La Hacienda Limited STROUD


La Hacienda started in year 2001 as Private Limited Company with registration number 04290723. The La Hacienda company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Stroud at Hangar 27 Site C. Postal code: GL6 8HR.

At present there are 5 directors in the the company, namely John T., William D. and Paul N. and others. In addition one secretary - John T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the GL6 8HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1063109 . It is located at Hangar 27, Aston Down Airfield, Stroud with a total of 1 cars.

La Hacienda Limited Address / Contact

Office Address Hangar 27 Site C
Office Address2 Aston Down Airfield
Town Stroud
Post code GL6 8HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04290723
Date of Incorporation Thu, 20th Sep 2001
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

John T.

Position: Secretary

Appointed: 09 May 2023

John T.

Position: Director

Appointed: 09 May 2023

William D.

Position: Director

Appointed: 30 June 2021

Paul N.

Position: Director

Appointed: 06 July 2020

Brian H.

Position: Director

Appointed: 09 April 2018

Robert M.

Position: Director

Appointed: 31 July 2017

Matthew W.

Position: Director

Appointed: 06 July 2020

Resigned: 03 March 2023

Matthew W.

Position: Secretary

Appointed: 09 October 2019

Resigned: 03 March 2023

Anthony H.

Position: Director

Appointed: 04 June 2019

Resigned: 25 September 2019

Mark T.

Position: Director

Appointed: 31 July 2017

Resigned: 15 March 2018

Simon H.

Position: Director

Appointed: 31 July 2017

Resigned: 29 September 2020

Dale M.

Position: Director

Appointed: 31 July 2017

Resigned: 03 June 2019

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2001

Resigned: 20 September 2001

Simon G.

Position: Director

Appointed: 20 September 2001

Resigned: 31 July 2017

John G.

Position: Director

Appointed: 20 September 2001

Resigned: 31 July 2017

John G.

Position: Secretary

Appointed: 20 September 2001

Resigned: 31 July 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is The Ames Companies Uk Ltd. from Goole, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John G. This PSC has significiant influence or control over the company, owns 25-50% shares. Then there is Simon G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares.

The Ames Companies Uk Ltd.

The Old Airfield Heck And Pollington Lane, Pollington, Goole, East Yorkshire, DN14 0BA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies, Companies House
Registration number 10811776
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 20 September 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control
25-50% shares

Simon G.

Notified on 20 September 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312021-09-302022-09-30
Net Worth2 423 4742 813 4212 570 2072 620 137  
Balance Sheet
Cash Bank On Hand    2 664 1832 384 820
Current Assets2 752 1863 169 9593 182 0254 159 65114 323 05415 405 830
Debtors990 6071 164 1201 041 5491 979 1194 999 6771 565 781
Net Assets Liabilities    9 395 50111 187 841
Other Debtors    360 541309 915
Property Plant Equipment    459 229948 921
Total Inventories    6 659 19411 455 229
Cash Bank In Hand425 211542 409726 8271 015 006  
Intangible Fixed Assets24 00016 0008 000   
Net Assets Liabilities Including Pension Asset Liability2 423 4742 813 4212 570 2072 620 137  
Stocks Inventory1 336 3681 463 4301 413 6491 165 526  
Tangible Fixed Assets104 59473 54368 88986 772  
Reserves/Capital
Called Up Share Capital102102102102  
Profit Loss Account Reserve2 423 3722 813 3192 570 1052 620 035  
Shareholder Funds2 423 4742 813 4212 570 2072 620 137  
Other
Audit Fees Expenses    22 00049 242
Accumulated Depreciation Impairment Property Plant Equipment    332 550453 173
Additions Other Than Through Business Combinations Property Plant Equipment     643 628
Administration Support Average Number Employees    2439
Administrative Expenses    3 728 4365 048 211
Amounts Owed To Related Parties    1 207 2983 646 100
Applicable Tax Rate    1919
Average Number Employees During Period    4859
Balances With Banks    2 664 1832 384 820
Comprehensive Income Expense    1 675 5921 792 340
Cost Sales    23 444 81323 494 923
Creditors    19 82353 385
Current Tax For Period    14 973 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    3 441-21 226
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    89 82192 587
Deferred Tax Liabilities    104 156175 517
Depreciation Expense Property Plant Equipment    67 983143 184
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -22 561
Disposals Property Plant Equipment     -33 313
Finance Lease Liabilities Present Value Total    23 62046 545
Finance Lease Payments Owing Minimum Gross    43 44399 930
Finished Goods Goods For Resale    6 659 19411 455 229
Further Item Debtors Component Total Debtors    287 026676 376
Future Minimum Lease Payments Under Non-cancellable Operating Leases    719 656752 775
Gain Loss On Disposals Property Plant Equipment    1 78513 141
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    -15 435695 239
Government Grant Income    1 297 
Gross Profit Loss    5 519 5876 931 495
Increase Decrease In Current Tax From Adjustment For Prior Periods     16 523
Increase Decrease In Existing Provisions     71 361
Increase From Depreciation Charge For Year Property Plant Equipment     143 184
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    1 5643 060
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss    8 183 
Interest Income On Bank Deposits    1 126 
Interest Payable Similar Charges Finance Costs    9 7473 060
Net Current Assets Liabilities2 310 3602 733 4782 502 5182 546 9659 060 25110 467 822
Nominal Value Allotted Share Capital    102102
Number Shares Issued Fully Paid    102102
Operating Profit Loss    1 792 4481 883 284
Other Creditors    128 22859 572
Other Interest Receivable Similar Income Finance Income    1 126 
Other Operating Income Format1    1 297 
Other Payables Accrued Expenses    1 732 133552 081
Par Value Share 111 1
Pension Costs Defined Contribution Plan    41 14651 084
Prepayments    319 296283 360
Production Average Number Employees    2420
Profit Loss    1 675 5921 792 340
Profit Loss On Ordinary Activities Before Tax    1 783 8271 880 224
Property Plant Equipment Gross Cost    791 7791 402 094
Provisions    104 156175 517
Provisions For Liabilities Balance Sheet Subtotal    104 156175 517
Revenue From Sale Goods    28 964 40030 426 418
Social Security Costs    153 048200 850
Staff Costs Employee Benefits Expense    1 626 8923 088 015
Taxation Social Security Payable    39 01056 023
Tax Expense Credit Applicable Tax Rate    338 927357 243
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -239 834-286 876
Tax Increase Decrease From Effect Capital Allowances Depreciation    -15 883 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    27 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    108 23587 884
Total Assets Less Current Liabilities2 438 9542 823 0212 579 4072 633 7379 519 48011 416 743
Total Borrowings    19 82353 385
Total Deferred Tax Expense Credit    93 26271 361
Trade Creditors Trade Payables    2 132 514577 687
Trade Debtors Trade Receivables    4 032 814296 130
Turnover Revenue    28 964 40030 426 418
Wages Salaries    1 432 6982 836 081
Creditors Due Within One Year441 826436 481679 5071 612 686  
Fixed Assets128 59489 54376 88986 772  
Intangible Fixed Assets Aggregate Amortisation Impairment96 000104 000112 000120 000  
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000   
Number Shares Allotted 222  
Provisions For Liabilities Charges15 4809 6009 20013 600  
Share Capital Allotted Called Up Paid2222  
Tangible Fixed Assets Cost Or Valuation281 432251 670274 266314 822  
Tangible Fixed Assets Depreciation176 838178 127205 377228 050  

Transport Operator Data

Hangar 27
Address Aston Down Airfield , Cowcombe Lane , Chalford
City Stroud
Post code GL6 8HR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 30th, October 2023
Free Download (31 pages)

Company search

Advertisements