Hellabys Limited ONGAR


Founded in 1969, Hellabys, classified under reg no. 00968174 is an active company. Currently registered at St Gennys CM5 9ED, Ongar the company has been in the business for 55 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Terence M., Andrew M. and Theresa M. and others. In addition one secretary - Theresa M. - is with the firm. As of 5 May 2024, there were 2 ex directors - Colin H., Rosemary H. and others listed below. There were no ex secretaries.

Hellabys Limited Address / Contact

Office Address St Gennys
Office Address2 Bushey Lea
Town Ongar
Post code CM5 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968174
Date of Incorporation Fri, 12th Dec 1969
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 55 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Terence M.

Position: Director

Appointed: 26 July 2012

Andrew M.

Position: Director

Appointed: 26 July 2012

Theresa M.

Position: Director

Appointed: 01 May 1997

Theresa M.

Position: Secretary

Appointed: 01 January 1994

Terence M.

Position: Director

Appointed: 01 January 1994

Colin H.

Position: Director

Appointed: 27 August 1991

Resigned: 01 January 1994

Rosemary H.

Position: Director

Appointed: 27 August 1991

Resigned: 01 January 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Terence M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Theresa M. This PSC owns 25-50% shares and has 25-50% voting rights.

Terence M.

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

Theresa 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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth844 064812 022       
Balance Sheet
Cash Bank In Hand800 517698 647       
Cash Bank On Hand 698 647604 887554 215764 048917 2611 097 721927 060637 765
Current Assets1 035 351969 913876 6661 132 7821 502 1191 457 0411 670 0301 500 4431 117 032
Debtors231 834268 266269 029575 567733 671536 280568 809569 883475 767
Net Assets Liabilities 812 022720 360822 124981 2431 082 553917 567756 059796 795
Net Assets Liabilities Including Pension Asset Liability844 064812 022       
Other Debtors   86 000105 700192 792126 30064 78567 439
Property Plant Equipment 128 053121 448112 665126 243147 715131 568163 797162 043
Stocks Inventory3 0003 000       
Tangible Fixed Assets142 224128 053       
Total Inventories 3 0002 7503 0004 4003 5003 5003 5003 500
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve843 064811 022       
Shareholder Funds844 064812 022       
Other
Amount Specific Advance Or Credit Directors        30 524
Amount Specific Advance Or Credit Made In Period Directors        30 524
Accrued Liabilities 54 23552 75752 576  418 431172 87183 368
Accumulated Depreciation Impairment Property Plant Equipment 121 613131 660129 143142 515156 325172 472154 296160 638
Average Number Employees During Period 1214131414161617
Corporation Tax Payable 70 05653 54390 111  28 94187 203146 304
Creditors 279 358272 189419 420640 352511 071875 682893 097467 319
Creditors Due Within One Year324 542279 358       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 863 7 220 36 58317 632
Disposals Property Plant Equipment   11 300 9 466 38 87519 400
Increase From Depreciation Charge For Year Property Plant Equipment  10 0478 34613 37221 03016 14718 40723 974
Net Current Assets Liabilities710 809690 555604 477713 362861 767945 970794 348607 346649 713
Number Shares Allotted 1 000       
Other Creditors 29637853 246259 214147 064423 431  
Other Taxation Social Security Payable 7 6278 985160 233187 062194 460162 34023 64716 610
Par Value Share 1       
Prepayments 22 59686 14886 000  29 15834 42832 976
Property Plant Equipment Gross Cost 249 666253 108241 808268 758304 040304 040318 093322 681
Provisions For Liabilities Balance Sheet Subtotal 6 5865 5653 9036 76711 1328 34915 08414 961
Provisions For Liabilities Charges8 9696 586       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation260 054249 666       
Tangible Fixed Assets Depreciation117 830121 613       
Tangible Fixed Assets Depreciation Charged In Period 12 476       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 693       
Tangible Fixed Assets Disposals 10 388       
Total Additions Including From Business Combinations Property Plant Equipment  3 442 26 95044 748 52 92823 988
Total Assets Less Current Liabilities853 033818 608725 925826 027988 0101 093 685925 916771 143811 756
Trade Creditors Trade Payables 86 051126 823205 941194 076169 547289 911260 520166 918
Trade Debtors Trade Receivables 245 670182 881489 567627 971343 488442 509470 670344 828

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, July 2023
Free Download (7 pages)

Company search

Advertisements