John Boland Print & Rubber Stamp Manufacturers Limited HULL


Founded in 1985, John Boland Print & Rubber Stamp Manufacturers, classified under reg no. 01886724 is an active company. Currently registered at Churchill House HU9 1RR, Hull the company has been in the business for thirty nine years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely John B., Philip H.. Of them, John B., Philip H. have been with the company the longest, being appointed on 1 January 1992. As of 1 May 2024, there were 4 ex directors - Steven D., Andrew B. and others listed below. There were no ex secretaries.

John Boland Print & Rubber Stamp Manufacturers Limited Address / Contact

Office Address Churchill House
Office Address2 Churchill Street
Town Hull
Post code HU9 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01886724
Date of Incorporation Fri, 15th Feb 1985
Industry Printing n.e.c.
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

John B.

Position: Secretary

Resigned:

John B.

Position: Director

Appointed: 01 January 1992

Philip H.

Position: Director

Appointed: 01 January 1992

Steven D.

Position: Director

Resigned: 26 April 2023

Andrew B.

Position: Director

Appointed: 05 February 2004

Resigned: 06 September 2017

Christopher N.

Position: Director

Appointed: 01 January 1992

Resigned: 26 July 2002

Ian S.

Position: Director

Appointed: 01 January 1992

Resigned: 13 September 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is John B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philip H. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

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

Philip 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 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth254 994233 736227 906      
Balance Sheet
Cash Bank In Hand3 3404 69889      
Cash Bank On Hand  891054415444444
Current Assets184 032142 752167 823151 979142 673127 74380 167126 392102 180
Debtors153 742107 770133 514116 809102 74086 50835 92177 29252 681
Net Assets Liabilities  227 906211 163181 006168 068161 227177 233125 087
Net Assets Liabilities Including Pension Asset Liability254 994233 736227 906      
Other Debtors  9 4347 6943 3693 1831 3546 1021 406
Property Plant Equipment  303 981278 776248 373227 222206 228189 510186 559
Stocks Inventory26 95030 28434 220      
Tangible Fixed Assets281 988348 277303 981      
Total Inventories  34 22035 06539 88941 22044 20249 05649 455
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve253 994232 736226 906      
Shareholder Funds254 994233 736227 906      
Other
Accruals Deferred Income 18 00010 000      
Accrued Liabilities Not Expressed Within Creditors Subtotal  10 0006 0002 000    
Accumulated Depreciation Impairment Property Plant Equipment  525 696531 918553 347535 595556 795576 776596 060
Average Number Employees During Period  12121314141414
Bank Borrowings Overdrafts  28 20034 08436 39628 47623 54620 41715 417
Creditors  46 92633 82311 999164 519103 99320 41715 417
Creditors Due After One Year6 82879 04146 926      
Creditors Due Within One Year163 972122 284150 132      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 07810 97440 553   
Disposals Property Plant Equipment   30 31810 97440 553   
Finance Lease Liabilities Present Value Total  46 92633 82311 99911 998   
Increase Decrease In Property Plant Equipment   8 995     
Increase From Depreciation Charge For Year Property Plant Equipment   35 30032 40322 80121 20019 98119 284
Merchandise  34 22035 06539 88941 22044 20249 05649 455
Net Current Assets Liabilities20 06020 46717 6913 504-27 539-36 776-23 82633 317-33 979
Number Shares Allotted 1 0001 000      
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 000
Other Creditors  20 01420 77635 56359 03642 51923 64236 234
Other Taxation Social Security Payable  23 07720 14520 60013 24215 20918 18410 925
Par Value Share 11111111
Property Plant Equipment Gross Cost  829 677810 694801 720762 817763 023766 286782 619
Provisions For Liabilities Balance Sheet Subtotal  36 84031 29425 82922 37821 17525 17712 076
Provisions For Liabilities Charges40 22637 96836 840      
Secured Debts19 771 28 200      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 182 0701 790      
Tangible Fixed Assets Cost Or Valuation765 456947 526829 677      
Tangible Fixed Assets Depreciation483 468599 249525 696      
Tangible Fixed Assets Depreciation Charged In Period 50 08346 087      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -65 698       
Total Additions Including From Business Combinations Property Plant Equipment   11 3352 0001 6502063 26316 333
Total Assets Less Current Liabilities302 048368 745321 672282 280220 834190 446182 402222 827152 580
Trade Creditors Trade Payables  50 72646 96755 35051 76722 71945 44054 868
Trade Debtors Trade Receivables  124 080109 11599 37183 32534 56771 19051 275

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements