James Hargreaves Holdings Limited BURNLEY


James Hargreaves Holdings started in year 2015 as Private Limited Company with registration number 09478826. The James Hargreaves Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Burnley at C/o James Hargreaves Pm. Postal code: BB11 3JT.

At the moment there are 9 directors in the the firm, namely Gordon R., Jack R. and Simon J. and others. In addition one secretary - Chander S. - is with the company. Currenlty, the firm lists one former director, whose name is Gordon R. and who left the the firm on 28 February 2023. In addition, there is one former secretary - Gordon R. who worked with the the firm until 28 February 2023.

James Hargreaves Holdings Limited Address / Contact

Office Address C/o James Hargreaves Pm
Office Address2 Todmorden Road
Town Burnley
Post code BB11 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09478826
Date of Incorporation Mon, 9th Mar 2015
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Gordon R.

Position: Director

Appointed: 01 February 2024

Chander S.

Position: Secretary

Appointed: 28 February 2023

Jack R.

Position: Director

Appointed: 01 March 2021

Simon J.

Position: Director

Appointed: 01 May 2019

Gary B.

Position: Director

Appointed: 01 May 2019

Martin H.

Position: Director

Appointed: 01 May 2019

Chander S.

Position: Director

Appointed: 10 September 2016

Carl B.

Position: Director

Appointed: 03 April 2015

David E.

Position: Director

Appointed: 03 April 2015

William D.

Position: Director

Appointed: 03 April 2015

Gordon R.

Position: Secretary

Appointed: 19 May 2022

Resigned: 28 February 2023

Gordon R.

Position: Director

Appointed: 09 March 2015

Resigned: 28 February 2023

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Gordon R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Florence R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gordon R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Florence R.

Notified on 6 April 2016
Ceased on 16 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors 168 000168 000168 000168 000
Net Assets Liabilities6 457 0036 435 5076 436 5066 436 5066 464 164
Other Debtors  194 369185 049191 780
Total Inventories  13 239 66016 012 73318 220 140
Other
Accrued Liabilities Deferred Income18 15315 2863 346 0835 264 4164 463 364
Accumulated Amortisation Impairment Intangible Assets  490 940618 301743 456
Accumulated Depreciation Impairment Property Plant Equipment  7 468 4308 333 1089 250 736
Additions Other Than Through Business Combinations Intangible Assets   12 2507 500
Additions Other Than Through Business Combinations Property Plant Equipment   865 4691 154 429
Administrative Expenses  17 631 55020 971 50322 631 866
Amortisation Expense Intangible Assets  -13 061127 361125 155
Amounts Owed To Group Undertakings3 865 4224 289 7854 872 0724 872 0724 844 414
Average Number Employees During Period315334   
Bank Borrowings Overdrafts400 000400 000   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  804 5921 276 1351 181 396
Cash Cash Equivalents 6 989 29715 575 24815 638 8007 671 954
Corporation Tax Payable  692 7681 073 7891 663 789
Cost Sales  66 625 06680 023 73185 332 160
Creditors4 265 4224 289 785   
Current Tax For Period  1 175 0001 951 0212 350 000
Debentures In Issue400 000    
Distribution Costs  1 088 7001 312 6241 724 263
Dividends Paid Classified As Financing Activities  -399 890-419 970-1 001 782
Finished Goods Goods For Resale  13 239 66016 012 73318 220 140
Further Item Tax Increase Decrease Component Adjusting Items  10 3501 124-55 902
Gain Loss On Disposals Property Plant Equipment  -12 21310 369120 333
Government Grant Income  1 820 56549 550 
Gross Profit Loss   32 295 55637 047 953
Increase From Amortisation Charge For Year Intangible Assets   127 361125 155
Increase From Depreciation Charge For Year Property Plant Equipment   935 3631 063 648
Intangible Assets  473 814358 703241 048
Intangible Assets Gross Cost  964 754977 004984 504
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  1 453 3231 576 8081 703 019
Interest Paid Classified As Operating Activities  -32 255-55 047-42 057
Interest Payable Similar Charges Finance Costs  32 25555 04742 057
Interest Received Classified As Investing Activities  -14 978-8 996-71 350
Investments Fixed Assets11 140 57811 140 57811 140 57811 140 57811 140 578
Investments In Subsidiaries11 140 57811 140 57811 140 57811 140 57811 140 578
Net Current Assets Liabilities-418 153-415 286168 000168 000 
Net Finance Income Costs  14 9788 99671 350
Operating Profit Loss   10 100 17312 789 361
Other Creditors  365 49021 20021 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   70 685146 020
Other Disposals Property Plant Equipment   91 132210 304
Other Interest Receivable Similar Income Finance Income  14 9788 99671 350
Other Remaining Borrowings400 000400 000713 1711 259 300833 622
Payments To Redeem Own Shares    -15 972 342
Pension Other Post-employment Benefit Costs Other Pension Costs  476 005439 706503 228
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income  4 099 4995 878 5356 181 487
Profit Loss5 331 0295 270 4784 743 260419 97017 001 782
Profit Loss On Ordinary Activities Before Tax   10 054 12212 818 654
Property Plant Equipment Gross Cost  11 144 89211 919 22912 863 354
Redemption Shares Decrease In Equity    15 972 342
Social Security Costs  1 169 8371 492 2481 551 738
Staff Costs Employee Benefits Expense  12 937 30915 526 54915 994 736
Tax Increase Decrease From Effect Capital Allowances Depreciation  28 60830 947-24 856
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  11 5738 667-4 786
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 175 0001 951 0212 350 000
Total Assets Less Current Liabilities10 722 42510 725 29211 308 57811 308 578 
Total Borrowings  713 1711 259 300833 622
Trade Creditors Trade Payables  13 373 3949 571 67815 436 903
Trade Debtors Trade Receivables  11 802 68413 801 48016 896 406
Turnover Revenue  89 425 788112 319 287122 380 113
Wages Salaries  11 291 46713 594 59513 939 770

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st February 2024
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements