Harratts M1 Limited WAKEFIELD


Harratts M1 started in year 1993 as Private Limited Company with registration number 02820886. The Harratts M1 company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wakefield at Group Head Office 339 Denby Dale Road. Postal code: WF4 3BB. Since 1994/05/24 Harratts M1 Limited is no longer carrying the name Malcolm Steel.

Currently there are 2 directors in the the firm, namely Shaun H. and Stella H.. In addition one secretary - Stella H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harratts M1 Limited Address / Contact

Office Address Group Head Office 339 Denby Dale Road
Office Address2 Durkar
Town Wakefield
Post code WF4 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820886
Date of Incorporation Mon, 24th May 1993
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Shaun H.

Position: Director

Appointed: 23 May 1994

Stella H.

Position: Director

Appointed: 23 May 1994

Stella H.

Position: Secretary

Appointed: 23 May 1994

Derek H.

Position: Director

Appointed: 23 May 1994

Resigned: 17 February 2021

Edward S.

Position: Director

Appointed: 25 May 1993

Resigned: 23 May 1994

Marlene S.

Position: Secretary

Appointed: 25 May 1993

Resigned: 23 May 1994

Marlene S.

Position: Director

Appointed: 25 May 1993

Resigned: 23 May 1994

Julie G.

Position: Secretary

Appointed: 24 May 1993

Resigned: 26 May 1993

Patricia E.

Position: Director

Appointed: 24 May 1993

Resigned: 25 May 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is The Harratts Group Limited from Wakefield, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Harratts Group Limited

Group Head Office 339 Denby Dale Road, Durkar, Wakefield, West Yorkshire, WF4 3BB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales Company Registry
Registration number 01221548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Malcolm Steel May 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand500500500500500520
Current Assets1 748 8471 041 370602 656529 8211 093 5401 216 555
Debtors350 713142 46166 73152 99032 61224 606
Net Assets Liabilities-832 299-1 134 333    
Other Debtors33 8339 5623 20514 3782 126768
Property Plant Equipment68 93464 27695 52782 06484 82274 285
Total Inventories1 397 634898 409535 425476 3311 060 4281 191 429
Other
Accrued Liabilities Deferred Income75 95441 26314 7779 98913 10019 373
Accumulated Depreciation Impairment Property Plant Equipment328 595341 636348 003362 445367 898381 082
Amounts Owed To Group Undertakings585 000733 6351 012 3051 156 4011 296 1741 418 573
Average Number Employees During Period22212019116
Bank Borrowings Overdrafts901 521616 818585 537692 1411 039 2761 436 891
Bank Overdrafts901 521616 818585 537692 1411 039 2761 436 891
Creditors585 0002 239 9792 256 6862 444 4363 336 0613 902 004
Future Minimum Lease Payments Under Non-cancellable Operating Leases77 28577 28594 78594 78594 78594 785
Increase From Depreciation Charge For Year Property Plant Equipment 13 041 14 4428 46713 874
Net Current Assets Liabilities-316 233-1 198 609-1 654 030-1 914 615-2 242 521-2 685 449
Other Creditors20 77622 87517 12226 5359 48611 061
Other Remaining Borrowings875 658532 441514 533425 771855 052872 983
Other Taxation Social Security Payable15 42614 45614 70818 9496 4475 965
Prepayments Accrued Income215 83389 65424 63414 69615 81714 636
Property Plant Equipment Gross Cost397 529405 912443 530444 509452 720455 367
Recoverable Value-added Tax30 496     
Total Additions Including From Business Combinations Property Plant Equipment 8 383 97911 7053 337
Total Assets Less Current Liabilities-247 299-1 134 333-1 558 503-1 832 551-2 157 699-2 611 164
Total Borrowings1 777 1791 149 2591 100 0701 117 9121 894 3282 309 874
Trade Creditors Trade Payables154 619215 61694 24574 09992 45663 000
Trade Debtors Trade Receivables70 55143 24538 89223 91614 6699 202
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 014690
Disposals Property Plant Equipment    3 494690
Number Shares Issued But Not Fully Paid     10 000
Par Value Share     1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 2022/12/31
filed on: 29th, August 2023
Free Download (11 pages)

Company search