Hutton And Cawood Building And Joinery Limited HALIFAX


Founded in 2010, Hutton And Cawood Building And Joinery, classified under reg no. 07192540 is an active company. Currently registered at Unit 15A Drakes Industrial Estate HX3 6RL, Halifax the company has been in the business for fourteen years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

The firm has 2 directors, namely Ashley A., Michael C.. Of them, Ashley A., Michael C. have been with the company the longest, being appointed on 1 December 2020. As of 18 May 2024, there were 3 ex directors - Dawn C., Mark C. and others listed below. There were no ex secretaries.

Hutton And Cawood Building And Joinery Limited Address / Contact

Office Address Unit 15A Drakes Industrial Estate
Office Address2 Shay Lane Ovenden
Town Halifax
Post code HX3 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07192540
Date of Incorporation Wed, 17th Mar 2010
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (105 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ashley A.

Position: Director

Appointed: 01 December 2020

Michael C.

Position: Director

Appointed: 01 December 2020

Dawn C.

Position: Director

Appointed: 17 March 2010

Resigned: 01 December 2020

Mark C.

Position: Director

Appointed: 17 March 2010

Resigned: 01 December 2020

Timothy C.

Position: Director

Appointed: 17 March 2010

Resigned: 01 December 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is A & C Holdings (Halifax) Limited from Halifax, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hutton & Cawood Limited that put Halifax, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

A & C Holdings (Halifax) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13037947
Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hutton & Cawood Limited

15a Drakes Industrial Estate, Shay Lane, Ovenden, Halifax, HX3 6RL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04103809
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand292 099406 800223 361246
Current Assets1 022 205976 567699 498844 573
Debtors443 393448 439306 093609 787
Net Assets Liabilities528 422504 377415 819386 378
Other Debtors  3 51111 810
Property Plant Equipment 10 54952 97939 669
Total Inventories286 713121 328170 044234 540
Other
Accrued Liabilities Deferred Income14 72924 76033 785 
Accumulated Depreciation Impairment Property Plant Equipment 163 004153 943167 895
Additional Provisions Increase From New Provisions Recognised  10 066 
Additions Other Than Through Business Combinations Property Plant Equipment  55 948642
Amounts Owed By Group Undertakings136 337 93 149 
Amounts Owed By Group Undertakings Participating Interests  93 149171 587
Amounts Owed To Group Undertakings90 513   
Average Number Employees During Period27272220
Bank Borrowings Overdrafts 4 6979 39828 489
Corporation Tax Payable44 72928 499  
Corporation Tax Recoverable  10 628 
Creditors493 783437 435289 855463 712
Current Tax For Period44 72928 499-10 628 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  10 066 
Deferred Tax Liabilities  10 066 
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 579 
Disposals Property Plant Equipment  22 579 
Dividends Paid On Shares 143 72375 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 1842 592  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 173 553  
Increase From Depreciation Charge For Year Property Plant Equipment  13 51813 952
Net Current Assets Liabilities528 422539 132409 643380 861
Number Shares Issued Fully Paid111 
Other Creditors  33 78550 185
Other Remaining Borrowings 9 2596 0482 682
Other Taxation Social Security Payable55 71975 44144 200111 038
Par Value Share 11 
Prepayments Accrued Income12 46833 6968 561 
Property Plant Equipment Gross Cost 173 553206 922207 564
Provisions  10 066 
Taxation Including Deferred Taxation Balance Sheet Subtotal  10 0667 574
Tax Tax Credit On Profit Or Loss On Ordinary Activities44 72928 499-562 
Total Assets Less Current Liabilities528 422549 681462 622420 530
Trade Creditors Trade Payables279 353294 779196 424271 318
Trade Debtors Trade Receivables294 588414 743190 244426 390
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment 163 004  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/02/28
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements