Harold Prescott And Sons Limited CHESHIRE


Harold Prescott And Sons started in year 1985 as Private Limited Company with registration number 01935551. The Harold Prescott And Sons company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Cheshire at Ditton Road. Postal code: WA8 0PA.

The firm has 4 directors, namely Glyn P., Gary P. and Barbara P. and others. Of them, Barbara P., Harold P. have been with the company the longest, being appointed on 29 August 1992 and Glyn P. has been with the company for the least time - from 1 April 2012. As of 15 May 2024, there were 2 ex directors - Glyn P., Nicholas P. and others listed below. There were no ex secretaries.

Harold Prescott And Sons Limited Address / Contact

Office Address Ditton Road
Office Address2 Widnes
Town Cheshire
Post code WA8 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01935551
Date of Incorporation Fri, 2nd Aug 1985
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Harold P.

Position: Secretary

Resigned:

Glyn P.

Position: Director

Appointed: 01 April 2012

Gary P.

Position: Director

Appointed: 03 August 1998

Barbara P.

Position: Director

Appointed: 29 August 1992

Harold P.

Position: Director

Appointed: 29 August 1992

Glyn P.

Position: Director

Appointed: 29 August 1992

Resigned: 03 August 1998

Nicholas P.

Position: Director

Appointed: 29 August 1992

Resigned: 01 September 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Harold P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Barbara P. This PSC owns 25-50% shares and has 25-50% voting rights.

Harold P.

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

Barbara P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth213 788109 306       
Balance Sheet
Cash Bank On Hand 37 73219 02623 70117 60019 37762 32230 97820 471
Current Assets166 278146 69992 47266 47363 739119 926160 708103 78799 924
Debtors103 525108 96773 44642 77246 139100 54998 38672 80979 453
Net Assets Liabilities 109 306110 058111 786112 219104 847109 21189 73267 576
Other Debtors 62 27361 142 37 92694 68994 68768 96470 836
Property Plant Equipment 229 850241 995213 715207 936206 007204 308245 204226 740
Cash Bank In Hand62 75337 732       
Intangible Fixed Assets1 837787       
Net Assets Liabilities Including Pension Asset Liability213 788109 306       
Tangible Fixed Assets154 784229 850       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve213 688109 206       
Shareholder Funds213 788109 306       
Other
Accumulated Amortisation Impairment Intangible Assets 9 71210 50010 50010 50010 50010 50010 500 
Accumulated Depreciation Impairment Property Plant Equipment 156 132165 880169 216176 861183 865154 45013 65027 300
Additions Other Than Through Business Combinations Property Plant Equipment  37 895 1 8665 0754 73560 963 
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 116 142103 031 85 294140 944156 688144 395130 675
Corporation Tax Recoverable 3 970       
Creditors 117 359114 36497 36385 294140 944156 688164 513144 268
Increase From Amortisation Charge For Year Intangible Assets  788      
Increase From Depreciation Charge For Year Property Plant Equipment  18 9999 5727 6457 0036 43620 06718 463
Intangible Assets 787       
Intangible Assets Gross Cost 10 50010 50010 50010 50010 50010 50010 500 
Net Current Assets Liabilities68 394-3 972-17 573-3 893-8 17342 04363 6319 197-17 571
Number Shares Issued Fully Paid  100100     
Other Creditors 1 21711 333 15 52827 14231 32220 11813 593
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 2506 236     
Other Disposals Property Plant Equipment  16 00024 945     
Other Taxation Social Security Payable 1 6333 732 8 80010 53417 96612 72613 769
Par Value Share  11     
Property Plant Equipment Gross Cost 385 981407 876382 931384 797389 872394 607455 570 
Provisions For Liabilities Balance Sheet Subtotal   6732 2502 2592 040156-2 675
Total Assets Less Current Liabilities225 015226 665224 422209 822199 763248 050267 939254 401209 169
Trade Creditors Trade Payables 76 88945 967 35 70533 05835 6258 41310 411
Trade Debtors Trade Receivables 42 72412 304 8 2135 8603 6993 8458 617
Creditors Due After One Year4 867117 359       
Creditors Due Within One Year97 884150 671       
Fixed Assets156 621230 637       
Intangible Fixed Assets Aggregate Amortisation Impairment8 6639 713       
Intangible Fixed Assets Amortisation Charged In Period 1 050       
Intangible Fixed Assets Cost Or Valuation10 50010 500       
Provisions For Liabilities Charges6 360        
Secured Debts8 5174 867       
Tangible Fixed Assets Additions 85 590       
Tangible Fixed Assets Cost Or Valuation300 391385 981       
Tangible Fixed Assets Depreciation145 607156 131       
Tangible Fixed Assets Depreciation Charged In Period 10 524       
Amount Specific Advance Or Credit Directors 12 152       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements