Hoyle & Co (bournemouth) Limited POOLE


Hoyle & (bournemouth) started in year 1955 as Private Limited Company with registration number 00546723. The Hoyle & (bournemouth) company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Poole at 310 Bournemouth Road. Postal code: BH14 9AR.

Currently there are 2 directors in the the firm, namely John W. and Nicole W.. In addition one secretary - Nicole W. - 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 - John W. who worked with the the firm until 25 March 2005.

Hoyle & Co (bournemouth) Limited Address / Contact

Office Address 310 Bournemouth Road
Office Address2 Parkstone
Town Poole
Post code BH14 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00546723
Date of Incorporation Tue, 29th Mar 1955
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Nicole W.

Position: Secretary

Appointed: 25 March 2005

John W.

Position: Director

Appointed: 20 December 1991

Nicole W.

Position: Director

Appointed: 20 December 1991

Anthony A.

Position: Director

Appointed: 03 December 1997

Resigned: 15 August 2004

Peter P.

Position: Director

Appointed: 20 December 1991

Resigned: 23 October 2001

John W.

Position: Secretary

Appointed: 20 December 1991

Resigned: 25 March 2005

Maurice T.

Position: Director

Appointed: 20 December 1991

Resigned: 12 July 2001

Joan A.

Position: Director

Appointed: 20 December 1991

Resigned: 14 November 1997

John H.

Position: Director

Appointed: 20 December 1991

Resigned: 29 March 2007

Robert H.

Position: Director

Appointed: 20 December 1991

Resigned: 01 April 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is John W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand445472
Current Assets70 80984 100
Debtors70 36483 628
Net Assets Liabilities16 714 09616 810 671
Other Debtors16 956 
Other
Average Number Employees During Period 2
Bank Borrowings Overdrafts51 718176 514
Corporation Tax Payable61 19555 660
Creditors2 462 7952 379 511
Dividends Paid128 800128 800
Investment Property21 634 53721 634 537
Investment Property Fair Value Model21 634 537 
Net Current Assets Liabilities-2 391 986-2 295 411
Number Shares Issued Fully Paid 16 000
Other Creditors2 252 9842 022 798
Other Taxation Social Security Payable3 2883 357
Par Value Share 1
Profit Loss-790 035225 375
Provisions For Liabilities Balance Sheet Subtotal2 528 4552 528 455
Total Assets Less Current Liabilities19 242 55119 339 126
Trade Creditors Trade Payables93 610121 182
Trade Debtors Trade Receivables53 40867 145

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements