Handyman (louth And Alford) Limited LINCOLNSHIRE


Founded in 2002, Handyman (louth And Alford), classified under reg no. 04602254 is an active company. Currently registered at The Laurels,, Station Road, LN11 8LL, Lincolnshire the company has been in the business for twenty two years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 2 directors in the the firm, namely Helen B. and Paul B.. In addition one secretary - Helen B. - is with the company. 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 - Pauline B. who worked with the the firm until 11 September 2004.

Handyman (louth And Alford) Limited Address / Contact

Office Address The Laurels,, Station Road,
Office Address2 Legbourne, Louth
Town Lincolnshire
Post code LN11 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04602254
Date of Incorporation Wed, 27th Nov 2002
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Helen B.

Position: Director

Appointed: 23 October 2014

Helen B.

Position: Secretary

Appointed: 11 September 2004

Paul B.

Position: Director

Appointed: 27 November 2002

Pauline B.

Position: Director

Appointed: 27 November 2002

Resigned: 11 September 2004

Gordon B.

Position: Director

Appointed: 27 November 2002

Resigned: 07 October 2014

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2002

Resigned: 27 November 2002

Anthony H.

Position: Director

Appointed: 27 November 2002

Resigned: 01 January 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 November 2002

Resigned: 27 November 2002

Pauline B.

Position: Secretary

Appointed: 27 November 2002

Resigned: 11 September 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Helen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Paul B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Helen B.

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

Paul B.

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

Paul B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth8 0649 8169 35715 6136 784       
Balance Sheet
Cash Bank In Hand17 70320 89224 99343 82729 062       
Cash Bank On Hand    29 06231 46326 44032 40431 58855 44840 35239 840
Current Assets68 60673 53774 20594 57682 20184 33578 80286 71584 519104 23995 04195 201
Debtors2 4822 3952 0871 7171 3724 1133 2465 8205 3062 9843 5433 425
Intangible Fixed Assets1 000           
Net Assets Liabilities    6 78414 33718 04720 74517 64419 24126 38328 056
Net Assets Liabilities Including Pension Asset Liability8 0649 8169 35715 6136 784       
Other Debtors    5395441 6371 039722774878929
Property Plant Equipment    1 6661 3366 9195 2524 2843 2883 3432 643
Stocks Inventory48 42150 25047 12549 03251 767       
Tangible Fixed Assets4 0033 3012 6172 0831 666       
Total Inventories    51 76748 75949 11648 49147 62545 80751 14651 936
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve7 9649 7169 25715 5136 684       
Shareholder Funds8 0649 8169 35715 6136 784       
Other
Amount Specific Advance Or Credit Directors   27 28637 15827 15827 15827 15827 15835 15827 15827 158
Amount Specific Advance Or Credit Made In Period Directors    12810 000    8 000 
Amount Specific Advance Or Credit Repaid In Period Directors    10 000    8 000  
Accumulated Amortisation Impairment Intangible Assets    10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment    11 18211 5123 9095 5766 8857 8818 7429 442
Average Number Employees During Period     5555666
Creditors    76 93271 06766 34870 22470 80787 66171 40169 315
Creditors Due Within One Year65 14966 69267 21380 85276 932       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 716     
Disposals Property Plant Equipment      8 315     
Fixed Assets5 0033 3012 6172 0831 6661 3366 9195 2524 2843 2883 3432 643
Increase From Depreciation Charge For Year Property Plant Equipment     3301131 6671 309996861700
Intangible Assets Gross Cost    10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment9 00010 000 10 000        
Intangible Fixed Assets Cost Or Valuation10 00010 000 10 000        
Net Current Assets Liabilities3 4576 8456 99213 7245 26913 26812 45416 49113 71216 57823 64025 886
Number Shares Allotted 2525 25       
Other Creditors    67 24957 24957 39157 99957 16864 18753 97654 060
Other Taxation Social Security Payable    1 3465 7495051 4074 3107 3786 1826 414
Par Value Share 11 1    111
Property Plant Equipment Gross Cost    12 84812 84810 82810 82811 16911 16912 085 
Provisions For Liabilities Balance Sheet Subtotal    1512671 326998352625600473
Provisions For Liabilities Charges396330252194151       
Share Capital Allotted Called Up Paid2525252525       
Tangible Fixed Assets Cost Or Valuation12 72012 848 12 848        
Tangible Fixed Assets Depreciation8 7179 54710 23110 76511 182       
Total Additions Including From Business Combinations Property Plant Equipment      6 295 341 916 
Total Assets Less Current Liabilities8 46010 1469 60915 8076 93514 60419 37321 74317 99619 86626 98328 529
Trade Creditors Trade Payables    8 3378 0698 45210 8189 32916 09611 2438 841
Trade Debtors Trade Receivables    8333 5691 6094 7814 5842 2102 6652 496
Advances Credits Directors2 5192 60524 21927 28637 158       
Advances Credits Made In Period Directors 6 780          
Advances Credits Repaid In Period Directors 6 866 3 067        
Number Shares Issued Fully Paid         252525

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements