Hebden & Holding (keighley) Limited KEIGHLEY


Founded in 1972, Hebden & Holding (keighley), classified under reg no. 01068223 is an active company. Currently registered at Keighley Industrial Park BD21 4DZ, Keighley the company has been in the business for fifty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Timothy M. and Shaun H.. In addition one secretary - Timothy M. - is with the company. As of 14 May 2024, there were 2 ex directors - Prudence F., Gordon M. and others listed below. There were no ex secretaries.

Hebden & Holding (keighley) Limited Address / Contact

Office Address Keighley Industrial Park
Office Address2 Royd Ings Avenue
Town Keighley
Post code BD21 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01068223
Date of Incorporation Tue, 29th Aug 1972
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Timothy M.

Position: Secretary

Appointed: 15 October 1997

Timothy M.

Position: Director

Appointed: 31 January 1992

Shaun H.

Position: Director

Appointed: 31 January 1992

Prudence F.

Position: Director

Appointed: 31 January 1992

Resigned: 15 October 1997

Gordon M.

Position: Director

Appointed: 31 January 1992

Resigned: 20 March 1992

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Audrey M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Audrey M.

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

Timothy M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand504 740406 540
Current Assets1 437 2521 387 335
Debtors494 266535 706
Net Assets Liabilities960 761976 865
Other Debtors23 56512 075
Property Plant Equipment56 52152 431
Other
Accumulated Depreciation Impairment Property Plant Equipment225 359235 674
Additions Other Than Through Business Combinations Property Plant Equipment 22 235
Average Number Employees During Period2421
Corporation Tax Payable38 18237 123
Creditors532 822462 897
Increase From Depreciation Charge For Year Property Plant Equipment 26 325
Net Current Assets Liabilities904 430924 438
Other Creditors82 21971 764
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 010
Other Disposals Property Plant Equipment 16 010
Other Taxation Social Security Payable27 24336 609
Property Plant Equipment Gross Cost281 880288 105
Provisions For Liabilities Balance Sheet Subtotal1904
Total Assets Less Current Liabilities960 951976 869
Trade Creditors Trade Payables385 178317 401
Trade Debtors Trade Receivables470 701523 631

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements