Hattersley Aladdin Limited WEST YORKSHIRE


Hattersley Aladdin started in year 1971 as Private Limited Company with registration number 01016110. The Hattersley Aladdin company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in West Yorkshire at Greengate. Postal code: BD21 5JL. Since September 12, 2007 Hattersley Aladdin Limited is no longer carrying the name Hattersley (narrow Fabrics).

At present there are 3 directors in the the company, namely Ian W., David B. and Christopher S.. In addition one secretary - Ian W. - is with the firm. At present 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.

Hattersley Aladdin Limited Address / Contact

Office Address Greengate
Office Address2 Keighley
Town West Yorkshire
Post code BD21 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01016110
Date of Incorporation Tue, 29th Jun 1971
Industry Weaving of textiles
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Ian W.

Position: Secretary

Appointed: 04 September 2023

Ian W.

Position: Director

Appointed: 01 January 2022

David B.

Position: Director

Appointed: 11 June 2001

Christopher S.

Position: Director

Appointed: 18 November 1996

Anthony J.

Position: Director

Resigned: 19 July 2023

Anthony J.

Position: Secretary

Appointed: 20 March 2008

Resigned: 31 July 2023

Stephen H.

Position: Secretary

Appointed: 17 November 1998

Resigned: 20 March 2008

Stephen H.

Position: Director

Appointed: 03 February 1992

Resigned: 20 March 2008

Ronald S.

Position: Director

Appointed: 25 September 1991

Resigned: 30 June 1999

Maximiliaan V.

Position: Director

Appointed: 25 September 1991

Resigned: 20 October 1998

Anthony W.

Position: Director

Appointed: 25 September 1991

Resigned: 28 February 2010

Peter S.

Position: Director

Appointed: 25 September 1991

Resigned: 10 June 1997

Maureen D.

Position: Secretary

Appointed: 25 September 1991

Resigned: 17 November 1998

Company previous names

Hattersley (narrow Fabrics) September 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand895 1601 009 1741 036 3761 112 082
Current Assets2 168 7942 343 7512 484 9322 640 836
Debtors384 711496 174532 612486 963
Net Assets Liabilities 2 043 8122 154 0632 231 679
Other Debtors83 70236 85634 71661 784
Total Inventories888 923838 403915 9441 041 791
Property Plant Equipment92 74180 06083 594 
Other
Accumulated Amortisation Impairment Intangible Assets60 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment1 375 1971 393 2581 400 7751 405 932
Average Number Employees During Period37373634
Capital Commitments  23 42323 423
Creditors274 463379 999413 268504 949
Disposals Property Plant Equipment   220
Fixed Assets92 74180 06083 59499 592
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 725 6 4453 545
Increase From Depreciation Charge For Year Property Plant Equipment 18 0617 5172 016
Intangible Assets Gross Cost60 00060 00060 000 
Net Current Assets Liabilities1 894 3311 963 7522 071 6642 135 887
Number Shares Issued But Not Fully Paid 39 00039 00039 000
Other Creditors124 683141 223148 000227 635
Other Taxation Social Security Payable29 09586 567116 040110 773
Par Value Share 39 00039 00039 000
Property Plant Equipment Gross Cost1 467 9381 473 3181 484 3691 375 863
Provisions For Liabilities Balance Sheet Subtotal  1 1953 800
Total Additions Including From Business Combinations Property Plant Equipment 5 38011 05121 375
Total Assets Less Current Liabilities1 987 0722 043 8122 155 2582 235 479
Trade Creditors Trade Payables120 685152 209149 228166 541
Trade Debtors Trade Receivables301 009459 318497 896425 179

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to June 30, 2023
filed on: 8th, December 2023
Free Download (11 pages)

Company search

Advertisements