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

Htdl Ltd HENLEY IN ARDEN


Htdl started in year 1996 as Private Limited Company with registration number 03147945. The Htdl company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Henley In Arden at 6 Ardent Court. Postal code: B95 5GF. Since 2012-04-12 Htdl Ltd is no longer carrying the name Haigh Thornley Design.

At the moment there are 2 directors in the the company, namely Elaine T. and Andrew T.. In addition one secretary - Elaine T. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Htdl Ltd Address / Contact

Office Address 6 Ardent Court
Office Address2 William James Way
Town Henley In Arden
Post code B95 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147945
Date of Incorporation Thu, 18th Jan 1996
Industry Advertising agencies
Industry Other information technology service activities
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Elaine T.

Position: Secretary

Appointed: 11 July 1996

Elaine T.

Position: Director

Appointed: 11 July 1996

Andrew T.

Position: Director

Appointed: 11 July 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 18 January 1996

Resigned: 11 July 1996

Kevin B.

Position: Nominee Director

Appointed: 18 January 1996

Resigned: 11 July 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Elaine T. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Andrew T. This PSC owns 25-50% shares.

Elaine T.

Notified on 18 January 2017
Nature of control: 25-50% shares

Andrew T.

Notified on 18 January 2017
Nature of control: 25-50% shares

Company previous names

Haigh Thornley Design April 12, 2012
Midlands Marketing March 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth31 316-27 018-19 931-30 4756 462       
Balance Sheet
Cash Bank In Hand10 4173 10310749706       
Cash Bank On Hand    5 5294 62825 21610 0104 53731 45055 32911 474
Current Assets255 917149 422259 361246 274210 127175 173305 027350 434226 077163 655315 239383 006
Debtors245 500146 319259 254246 225195 473138 545228 061287 917216 740127 405257 910369 532
Net Assets Liabilities    9 53914 36918 73081 644116 135118 222217 694252 630
Net Assets Liabilities Including Pension Asset Liability31 316-27 018-19 931-30 4756 462       
Other Debtors    28 3008 30043 51869 24291 42270 425106 924206 887
Property Plant Equipment    49 65310 21413 64514 30916 08222 03425 84820 799
Tangible Fixed Assets33 49737 57584 54253 07149 653       
Total Inventories     32 00051 75052 5074 8004 8002 0002 000
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve31 216710-20 031-30 5756 362       
Shareholder Funds31 316-27 018-19 931-30 4756 462       
Other
Accrued Liabilities      2 000     
Accumulated Depreciation Impairment Property Plant Equipment    251 435292 330296 170301 138308 170318 086332 171345 727
Additional Provisions Increase From New Provisions Recognised       -2 4533371 130725-959
Average Number Employees During Period     10101010111110
Bank Borrowings Overdrafts      605  41231 08021 000
Bank Overdrafts      605  4127609
Corporation Tax Payable       8 734-2 605 7 002-6 509
Creditors    16 693162 478114 43562 84129 13650 00031 08021 000
Creditors Due After One Year  61 66741 66716 693       
Creditors Due Within One Year258 098208 797289 091279 235214 137       
Deferred Tax Liabilities      -3 3682 7193 0564 1864 9113 952
Increase From Depreciation Charge For Year Property Plant Equipment     40 8953 8404 9687 0329 91614 08513 556
Net Current Assets Liabilities-2 181-61 876-29 730-32 961-14 88112 695124 692132 895132 245150 374227 837256 783
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid       100100100100100
Other Creditors    16 693132 627114 43562 84129 13650 00072 763118 469
Other Taxation Social Security Payable    25 62414 5109 2126 4319 0875 7265 0128 030
Par Value Share 1111  11111
Prepayments      8 278    532
Profit Loss       62 91485 49174 087  
Property Plant Equipment Gross Cost    301 088302 544309 815315 447324 252340 120358 019366 526
Provisions       2 7193 0564 1864 9113 952
Provisions For Liabilities Balance Sheet Subtotal    8 5408 5405 1722 7193 0564 1864 9113 952
Provisions For Liabilities Charges 2 71713 0768 9188 540       
Share Capital Allotted Called Up Paid 100100100100       
Tangible Fixed Assets Additions 24 26272 9191 90727 319       
Tangible Fixed Assets Cost Or Valuation174 681198 943271 862273 769301 088       
Tangible Fixed Assets Depreciation141 184161 368187 320220 698251 435       
Tangible Fixed Assets Depreciation Charged In Period 20 18425 95233 37830 737       
Total Additions Including From Business Combinations Property Plant Equipment     1 4567 2715 6328 80515 86817 8998 507
Total Assets Less Current Liabilities31 3163 52754 81220 11031 69522 909138 337147 204148 327172 408253 685277 582
Trade Creditors Trade Payables    8 92115 34111 4503 0848 643-41 514-39 580-42 343
Trade Debtors Trade Receivables    176 298130 245176 265218 675123 90556 980150 986162 113
Value Shares Allotted100100          
Bank Borrowings          10 08010 080
Dividends Paid        51 00072 000  
Recoverable Value-added Tax        1 413   
Total Borrowings         41210 08710 689
Work In Progress         4 8002 0002 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements