Haskoll Limited NEWCASTLE UPON TYNE


Founded in 1988, Haskoll, classified under reg no. 02255238 is an active company. Currently registered at Cooper's Studios NE1 3NN, Newcastle Upon Tyne the company has been in the business for 36 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 21st January 2000 Haskoll Limited is no longer carrying the name Haskoll & Company.

The firm has 2 directors, namely Mark T., Graeme H.. Of them, Mark T., Graeme H. have been with the company the longest, being appointed on 31 January 2022. At the moment 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.

Haskoll Limited Address / Contact

Office Address Cooper's Studios
Office Address2 14- 18 Westgate Road
Town Newcastle Upon Tyne
Post code NE1 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02255238
Date of Incorporation Tue, 10th May 1988
Industry Architectural activities
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Mark T.

Position: Director

Appointed: 31 January 2022

Graeme H.

Position: Director

Appointed: 31 January 2022

Jacqueline H.

Position: Secretary

Resigned: 20 October 1993

Derek B.

Position: Director

Resigned: 31 January 2022

Ian W.

Position: Director

Resigned: 31 January 2022

David L.

Position: Director

Appointed: 01 April 2007

Resigned: 30 June 2020

Richard W.

Position: Director

Appointed: 01 January 2007

Resigned: 30 November 2020

Peter G.

Position: Director

Appointed: 01 September 2004

Resigned: 22 May 2017

John G.

Position: Director

Appointed: 01 July 2002

Resigned: 30 November 2020

Richard W.

Position: Secretary

Appointed: 21 May 2001

Resigned: 31 January 2022

Malcolm D.

Position: Director

Appointed: 01 June 1997

Resigned: 14 April 2006

Roger W.

Position: Secretary

Appointed: 01 December 1994

Resigned: 21 May 2001

Derek B.

Position: Secretary

Appointed: 20 October 1993

Resigned: 01 December 1994

Michael H.

Position: Director

Appointed: 14 November 1991

Resigned: 25 March 1996

Jacqueline H.

Position: Director

Appointed: 14 November 1991

Resigned: 25 March 1996

Roger W.

Position: Director

Appointed: 14 November 1991

Resigned: 25 February 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Ryder Architecture Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private 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 second entity in the persons with significant control register is Ian W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Derek B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryder Architecture Limited

Cooper's Studios 14 - 18 Westgate Road, Newcastle Upon Tyne, NE1 3NN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 01852938
Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian W.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Derek B.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Haskoll & Company January 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-10-312022-04-302023-04-30
Balance Sheet
Cash Bank On Hand711 463567 973289 414125 131161 861364 503
Current Assets1 629 7161 410 532857 863696 719373 740703 455
Debtors918 253842 559568 449571 588211 879338 952
Net Assets Liabilities  666 060331 91289 534342 981
Other Debtors472 504400 543323 437308 59175842 909
Property Plant Equipment25 30822 95317 9901 943  
Other
Audit Fees Expenses    5 7503 050
Accrued Liabilities Deferred Income   49 99478 499147 467
Accumulated Depreciation Impairment Property Plant Equipment1 522 0421 527 5411 532 5041 552 027  
Amounts Owed To Group Undertakings     56 899
Average Number Employees During Period2822191862
Bank Borrowings Overdrafts   123 958102 08358 333
Creditors303 848324 125209 793123 958102 08358 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases189 259168 344165 000184 800  
Increase From Depreciation Charge For Year Property Plant Equipment 5 4994 96319 5231 945 
Net Current Assets Liabilities1 325 8681 086 407648 070453 927191 617401 314
Other Creditors95 646125 95095 923119 1864 8501 900
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 553 972 
Other Disposals Property Plant Equipment    1 553 970 
Other Taxation Social Security Payable67 75382 45734 16424 96612 564 
Prepayments Accrued Income   145 76242 06295 063
Property Plant Equipment Gross Cost1 547 3501 550 4941 550 4941 553 970  
Total Assets Less Current Liabilities1 351 1761 109 360666 060455 870191 617 
Trade Creditors Trade Payables140 449115 71879 70654 89042 46052 125
Trade Debtors Trade Receivables445 749442 016245 012262 997169 059200 980
Total Additions Including From Business Combinations Property Plant Equipment 3 144 3 476  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th April 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search