Norman Hassall Limited RAVENSMOOR


Founded in 1977, Norman Hassall, classified under reg no. 01299197 is an active company. Currently registered at Cedarlea CW5 8PR, Ravensmoor the company has been in the business for 47 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 22nd June 2020 Norman Hassall Limited is no longer carrying the name Gresty Holdings.

Currently there are 4 directors in the the company, namely Catherine H., Julie M. and Mark H. and others. In addition one secretary - Mark H. - is with the firm. Currenlty, the company lists one former director, whose name is Anthony V. and who left the the company on 29 March 2004. In addition, there is one former secretary - Catherine H. who worked with the the company until 28 March 2007.

Norman Hassall Limited Address / Contact

Office Address Cedarlea
Office Address2 16 Barracks Lane
Town Ravensmoor
Post code CW5 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01299197
Date of Incorporation Fri, 18th Feb 1977
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Catherine H.

Position: Director

Resigned:

Julie M.

Position: Director

Appointed: 29 June 2008

Mark H.

Position: Director

Appointed: 28 March 2007

Mark H.

Position: Secretary

Appointed: 28 March 2007

Norman H.

Position: Director

Appointed: 29 November 1991

Catherine H.

Position: Secretary

Appointed: 29 November 1991

Resigned: 28 March 2007

Anthony V.

Position: Director

Appointed: 29 November 1991

Resigned: 29 March 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Norman H. The abovementioned PSC and has 25-50% shares.

Norman H.

Notified on 29 November 2016
Nature of control: 25-50% shares

Company previous names

Gresty Holdings June 22, 2020
Norman Hassall May 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 77177370 1876 2281 3541 781
Current Assets1 699 6571 696 063618 973651 953546 824465 675
Debtors69 26169 361  522536
Net Assets Liabilities  618 212628 202424 856 
Other Debtors4 899900    
Property Plant Equipment626516439373683581
Other
Accrued Liabilities Deferred Income19 84922 9931 2001 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment2 1602 2702 3472 413421523
Additions Other Than Through Business Combinations Property Plant Equipment    826 
Average Number Employees During Period  4444
Bank Borrowings Overdrafts628 000742 500    
Cash Cash Equivalents3 77177    
Corporation Tax Payable   4448 0004 700
Creditors157 433865 3541 2002 952122 6516 238
Current Asset Investments1 626 6251 626 625248 786645 725544 948463 358
Dividends Paid   158 252161 000 
Equity Securities Held25 000     
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total-73 518     
Increase From Depreciation Charge For Year Property Plant Equipment 110 66180102
Investments Fixed Assets25 000     
Net Current Assets Liabilities1 542 224830 709617 773649 001424 173459 437
Other Creditors23 18999 861 1 468113 651538
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 172 
Other Disposals Property Plant Equipment    2 508 
Other Investments Other Than Loans  248 786645 725544 948463 358
Other Remaining Borrowings742 395742 500    
Percentage Class Share Held In Subsidiary 90    
Prepayments Accrued Income64 36268 461    
Profit Loss-844 312-108 625 168 242-42 34335 162
Property Plant Equipment Gross Cost2 786 2 7862 7861 104 
Provisions For Liabilities Balance Sheet Subtotal   21 172  
Redemption Shares Decrease In Equity    3 
Taxation Including Deferred Taxation Balance Sheet Subtotal   21 172  
Total Assets Less Current Liabilities  618 212649 374424 856460 018
Trade Creditors Trade Payables   40  
Trade Debtors Trade Receivables    522536
Voting Power In Subsidiary If Different From Ownership Interest Percent 61    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, February 2024
Free Download (10 pages)

Company search

Advertisements