Hedley & Ellis Limited


Hedley & Ellis started in year 1971 as Private Limited Company with registration number 01010387. The Hedley & Ellis company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in at Newark Road,. Postal code: PE1 5UA.

Currently there are 3 directors in the the firm, namely Andrew C., Matthew E. and Kenneth E.. In addition one secretary - Matthew E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Pamela E. who worked with the the firm until 23 December 1991.

Hedley & Ellis Limited Address / Contact

Office Address Newark Road,
Office Address2 Peterborough
Town
Post code PE1 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01010387
Date of Incorporation Fri, 7th May 1971
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 August
Company age 53 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 25 October 2007

Matthew E.

Position: Director

Appointed: 06 April 2000

Matthew E.

Position: Secretary

Appointed: 23 December 1991

Kenneth E.

Position: Director

Appointed: 22 June 1991

John B.

Position: Director

Appointed: 06 April 2000

Resigned: 24 March 2016

Ronald C.

Position: Director

Appointed: 06 April 2000

Resigned: 31 August 2006

Pamela E.

Position: Secretary

Appointed: 22 June 1991

Resigned: 23 December 1991

Arthur C.

Position: Director

Appointed: 22 June 1991

Resigned: 30 April 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Kenneth E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kenneth E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand234 596245 413309 478168 039543 835415 394414 795
Current Assets2 398 9872 417 5712 765 0322 870 6542 752 7353 453 2783 546 103
Debtors1 281 8431 311 6261 688 7201 803 9621 472 0701 996 4191 990 309
Net Assets Liabilities4 606 3034 510 3634 518 8644 595 5164 607 2454 852 1464 997 362
Other Debtors29 083176 07816 0122 483268 127469 367459 852
Property Plant Equipment1 612 4051 547 1081 247 1911 265 4211 202 5251 184 0681 151 651
Total Inventories839 709860 532766 834898 653736 8301 041 4651 140 999
Other
Accrued Liabilities Deferred Income  35 95435 00544 097  
Accumulated Depreciation Impairment Property Plant Equipment575 727635 207489 225484 170547 517534 778579 310
Amounts Owed By Group Undertakings  309 759436 522360 974  
Amounts Owed By Related Parties191 151198 539309 759 16 226521 443423 700
Amounts Owed To Group Undertakings49 97543 61899 30075 18162 958165 754184 649
Average Number Employees During Period  3635332930
Corporation Tax Payable  25 63611 34311 736  
Corporation Tax Recoverable32 55532 55552 81452 81446 933  
Creditors713 204769 493805 959840 672655 8951 081 2961 000 202
Fixed Assets2 942 4052 877 1082 577 1912 595 4212 532 5252 514 0682 481 651
Future Minimum Lease Payments Under Non-cancellable Operating Leases  174 972138 589102 205559 155589 735
Increase From Depreciation Charge For Year Property Plant Equipment 65 95460 13265 87363 34752 98857 733
Investment Property800 000800 000800 000800 000800 000800 000800 000
Investment Property Fair Value Model  800 000800 000800 000800 000 
Investments Fixed Assets530 000530 000530 000530 000530 000530 000530 000
Investments In Group Undertakings Participating Interests  530 000530 000530 000530 000530 000
Net Current Assets Liabilities1 685 7831 648 0781 959 0732 029 9822 096 8402 371 9822 545 901
Number Shares Issued Fully Paid 100 000100 000    
Other Creditors35 30740 76142 67712 75110 851145 618105 256
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 474206 11470 928 65 72713 201
Other Disposals Property Plant Equipment 7 535490 60189 223 84 82213 980
Other Taxation Social Security Payable55 81355 94273 69853 58056 198140 554131 393
Par Value Share 11    
Percentage Class Share Held In Subsidiary 818181818181
Prepayments Accrued Income  19 32220 62711 881  
Property Plant Equipment Gross Cost2 188 1322 182 3151 736 4161 749 5911 750 0421 718 8461 730 961
Provisions For Liabilities Balance Sheet Subtotal21 88514 82317 40029 88722 12033 90430 190
Total Additions Including From Business Combinations Property Plant Equipment 1 71844 702102 39845153 62626 095
Total Assets Less Current Liabilities4 628 1884 525 1864 536 2644 625 4034 629 3654 886 0505 027 552
Trade Creditors Trade Payables572 109629 172564 648652 812470 055629 370578 904
Trade Debtors Trade Receivables888 974869 6471 018 9571 074 145826 743991 8641 078 461

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/08/31
filed on: 23rd, May 2023
Free Download (13 pages)

Company search

Advertisements