House Mail Order Limited HAMPSHIRE


Founded in 1996, House Mail Order, classified under reg no. 03289627 is an active company. Currently registered at 10 The Square SO23 9ES, Hampshire the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1998-04-28 House Mail Order Limited is no longer carrying the name That's Entertainment (UK).

At the moment there are 3 directors in the the company, namely Lucy C., Victoria S. and Philippe W.. In addition one secretary - Philippe W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John C. who worked with the the company until 8 April 1998.

House Mail Order Limited Address / Contact

Office Address 10 The Square
Office Address2 Winchester
Town Hampshire
Post code SO23 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289627
Date of Incorporation Mon, 9th Dec 1996
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Lucy C.

Position: Director

Appointed: 01 July 2007

Philippe W.

Position: Secretary

Appointed: 08 April 1998

Victoria S.

Position: Director

Appointed: 08 April 1998

Philippe W.

Position: Director

Appointed: 09 December 1996

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1996

Resigned: 09 December 1996

Jane P.

Position: Director

Appointed: 09 December 1996

Resigned: 08 April 1998

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 1996

Resigned: 09 December 1996

John C.

Position: Director

Appointed: 09 December 1996

Resigned: 08 April 1998

John C.

Position: Secretary

Appointed: 09 December 1996

Resigned: 08 April 1998

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is House Mail Order (Holdings) Limited from Winchester, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Victoria S. This PSC has significiant influence or control over the company,.

House Mail Order (Holdings) Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12828867
Notified on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Victoria S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

That's Entertainment (UK) April 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand507 880198 553199 389175 988
Current Assets728 951421 579408 963463 242
Debtors64 88060 98465 84563 664
Net Assets Liabilities552 369277 019230 689232 237
Other Debtors37 00141 75538 38037 000
Property Plant Equipment42 59431 94628 65323 930
Total Inventories156 191162 042143 729 
Other
Accrued Liabilities Deferred Income5 7638 7831 8131 903
Accumulated Amortisation Impairment Intangible Assets 4 0488 09612 144
Accumulated Depreciation Impairment Property Plant Equipment195 991206 639215 352223 030
Additions Other Than Through Business Combinations Property Plant Equipment  5 4202 955
Average Number Employees During Period16202120
Balances Amounts Owed By Related Parties 4 753  
Balances Amounts Owed To Related Parties   28 510
Bank Borrowings Overdrafts  20 850 
Corporation Tax Payable29 5914 39947 21915 240
Creditors211 423186 905212 206257 293
Fixed Assets42 59448 13640 79532 024
Future Minimum Lease Payments Under Non-cancellable Operating Leases182 50091 25091 250380 250
Increase From Amortisation Charge For Year Intangible Assets 4 0484 0484 048
Increase From Depreciation Charge For Year Property Plant Equipment 10 6488 7137 678
Intangible Assets 16 19012 1428 094
Intangible Assets Gross Cost 20 23820 238 
Net Current Assets Liabilities517 528234 674196 757205 949
Other Creditors34 7349 7107 59657 966
Other Taxation Social Security Payable97 927104 09299 892120 531
Prepayments Accrued Income27 87919 22927 46526 664
Property Plant Equipment Gross Cost238 585238 585244 005246 960
Provisions For Liabilities Balance Sheet Subtotal7 7535 7916 8635 736
Total Assets Less Current Liabilities560 122282 810237 552237 973
Trade Creditors Trade Payables43 40859 92134 83661 653

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements