Hulme And Potts (contracts) Limited STOCKPORT


Founded in 1983, Hulme And Potts (contracts), classified under reg no. 01748115 is an active company. Currently registered at Brighton Road SK4 2BE, Stockport the company has been in the business for fourty one years. Its financial year was closed on 30th September and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Jonathan W., appointed on 28 February 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Howard W. who worked with the the company until 29 May 2002.

Hulme And Potts (contracts) Limited Address / Contact

Office Address Brighton Road
Office Address2 Heaton Norris
Town Stockport
Post code SK4 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01748115
Date of Incorporation Thu, 25th Aug 1983
Industry Floor and wall covering
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Jonathan W.

Position: Director

Appointed: 28 February 2002

Howard W.

Position: Secretary

Resigned: 29 May 2002

Michelle W.

Position: Secretary

Appointed: 29 May 2002

Resigned: 13 October 2021

John S.

Position: Director

Appointed: 08 February 1991

Resigned: 28 February 2002

Howard W.

Position: Director

Appointed: 08 February 1991

Resigned: 28 February 2002

Joseph M.

Position: Director

Appointed: 08 February 1991

Resigned: 28 August 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Jonathan W. The abovementioned PSC and has 75,01-100% shares.

Jonathan W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-06-30
Net Worth198 638198 996198 140      
Balance Sheet
Cash Bank In Hand163 361167 217154 618      
Cash Bank On Hand  154 618228 821403 449326 289329 778256 437295 407
Current Assets361 904405 842381 058603 828654 739583 758490 240427 805509 475
Debtors162 900222 228219 219250 911228 08779 52384 309117 351128 305
Net Assets Liabilities   214 305229 922230 557244 210261 547 
Other Debtors  1 8523591 1701 21530 60120 27365 191
Property Plant Equipment  1 7702 02050 21562 48852 669118 04245 162
Stocks Inventory35 64316 3977 221      
Tangible Fixed Assets2 6151 9611 770      
Total Inventories  7 221124 09623 203177 94676 15354 01785 763
Reserves/Capital
Called Up Share Capital1 0331 0331 033      
Profit Loss Account Reserve195 539195 897195 041      
Shareholder Funds198 638198 996198 140      
Other
Accrued Liabilities  1 9601 2001 0702 1501 950  
Accumulated Depreciation Impairment Property Plant Equipment  25 02225 64632 44137 52551 78343 63449 519
Average Number Employees During Period   111111
Capital Redemption Reserve2 0662 0662 066      
Corporation Tax Payable  4 10012 68212 2527 75811 016  
Creditors  184 688391 54337 77836 92130 316284 300275 315
Creditors Due Within One Year165 881208 807184 688      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 2902 00023 24510 962
Disposals Property Plant Equipment     54 9902 00059 99566 995
Dividends Paid    32 00018 00023 450  
Finance Lease Liabilities Present Value Total    37 77836 92130 316  
Increase From Depreciation Charge For Year Property Plant Equipment   6246 79511 37416 25815 09616 847
Net Current Assets Liabilities196 023197 035196 370212 285217 485204 990221 857143 505234 160
Number Shares Allotted 1 0331 033      
Number Shares Issued Fully Paid    1 0331 0331 033  
Other Creditors  18 88344 229166 421220 798161 958274 232263 774
Other Taxation Social Security Payable  9 8614 25312 454 20 8288 29811 541
Par Value Share 11 111  
Prepayments  700715690770814  
Profit Loss    47 61718 63537 103  
Property Plant Equipment Gross Cost  26 79227 66682 656100 013104 452161 67694 681
Recoverable Value-added Tax   2 535 1 489   
Share Capital Allotted Called Up Paid1 0331 0331 033      
Tangible Fixed Assets Additions  332      
Tangible Fixed Assets Cost Or Valuation26 46026 46026 792      
Tangible Fixed Assets Depreciation23 84524 49925 022      
Tangible Fixed Assets Depreciation Charged In Period 654523      
Total Additions Including From Business Combinations Property Plant Equipment   87454 99072 3476 439117 219 
Total Assets Less Current Liabilities198 638198 996198 140214 305267 700267 478274 526261 547279 322
Trade Creditors Trade Payables  4643985282625111 770 
Trade Debtors Trade Receivables  110 82165 01448 07147 22553 70897 07863 114

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounting period ending changed to Thursday 29th June 2023 (was Saturday 30th September 2023).
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements