Harry B.litherland & Co. Limited BEDFORD


Harry B.litherland & started in year 1970 as Private Limited Company with registration number 00982930. The Harry B.litherland & company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Bedford at Philex House Kingfisher Wharf. Postal code: MK42 0NX.

Currently there are 4 directors in the the company, namely Cyrus S., Malcolm P. and Alan D. and others. In addition one secretary - Hilary P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harry B.litherland & Co. Limited Address / Contact

Office Address Philex House Kingfisher Wharf
Office Address2 London Road
Town Bedford
Post code MK42 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00982930
Date of Incorporation Wed, 24th Jun 1970
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Cyrus S.

Position: Director

Appointed: 01 April 2023

Malcolm P.

Position: Director

Appointed: 01 April 2023

Alan D.

Position: Director

Appointed: 01 March 2016

Hilary P.

Position: Secretary

Appointed: 01 April 2014

Stephen Q.

Position: Director

Appointed: 18 January 2011

Natalie F.

Position: Director

Appointed: 08 March 2021

Resigned: 30 April 2023

Kevin F.

Position: Director

Appointed: 01 December 2019

Resigned: 26 May 2021

Weng K.

Position: Director

Appointed: 01 August 2014

Resigned: 20 September 2019

Karl T.

Position: Director

Appointed: 01 August 2014

Resigned: 31 August 2019

Hiten R.

Position: Director

Appointed: 29 July 2013

Resigned: 04 December 2014

Andrew C.

Position: Director

Appointed: 18 January 2011

Resigned: 16 August 2013

Andrew C.

Position: Secretary

Appointed: 01 August 2008

Resigned: 16 August 2013

Hilary P.

Position: Secretary

Appointed: 01 February 2007

Resigned: 01 August 2008

Andrew N.

Position: Director

Appointed: 01 February 2007

Resigned: 16 April 2014

Craig B.

Position: Director

Appointed: 28 June 2005

Resigned: 03 May 2006

Craig B.

Position: Secretary

Appointed: 28 June 2005

Resigned: 03 May 2006

Alan D.

Position: Director

Appointed: 06 April 2001

Resigned: 18 January 2011

Massoud S.

Position: Director

Appointed: 06 October 1997

Resigned: 03 April 2013

Jerome F.

Position: Director

Appointed: 23 July 1997

Resigned: 07 September 2000

Abbe T.

Position: Director

Appointed: 01 May 1996

Resigned: 01 February 2007

Abbe T.

Position: Secretary

Appointed: 01 May 1996

Resigned: 01 February 2007

Abdolreza D.

Position: Director

Appointed: 01 May 1996

Resigned: 06 October 1997

Dorothy L.

Position: Director

Appointed: 20 October 1992

Resigned: 01 May 1996

John E.

Position: Director

Appointed: 29 October 1991

Resigned: 30 September 2002

Dorothy L.

Position: Secretary

Appointed: 29 October 1991

Resigned: 01 May 1996

Harry L.

Position: Director

Appointed: 29 October 1991

Resigned: 01 May 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Philex Limited from Bedford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Philex Limited

Philex House Kingfisher Wharf, London Road, Bedford, MK42 0NX, United Kingdom

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 01629476
Notified on 1 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 38814 1202 53711 604
Current Assets2 695 4681 704 7023 020 3633 206 911
Debtors1 502 643681 9841 480 2091 963 726
Net Assets Liabilities445 927537 317273 889663 167
Other Debtors76 25147 956293 266724 191
Property Plant Equipment47 21840 02025 73722 254
Total Inventories1 191 4371 008 5981 537 617 
Other
Accumulated Depreciation Impairment Property Plant Equipment527 874543 558137 779145 192
Additions Other Than Through Business Combinations Property Plant Equipment  3 0273 930
Average Number Employees During Period25191617
Bank Borrowings Overdrafts54 892 61 530 
Corporation Tax Payable 29 96974 125 
Corporation Tax Recoverable  58 24958 249
Creditors2 291 4621 201 0722 825 3962 561 558
Future Minimum Lease Payments Under Non-cancellable Operating Leases  236 250157 500
Increase From Depreciation Charge For Year Property Plant Equipment 15 68417 3107 413
Net Current Assets Liabilities404 006503 630820 842645 353
Other Creditors958 377419 519964 6161 429 086
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  423 089 
Other Disposals Property Plant Equipment  423 089 
Other Taxation Social Security Payable129 649124 7075 00863 137
Prepayments Accrued Income  55 25950 288
Property Plant Equipment Gross Cost575 092583 578163 516167 446
Provisions For Liabilities Balance Sheet Subtotal5 2976 3335 0634 440
Total Assets Less Current Liabilities451 224543 650846 579667 607
Trade Creditors Trade Payables1 098 144597 8091 094 2421 069 335
Trade Debtors Trade Receivables1 426 392634 0281 186 9431 130 998
Auditing Accounts Associates Fees3 1503 300  
Taxation Compliance Services Fees1 0501 100  
Additional Provisions Increase From New Provisions Recognised 1 036  
Amounts Owed To Group Undertakings50 40059 037  
Number Shares Issued Fully Paid 30 000  
Par Value Share 1  
Provisions5 2976 333  
Total Additions Including From Business Combinations Property Plant Equipment 8 486  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (11 pages)

Company search

Advertisements