You are here: bizstats.co.uk > a-z index > H list

H.d. Paul & Sons Limited ROSS-SHIRE


Founded in 1965, H.d. Paul & Sons, classified under reg no. SC042256 is an active company. Currently registered at Munlochy Mains IV8 8NW, Ross-shire the company has been in the business for fifty nine years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 3 directors, namely Robert P., Michael P. and George P.. Of them, Michael P., George P. have been with the company the longest, being appointed on 31 December 1988 and Robert P. has been with the company for the least time - from 9 December 2021. As of 28 March 2024, there was 1 ex director - Joan P.. There were no ex secretaries.

H.d. Paul & Sons Limited Address / Contact

Office Address Munlochy Mains
Office Address2 Munlochy
Town Ross-shire
Post code IV8 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC042256
Date of Incorporation Thu, 3rd Jun 1965
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st May
Company age 59 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Robert P.

Position: Director

Appointed: 09 December 2021

Michael P.

Position: Director

Appointed: 31 December 1988

George P.

Position: Director

Appointed: 31 December 1988

Joan P.

Position: Director

Appointed: 31 December 1988

Resigned: 20 December 2013

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is George P. This PSC and has 25-50% shares. Another one in the persons with significant control register is Michael P. This PSC owns 25-50% shares and has 25-50% voting rights.

George P.

Notified on 1 June 2016
Nature of control: right to appoint and remove directors
25-50% shares

Michael P.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets553 542527 969605 588690 139
Debtors243 800245 022251 768328 039
Net Assets Liabilities 403 528428 021448 313
Other Debtors12 31540 49443 57562 363
Property Plant Equipment462 784441 617870 445788 686
Total Inventories309 742282 947353 820 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 225 3031 323 0531 321 6731 446 647
Additions Other Than Through Business Combinations Property Plant Equipment 78 383534 84843 215
Average Number Employees During Period 333
Bank Borrowings79 564110 170209 823153 319
Bank Borrowings Overdrafts60 96087 632152 43895 696
Bank Overdrafts82 96378 922181 365174 286
Creditors121 317117 811227 044145 433
Finance Lease Payments Owing Minimum Gross99 16660 358129 65374 606
Fixed Assets463 804442 637871 465789 706
Increase From Depreciation Charge For Year Property Plant Equipment 98 538103 097124 974
Investments Fixed Assets1 0201 0201 0201 020
Net Current Assets Liabilities110 263161 400-134 953-127 364
Other Creditors60 35730 17974 60649 737
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 788104 477 
Other Disposals Property Plant Equipment 1 800107 400 
Other Investments Other Than Loans1 0201 0201 0201 020
Other Taxation Social Security Payable14 72614 464  
Property Plant Equipment Gross Cost1 688 0871 764 6702 192 1182 235 333
Provisions For Liabilities Balance Sheet Subtotal87 92982 69881 44768 596
Taxation Including Deferred Taxation Balance Sheet Subtotal87 92982 698  
Total Assets Less Current Liabilities574 067604 037736 512662 342
Total Borrowings162 527189 092391 188327 605
Trade Creditors Trade Payables143 73560 673132 842233 388
Trade Debtors Trade Receivables231 485204 528208 193265 676

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 22nd, February 2023
Free Download (12 pages)

Company search

Advertisements