You are here: bizstats.co.uk > a-z index > H list

H.t. Maddocks And Son (whitchurch) Limited CARDIFF


Founded in 1957, H.t. Maddocks And Son (whitchurch), classified under reg no. 00595445 is an active company. Currently registered at Unit E1-e6 Capital Point,capital Business Park, CF3 2PY, Cardiff the company has been in the business for 67 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely William M., Peter B. and Kenneth H. and others. Of them, Kenneth H., Marilyn H., Rosalind M. have been with the company the longest, being appointed on 26 October 1991 and William M. and Peter B. have been with the company for the least time - from 9 January 2013. As of 25 April 2024, there were 6 ex directors - Peter M., Malcolm B. and others listed below. There were no ex secretaries.

H.t. Maddocks And Son (whitchurch) Limited Address / Contact

Office Address Unit E1-e6 Capital Point,capital Business Park,
Office Address2 Parkway,
Town Cardiff
Post code CF3 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00595445
Date of Incorporation Mon, 16th Dec 1957
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Kenneth H.

Position: Secretary

Resigned:

William M.

Position: Director

Appointed: 09 January 2013

Peter B.

Position: Director

Appointed: 09 January 2013

Kenneth H.

Position: Director

Appointed: 26 October 1991

Marilyn H.

Position: Director

Appointed: 26 October 1991

Rosalind M.

Position: Director

Appointed: 26 October 1991

Peter M.

Position: Director

Resigned: 01 April 2020

Malcolm B.

Position: Director

Appointed: 06 April 1998

Resigned: 05 July 2002

Paul T.

Position: Director

Appointed: 25 April 1995

Resigned: 04 March 1997

Andrew W.

Position: Director

Appointed: 01 February 1995

Resigned: 05 November 1999

Dennis G.

Position: Director

Appointed: 26 October 1991

Resigned: 31 July 2007

Christopher H.

Position: Director

Appointed: 26 October 1991

Resigned: 29 March 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is William M. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Peter M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

William M.

Notified on 25 February 2021
Nature of control: 50,01-75% shares

Peter M.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand281 268224 783111 631541 130
Current Assets4 181 7745 317 2277 513 9016 381 756
Debtors1 535 5202 282 9551 515 4541 389 358
Net Assets Liabilities2 735 6643 834 7924 705 4455 126 784
Other Debtors426 211855 281444 758195 210
Property Plant Equipment403 175558 809540 412557 217
Total Inventories2 364 9862 809 4895 886 816 
Other
Accrued Liabilities Deferred Income 670 872735 129574 794
Accumulated Amortisation Impairment Intangible Assets  650 
Accumulated Depreciation Impairment Property Plant Equipment236 977207 820289 984382 105
Additions Other Than Through Business Combinations Property Plant Equipment 226 05975 017109 311
Administrative Expenses 3 135 0433 306 1703 005 137
Average Number Employees During Period44455249
Cash Cash Equivalents313 850239 031120 298541 230
Comprehensive Income Expense 1 148 277978 164483 263
Corporation Tax Payable100 699218 972275 161112 577
Cost Sales 12 928 87911 538 93110 416 894
Creditors1 866 0502 198 4323 218 5011 677 430
Current Tax For Period 218 972252 533112 577
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  33 352 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 37 641-4 5014 292
Dividends Paid142 600127 500  
Dividends Paid Classified As Financing Activities -127 500-107 500-94 000
Dividends Paid To Owners Parent Classified As Financing Activities  -107 500-94 000
Fixed Assets 603 549544 512561 217
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 478 1651 313 288  
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income 3 548-376-9 517
Gain Loss On Disposals Property Plant Equipment  -3 239 
Gross Profit Loss-6504 574 7664 595 883 
Income Taxes Paid Refund Classified As Operating Activities -100 699-218 973-275 225
Increase Decrease In Current Tax From Adjustment For Prior Periods -22 62722 628 
Increase From Amortisation Charge For Year Intangible Assets  650 
Increase From Depreciation Charge For Year Property Plant Equipment 70 42588 32792 276
Intangible Assets650650107 500 
Intangible Assets Gross Cost650650650 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 4  
Interest Expense On Debt Securities In Issue Other Similar Loans 41 48411 3636 838
Interest Income On Bank Deposits 188 
Interest Paid Classified As Operating Activities -54 688-24 563-24 551
Interest Payable Similar Charges Finance Costs 54 68824 56324 551
Interest Received Classified As Investing Activities -18-8 
Investments 44 0904 1004 000
Investments Fixed Assets84 09044 0904 1004 000
Investments In Associates 3 9003 9003 900
Investments In Group Undertakings Participating Interests84 09044 090  
Investments In Subsidiaries 40 190200100
Net Current Assets Liabilities2 315 7243 118 795  
Net Finance Income Costs 188 
Operating Profit Loss 1 455 4741 307 100 
Other Creditors1 083 013479 5311 023 665223 317
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 99 5826 163155
Other Disposals Property Plant Equipment 99 58211 250385
Other Interest Receivable Similar Income Finance Income 188 
Other Taxation Social Security Payable254 682229 340  
Pension Other Post-employment Benefit Costs Other Pension Costs 52 70455 80258 208
Percentage Class Share Held In Associate 252525
Percentage Class Share Held In Subsidiary 7099100
Prepayments Accrued Income 205 303199 670182 517
Profit Loss521 4321 008 564978 153492 780
Profit Loss On Ordinary Activities Before Tax 1 401 3421 282 553 
Property Plant Equipment Gross Cost640 152766 629830 396939 322
Provisions For Liabilities Balance Sheet Subtotal67 975105 616  
Raw Materials Consumables 3 027 5535 886 816 
Social Security Costs 125 877145 706 
Staff Costs Employee Benefits Expense 2 084 6781 858 4671 771 436
Taxation Including Deferred Taxation Balance Sheet Subtotal67 975105 616134 467138 759
Tax Decrease Increase From Effect Revenue Exempt From Taxation 102  
Tax Increase Decrease From Effect Capital Allowances Depreciation  -2 407-860
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 5 0177 760300
Tax Increase Decrease From Effect Foreign Tax Rates  1342
Tax Increase Decrease From Other Short-term Timing Differences 7374 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  7469
Tax Tax Credit On Profit Or Loss On Ordinary Activities 256 613304 013116 933
Total Assets Less Current Liabilities2 803 6393 722 344  
Total Current Tax Expense Credit 218 972275 161112 577
Total Deferred Tax Expense Credit 37 64128 8514 292
Trade Creditors Trade Payables427 656599 771827 573457 979
Trade Debtors Trade Receivables1 109 3091 427 674898 0841 011 631
Turnover Revenue 17 503 64516 134 814 
Wages Salaries 1 906 0971 656 9591 551 430

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 13th, September 2023
Free Download (35 pages)

Company search

Advertisements