Historic Property Restoration Limited NORTH SHIELDS


Historic Property Restoration started in year 1995 as Private Limited Company with registration number 03104806. The Historic Property Restoration company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in North Shields at Sandgate Hall. Postal code: NE30 2RQ. Since Thu, 22nd Feb 1996 Historic Property Restoration Limited is no longer carrying the name Bondco 583.

At present there are 5 directors in the the firm, namely Kevin D., Adam G. and Colin B. and others. In addition one secretary - John G. - is with the company. At present 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.

Historic Property Restoration Limited Address / Contact

Office Address Sandgate Hall
Office Address2 Albion Road
Town North Shields
Post code NE30 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104806
Date of Incorporation Thu, 21st Sep 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (108 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Kevin D.

Position: Director

Appointed: 14 May 2024

Adam G.

Position: Director

Appointed: 14 May 2024

John G.

Position: Secretary

Appointed: 31 May 2023

Colin B.

Position: Director

Appointed: 23 September 2022

Stephen U.

Position: Director

Appointed: 30 June 2002

John G.

Position: Director

Appointed: 18 January 2000

Paul B.

Position: Director

Appointed: 19 February 2018

Resigned: 04 January 2021

Peter H.

Position: Director

Appointed: 15 February 2016

Resigned: 31 May 2023

Joanne R.

Position: Director

Appointed: 16 September 1999

Resigned: 31 May 2023

Michael M.

Position: Director

Appointed: 16 September 1999

Resigned: 30 September 2022

Joanne R.

Position: Secretary

Appointed: 16 September 1999

Resigned: 31 May 2023

Jean B.

Position: Director

Appointed: 19 May 1998

Resigned: 16 September 1999

Michael M.

Position: Director

Appointed: 19 March 1998

Resigned: 16 September 1999

Simon T.

Position: Secretary

Appointed: 13 June 1997

Resigned: 16 September 1999

Jacques A.

Position: Director

Appointed: 31 December 1996

Resigned: 19 March 1998

Jean W.

Position: Director

Appointed: 31 December 1996

Resigned: 16 September 1999

Andrew B.

Position: Director

Appointed: 18 March 1996

Resigned: 07 May 1998

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 1996

Resigned: 14 September 1999

Pierre C.

Position: Director

Appointed: 18 March 1996

Resigned: 16 September 1999

Bondlaw Directors Limited

Position: Corporate Nominee Director

Appointed: 21 September 1995

Resigned: 18 March 1996

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1995

Resigned: 18 March 1996

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Hpr Trustee Limited from North Shields, England. The abovementioned PSC is categorised as "a private company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is John G. This PSC owns 25-50% shares. Moving on, there is Michael M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Hpr Trustee Limited

Sandgate Hall Albion Road, North Shields, NE30 2RQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered The Registrar Of Companies In England
Registration number 13989413
Notified on 1 April 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

John G.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 50,01-75% shares

Company previous names

Bondco 583 February 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand409 305734 1771 675 780376 208797 409870 636
Current Assets1 332 1002 493 3893 545 1453 110 6073 259 9523 188 738
Debtors917 7951 754 2121 864 5412 729 5752 456 6932 311 122
Net Assets Liabilities983 2811 716 5282 510 7861 959 2002 356 4311 816 005
Other Debtors438 034594 860622 7761 058 0531 352 8311 039 254
Property Plant Equipment400 369465 369515 815507 394480 349564 921
Total Inventories5 0005 0004 8244 8245 850 
Other
Accumulated Depreciation Impairment Property Plant Equipment387 260383 575442 335498 263571 471627 233
Average Number Employees During Period  73817866
Bank Borrowings Overdrafts47 06217 86617 409 208 333162 500
Corporation Tax Payable21 09335 434137 858 107 240123 695
Corporation Tax Recoverable 43 5292 925130 717 138 905
Creditors62 68078 36152 50346 487244 701281 065
Future Minimum Lease Payments Under Non-cancellable Operating Leases 651 534640 081555 706532 451569 471
Increase From Depreciation Charge For Year Property Plant Equipment 49 68670 84086 60973 20878 462
Net Current Assets Liabilities656 4151 361 7342 088 5701 546 3932 180 0151 615 228
Number Shares Issued Fully Paid 10 000    
Other Creditors15 61860 49552 50346 48736 368118 565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 37112 08030 681 22 700
Other Disposals Property Plant Equipment 73 44714 00044 650 27 000
Other Taxation Social Security Payable112 576157 630163 035268 774305 487417 189
Par Value Share 1    
Property Plant Equipment Gross Cost787 629848 944958 1501 005 6571 051 8201 192 154
Provisions For Liabilities Balance Sheet Subtotal10 82332 21441 09648 10059 23283 079
Total Additions Including From Business Combinations Property Plant Equipment 134 762123 20692 15746 163167 334
Total Assets Less Current Liabilities1 056 7841 827 1032 604 3852 053 7872 660 3642 180 149
Trade Creditors Trade Payables410 607815 9301 070 7861 194 384558 257899 101
Trade Debtors Trade Receivables479 7611 115 8231 238 8401 540 8051 103 8621 132 963

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements