High Row Storage Limited WARRINGTON


High Row Storage started in year 1976 as Private Limited Company with registration number 01287085. The High Row Storage company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Warrington at The Copse. Postal code: WA4 5NF.

The firm has one director. Jillian P., appointed on 16 July 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

High Row Storage Limited Address / Contact

Office Address The Copse
Office Address2 Cann Lane, Appleton
Town Warrington
Post code WA4 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01287085
Date of Incorporation Fri, 19th Nov 1976
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Jillian P.

Position: Director

Appointed: 16 July 2002

John H.

Position: Secretary

Appointed: 11 October 1999

Resigned: 18 December 2019

Reginald P.

Position: Secretary

Appointed: 01 May 1992

Resigned: 31 December 2004

Jennie P.

Position: Secretary

Appointed: 31 October 1991

Resigned: 01 May 1994

Reginald P.

Position: Director

Appointed: 31 October 1991

Resigned: 16 July 2002

Robin P.

Position: Director

Appointed: 31 October 1991

Resigned: 11 October 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Reginald P. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Reginald P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 3 223 3033 204 5853 338 7653 441 9783 562 346       
Balance Sheet
Cash Bank In Hand 502 928532 786699 468770 182757 111       
Cash Bank On Hand     757 111846 361965 1381 038 8421 037 2191 206 6051 169 7491 280 157
Current Assets 561 216594 769735 542831 928899 1601 025 5161 169 3721 272 4821 183 2781 322 4521 295 6021 446 191
Debtors 58 28861 98336 07461 746142 049179 155204 234233 640146 059115 847125 853166 034
Net Assets Liabilities     3 562 3463 739 6584 179 5494 348 3884 496 7604 636 5047 649 3187 772 099
Net Assets Liabilities Including Pension Asset Liability 3 223 3033 204 5853 338 7653 441 9783 562 346       
Other Debtors     100 667100 699100 963103 235    
Property Plant Equipment     3 608 1883 607 4743 935 0543 934 5023 934 0253 933 7226 981 4506 983 246
Tangible Fixed Assets3 609 3123 609 0033 609 0033 607 5953 607 5953 608 188       
Reserves/Capital
Called Up Share Capital 100100100100100       
Profit Loss Account Reserve 784 001765 283899 4631 002 6761 123 044       
Shareholder Funds 3 223 3033 204 5853 338 7653 441 9783 562 346       
Other
Accrued Liabilities     115 787113 118      
Accumulated Depreciation Impairment Property Plant Equipment     12 35913 07313 77714 32914 80615 10915 38115 626
Average Number Employees During Period      2222111
Bank Borrowings     320 424291 949262 537233 390    
Bank Borrowings Overdrafts     27 64928 475      
Corporation Tax Payable     55 43163 232      
Creditors     718 408678 731632 034564 854379 693380 147380 140380 447
Creditors Due After One Year 826 728815 625785 217750 456718 408       
Creditors Due Within One Year 119 468182 562218 938246 303225 665       
Debtors Due After One Year     -100 667       
Dividends Paid      75 124      
Increase From Depreciation Charge For Year Property Plant Equipment      714704552477303272245
Net Current Assets Liabilities 441 748412 207516 604585 625673 495811 722943 0061 044 4451 008 1651 148 7241 113 8551 234 806
Number Shares Allotted  100100100100       
Other Taxation Social Security Payable     210       
Par Value Share  1111       
Prepayments Accrued Income     10 7129 918      
Profit Loss      252 436      
Property Plant Equipment Gross Cost     3 620 5473 620 5473 948 8313 948 8313 948 8313 948 8317 052 3986 998 872
Provisions For Liabilities Balance Sheet Subtotal     92980766 47765 70565 73765 79565 84765 506
Provisions For Liabilities Charges 1 0291 000891786929       
Revaluation Reserve 2 439 2022 439 2022 439 2022 439 2022 439 202       
Secured Debts 433 923401 700375 175348 071320 424       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions  483          
Tangible Fixed Assets Cost Or Valuation 3 619 3023 619 7853 619 7853 619 7853 620 547       
Tangible Fixed Assets Depreciation 9 99010 78211 51612 19012 359       
Tangible Fixed Assets Depreciation Charged In Period  792          
Total Additions Including From Business Combinations Property Plant Equipment       266   55 5672 041
Total Assets Less Current Liabilities 4 051 0604 021 2104 124 8734 193 2204 281 6834 419 1964 878 0604 978 9474 942 1905 082 4468 150 8728 218 052
Total Increase Decrease From Revaluations Property Plant Equipment       328 018   3 048 000 
Trade Creditors Trade Payables     1 301584      
Trade Debtors Trade Receivables     30 67068 538      

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
Free Download (10 pages)

Company search

Advertisements