Harmer Slater Limited SUTTON


Harmer Slater started in year 2010 as Private Limited Company with registration number 07167165. The Harmer Slater company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Sutton at Salatin House, 19. Postal code: SM2 5DA.

The firm has 2 directors, namely Peter O., Stephen N.. Of them, Peter O., Stephen N. have been with the company the longest, being appointed on 20 November 2023. 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 - Colin H. who worked with the the firm until 31 March 2013.

Harmer Slater Limited Address / Contact

Office Address Salatin House, 19
Office Address2 Cedar Road
Town Sutton
Post code SM2 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07167165
Date of Incorporation Wed, 24th Feb 2010
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Peter O.

Position: Director

Appointed: 20 November 2023

Stephen N.

Position: Director

Appointed: 20 November 2023

Colin H.

Position: Secretary

Appointed: 06 April 2010

Resigned: 31 March 2013

Frances C.

Position: Director

Appointed: 24 February 2010

Resigned: 20 November 2023

Colin H.

Position: Director

Appointed: 24 February 2010

Resigned: 31 March 2013

Timothy S.

Position: Director

Appointed: 24 February 2010

Resigned: 20 November 2023

Ransford A.

Position: Director

Appointed: 24 February 2010

Resigned: 20 November 2023

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Shaw Gibbs Limited from Oxford, England. The abovementioned PSC is categorised 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 PSC register is Timothy S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ransford A., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaw Gibbs Limited

264 Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 02209123
Notified on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy S.

Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Ransford A.

Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Colin H.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand431 657374 024339 435611 677
Current Assets1 453 5691 660 4622 312 0841 976 384
Debtors990 4761 132 5541 216 9921 144 533
Net Assets Liabilities1 316 0471 441 4462 206 1202 083 640
Other Debtors12 19310 194 1 938
Property Plant Equipment15 99312 47110 7084 916
Other
Accrued Income182 417194 321230 924159 945
Accumulated Amortisation Impairment Intangible Assets1 054 3891 189 6101 307 0121 434 009
Accumulated Depreciation Impairment Property Plant Equipment91 66098 89023 81329 605
Additional Provisions Increase From New Provisions Recognised 20 808114 002-100 620
Additions Other Than Through Business Combinations Intangible Assets  -82 244 
Additions Other Than Through Business Combinations Property Plant Equipment 3 7086 257 
Average Number Employees During Period25293641
Bank Borrowings200 000100 000100 000 
Creditors505 623153 30858 91744 603
Deferred Income266 666353 77635 515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -83 097 
Disposals Property Plant Equipment  -83 097 
Financial Assets31 436153 884755 657220 174
Financial Liabilities38 95753 30858 91744 603
Fixed Assets1 138 029999 286797 877665 088
Future Minimum Lease Payments Under Non-cancellable Operating Leases246 029246 016116 400371 650
Increase From Amortisation Charge For Year Intangible Assets 135 221117 402126 997
Increase From Depreciation Charge For Year Property Plant Equipment 7 2308 0205 792
Intangible Assets1 122 033986 812787 166660 169
Intangible Assets Gross Cost2 176 4222 176 4222 094 1782 094 178
Investments Fixed Assets3333
Investments In Subsidiaries3333
Minimum Operating Lease Payments Recognised As Expense113 863154 462129 577111 101
Net Current Assets Liabilities683 641616 2761 601 9701 497 345
Nominal Value Allotted Share Capital66664444
Number Shares Issued Fully Paid66664444
Other Creditors69 30069 30069 30069 300
Other Payables Accrued Expenses49 1871 044608 
Par Value Share 111
Pension Costs Defined Contribution Plan26 79233 36033 19929 300
Percentage Class Share Held In Subsidiary100100100100
Prepayments81 28393 68662 88144 098
Property Plant Equipment Gross Cost107 653111 36134 52134 521
Provisions 20 808134 81034 190
Provisions For Liabilities Balance Sheet Subtotal 20 808134 81034 190
Taxation Social Security Payable154 091297 477213 187233 579
Total Assets Less Current Liabilities1 821 6701 615 5622 399 8472 162 433
Total Borrowings200 000100 000100 000 
Trade Creditors Trade Payables59 94160 13755 38226 242
Trade Debtors Trade Receivables714 583834 353923 187938 552
Unpaid Contributions To Pension Schemes4 1265 5675 9584 987

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (18 pages)

Company search

Advertisements