Humphries (redditch) Limited WORCESTERSHIRE


Humphries (redditch) started in year 1960 as Private Limited Company with registration number 00679198. The Humphries (redditch) company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Worcestershire at 30-32 Evesham Walk. Postal code: B97 4HH.

The company has 5 directors, namely Nicholas H., Hugh H. and Carol H. and others. Of them, Donald H. has been with the company the longest, being appointed on 14 May 1991 and Nicholas H. and Hugh H. have been with the company for the least time - from 15 June 2018. As of 28 April 2024, there were 2 ex directors - Paul H., Ian H. and others listed below. There were no ex secretaries.

Humphries (redditch) Limited Address / Contact

Office Address 30-32 Evesham Walk
Office Address2 Redditch
Town Worcestershire
Post code B97 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00679198
Date of Incorporation Fri, 30th Dec 1960
Industry Retail sale of footwear in specialised stores
End of financial Year 31st January
Company age 64 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Donald H.

Position: Secretary

Resigned:

Nicholas H.

Position: Director

Appointed: 15 June 2018

Hugh H.

Position: Director

Appointed: 15 June 2018

Carol H.

Position: Director

Appointed: 08 August 1995

Norma W.

Position: Director

Appointed: 08 August 1995

Donald H.

Position: Director

Appointed: 14 May 1991

Paul H.

Position: Director

Appointed: 14 May 1991

Resigned: 23 April 1997

Ian H.

Position: Director

Appointed: 14 May 1991

Resigned: 23 April 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Hugh H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicholas H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Donald H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugh H.

Notified on 5 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Nicholas H.

Notified on 5 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Donald H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand177 709298 111802 47440 147
Current Assets1 609 9411 848 1822 432 1902 531 814
Debtors39 67732 69627 312364 206
Net Assets Liabilities2 153 1232 485 1412 900 4383 038 681
Other Debtors   357 671
Property Plant Equipment1 402 5441 456 1661 426 9302 092 397
Total Inventories1 392 5551 517 3751 602 4042 127 461
Other
Accrued Liabilities Deferred Income16 65618 10816 18131 280
Accumulated Amortisation Impairment Intangible Assets 150 000150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment380 774396 706426 947446 304
Additional Provisions Increase From New Provisions Recognised 11 986 -435
Additions Other Than Through Business Combinations Property Plant Equipment 84 4418 244721 324
Amortisation Rate Used For Intangible Assets 202020
Amounts Owed To Directors247 390248 688303 916206 203
Average Number Employees During Period56535258
Bank Borrowings Overdrafts51 56152 52254 000286 705
Corporation Tax Payable53 45080 088122 31851 154
Creditors674 719672 056867 045975 339
Deferred Tax Liabilities21 36833 35429 13828 703
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 8177 23930 966
Disposals Property Plant Equipment 14 8877 23936 500
Finance Lease Liabilities Present Value Total   6 519
Finished Goods1 392 5551 517 3751 602 4042 127 461
Future Minimum Lease Payments Under Non-cancellable Operating Leases84 375112 500  
Increase Decrease In Existing Provisions  -4 216 
Increase From Depreciation Charge For Year Property Plant Equipment 28 74937 48050 323
Intangible Assets Gross Cost 150 000150 000150 000
Net Current Assets Liabilities935 2221 176 1261 565 1451 556 475
Net Deferred Tax Liability Asset21 368-188-188-143
Number Shares Issued Fully Paid21 00021 00021 00021 000
Other Creditors1 4753 1112 9893 437
Other Taxation Social Security Payable156 665112 619171 22666 456
Par Value Share 111
Pension Costs Defined Contribution Plan5 5555 2326 7589 001
Prepayments Accrued Income39 67732 69627 3126 535
Property Plant Equipment Gross Cost1 783 3181 852 8721 853 8772 538 701
Provisions21 36833 35429 13828 703
Taxation Including Deferred Taxation Balance Sheet Subtotal21 36833 35429 13828 703
Total Assets Less Current Liabilities2 337 7662 632 2922 992 0753 648 872
Trade Creditors Trade Payables147 522156 920196 415323 585
Advances Credits Directors247 390248 688303 916151 468
Advances Credits Made In Period Directors91 70065 988101 000252 203
Advances Credits Repaid In Period Directors100 95564 69045 772707 587

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (14 pages)

Company search

Advertisements