Creations company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bolton at Unit 6. Postal code: BL3 2RB.

The company has one director. Kenny M., appointed on 1 May 2014. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Martin M.. There were no ex secretaries.

Handrail Creations Limited Address / Contact

Office Address Unit 6
Office Address2 Burnden Road
Town Bolton
Post code BL3 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08845931
Date of Incorporation Wed, 15th Jan 2014
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Kenny M.

Position: Director

Appointed: 01 May 2014

Martin M.

Position: Director

Appointed: 15 January 2014

Resigned: 01 February 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Macfarlane Holdings (Uk) Limited from Bolton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Macfarlane Group Holdings Limited that put Bolton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Martin M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Macfarlane Holdings (Uk) Limited

Unit 6 Burnden Road, Bolton, BL3 2RB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Macfarlane Group Holdings Limited

Unit 6 Burnden Road, Bolton, BL3 2RB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 January 2019
Ceased on 16 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin M.

Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Kenny M.

Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand252 719401 685421 146581 8201 011 907208 779365 340428 718
Current Assets377 711567 584519 074779 5661 204 466406 605696 482760 342
Debtors90 299147 34973 285164 634160 459136 426246 172286 306
Net Assets Liabilities193 545387 681645 564774 718897 840199 658320 830315 346
Other Debtors26 58677 71611 53021 20935 95019 617105 270124 671
Property Plant Equipment116 167135 789411 128359 46852 09072 85179 86170 465
Total Inventories34 69318 55024 64333 11232 10061 40084 970 
Other
Accrued Liabilities Deferred Income50 43924 470      
Accumulated Depreciation Impairment Property Plant Equipment57 73792 283117 246186 46681 97289 22397 990104 052
Average Number Employees During Period   1822222526
Bank Borrowings Overdrafts58 8826 748      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment7 033       
Corporation Tax Payable41 26264 600      
Creditors58 8826 748238 584322 432351 968273 002444 003503 611
Dividends Paid On Shares Interim     1 101 430353 370754 983
Finance Lease Liabilities Present Value Total6 417       
Increase From Depreciation Charge For Year Property Plant Equipment 34 54655 20286 25177 83412 22216 41416 035
Net Current Assets Liabilities152 803276 010280 490457 134852 498133 603252 479256 731
Number Shares Issued Fully Paid 5025     
Other Creditors24 30267 36497 173125 795123 701134 853234 415241 799
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 23917 031182 3284 9717 6479 973
Other Disposals Property Plant Equipment  67 44431 659435 4876 29011 19810 224
Other Taxation Social Security Payable33 670101 55493 908128 429189 485109 024126 749184 254
Par Value Share 11     
Property Plant Equipment Gross Cost173 904228 072528 374545 934134 062162 074177 851174 517
Provisions For Liabilities Balance Sheet Subtotal16 54317 37046 05441 8846 7486 79611 51011 850
Total Additions Including From Business Combinations Property Plant Equipment 54 168367 74649 21923 61534 30226 9756 890
Total Assets Less Current Liabilities268 970411 799691 618816 602904 588206 454332 340327 196
Trade Creditors Trade Payables43 31859 18647 50368 20838 78229 12582 83977 558
Trade Debtors Trade Receivables63 71369 63361 755143 425124 509116 809140 902161 635

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 2024-01-16
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements