Old Hall Enterprises Limited WARE


Founded in 1985, Old Hall Enterprises, classified under reg no. 01889064 is an active company. Currently registered at St Edmund's College St Edmund's College SG11 1DS, Ware the company has been in the business for 39 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Paul W., Paul R. and Matthew M.. In addition one secretary - Paul W. - is with the firm. At the moment 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.

Old Hall Enterprises Limited Address / Contact

Office Address St Edmund's College St Edmund's College
Office Address2 Old Hall Green
Town Ware
Post code SG11 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01889064
Date of Incorporation Fri, 22nd Feb 1985
Industry Other passenger land transport
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Paul W.

Position: Secretary

Appointed: 04 January 2023

Paul W.

Position: Director

Appointed: 06 April 2022

Paul R.

Position: Director

Appointed: 01 January 2021

Matthew M.

Position: Director

Appointed: 01 September 2019

Madeline R.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2020

Paulo D.

Position: Director

Appointed: 01 December 2012

Resigned: 31 August 2019

Bryan T.

Position: Director

Appointed: 01 September 2006

Resigned: 06 April 2022

Bryan T.

Position: Secretary

Appointed: 01 September 2006

Resigned: 06 April 2022

Jeremy G.

Position: Director

Appointed: 09 June 2005

Resigned: 31 August 2014

Christopher L.

Position: Director

Appointed: 23 June 2004

Resigned: 31 August 2012

Patrick M.

Position: Director

Appointed: 01 July 2003

Resigned: 31 December 2020

Michael H.

Position: Director

Appointed: 01 July 2003

Resigned: 29 November 2013

Mark L.

Position: Director

Appointed: 02 September 2002

Resigned: 02 April 2004

David H.

Position: Director

Appointed: 29 June 2000

Resigned: 31 August 2008

John T.

Position: Director

Appointed: 15 October 1999

Resigned: 01 July 2003

Henry B.

Position: Director

Appointed: 15 October 1999

Resigned: 01 July 2003

John F.

Position: Director

Appointed: 15 October 1999

Resigned: 21 June 2000

Graham B.

Position: Secretary

Appointed: 31 December 1997

Resigned: 31 August 2006

Graham B.

Position: Director

Appointed: 31 December 1997

Resigned: 31 August 2006

John O.

Position: Director

Appointed: 22 October 1993

Resigned: 31 August 2006

Michael M.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 1997

Michael M.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 December 1997

Donald M.

Position: Director

Appointed: 02 June 1991

Resigned: 31 July 2002

Charles H.

Position: Director

Appointed: 02 June 1991

Resigned: 31 December 1992

John G.

Position: Director

Appointed: 02 June 1991

Resigned: 31 December 1994

George L.

Position: Director

Appointed: 09 November 1990

Resigned: 11 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand    113 47919 431
Current Assets48 751174 73769 97250 017139 077170 586
Debtors    25 598151 155
Property Plant Equipment    103 752596
Net Assets Liabilities32 86924 72317 28827 013  
Other
Accrued Liabilities Deferred Income    122 54429 369
Accumulated Depreciation Impairment Property Plant Equipment    64 4171 446
Amounts Owed By Related Parties     48 107
Amounts Owed To Group Undertakings    54 155105 947
Creditors2 449128 29922 68458 266182 454145 963
Future Minimum Lease Payments Under Non-cancellable Operating Leases    135 420417 694
Increase From Depreciation Charge For Year Property Plant Equipment     33 760
Net Current Assets Liabilities46 30246 43847 2888 249-43 37724 623
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     96 731
Other Disposals Property Plant Equipment     166 127
Property Plant Equipment Gross Cost    168 1692 042
Total Assets Less Current Liabilities62 86954 72347 28857 01360 37525 219
Trade Creditors Trade Payables    5 75510 647
Trade Debtors Trade Receivables     92 030
Fixed Assets16 5678 285 65 262  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Accounts for a small company made up to 2022-08-31
filed on: 30th, May 2023
Free Download (13 pages)

Company search

Advertisements