You are here: bizstats.co.uk > a-z index > R list

R.hannah & Sons Limited SKELMERSDALE


Founded in 2002, R.hannah & Sons, classified under reg no. 04400237 is an active company. Currently registered at Raymond House 4 Garnett Place Glebe Road WN8 9UB, Skelmersdale the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2002-03-26 R.hannah & Sons Limited is no longer carrying the name Hannah & Sons.

At the moment there are 3 directors in the the company, namely Leon W., Stephen H. and Gary H.. In addition one secretary - Gary H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Valerie H. who worked with the the company until 21 March 2003.

This company operates within the WN8 9UB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1013659 . It is located at 04 Garnett Place, Gillibrands Road, Skelmersdale with a total of 30 carsand 4 trailers.

R.hannah & Sons Limited Address / Contact

Office Address Raymond House 4 Garnett Place Glebe Road
Office Address2 East Gillibrands
Town Skelmersdale
Post code WN8 9UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04400237
Date of Incorporation Thu, 21st Mar 2002
Industry Wholesale of meat and meat products
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Leon W.

Position: Director

Appointed: 01 August 2021

Gary H.

Position: Secretary

Appointed: 21 March 2003

Stephen H.

Position: Director

Appointed: 21 March 2002

Gary H.

Position: Director

Appointed: 21 March 2002

Anthony W.

Position: Director

Appointed: 19 March 2010

Resigned: 22 March 2016

Irene H.

Position: Nominee Secretary

Appointed: 21 March 2002

Resigned: 21 March 2002

Valerie H.

Position: Secretary

Appointed: 21 March 2002

Resigned: 21 March 2003

Valerie H.

Position: Director

Appointed: 21 March 2002

Resigned: 29 November 2009

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 21 March 2002

Resigned: 21 March 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Hannah Holdings Limited from Skelmersdale, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hannah Holdings Limited

Raymond House Garnett Place, Skelmersdale, WN8 9UB, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04587713
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hannah & Sons March 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 881 6772 065 297
Current Assets8 094 83010 781 901
Debtors3 882 1694 423 601
Net Assets Liabilities4 541 7336 027 377
Other Debtors101 36945 113
Property Plant Equipment3 227 0893 282 350
Other
Audit Fees Expenses22 00023 157
Accrued Liabilities Deferred Income65 77953 589
Accumulated Amortisation Impairment Intangible Assets100 000 
Accumulated Depreciation Impairment Property Plant Equipment1 406 3851 583 308
Additions Other Than Through Business Combinations Property Plant Equipment 314 386
Administrative Expenses3 955 2724 834 496
Average Number Employees During Period102110
Bank Borrowings755 192639 634
Bank Borrowings Overdrafts633 203507 001
Bank Overdrafts2 2024 786
Corporation Tax Payable219 301369 286
Corporation Tax Recoverable32 33332 333
Cost Sales37 023 38444 224 342
Creditors633 203507 001
Current Tax For Period219 300369 286
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences74 14935 559
Dividends Paid138 200138 200
Dividends Paid On Shares Final138 200138 200
Finished Goods Goods For Resale2 330 9844 293 003
Further Item Tax Increase Decrease Component Adjusting Items-2 10310 940
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 224106 253
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-93-3 034
Increase From Depreciation Charge For Year Property Plant Equipment 221 880
Intangible Assets Gross Cost100 000 
Interest Income On Bank Deposits943 889
Interest Payable Similar Charges Finance Costs13 38123 162
Net Current Assets Liabilities2 185 0313 524 771
Net Finance Income Costs12 0143 889
Other Creditors14 15722 087
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 957
Other Disposals Property Plant Equipment 82 202
Other Interest Income11 920 
Other Interest Receivable Similar Income Finance Income12 0143 889
Other Operating Income Format158 17815 600
Other Taxation Social Security Payable89 30063 175
Pension Other Post-employment Benefit Costs Other Pension Costs208 75692 653
Prepayments Accrued Income474 954584 462
Profit Loss940 6341 623 844
Profit Loss On Ordinary Activities Before Tax1 234 0832 028 689
Property Plant Equipment Gross Cost4 633 4744 865 658
Staff Costs Employee Benefits Expense2 931 2743 392 064
Taxation Including Deferred Taxation Balance Sheet Subtotal237 184272 743
Tax Expense Credit Applicable Tax Rate234 476385 451
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 1521 273
Tax Tax Credit On Profit Or Loss On Ordinary Activities293 449404 845
Total Assets Less Current Liabilities5 412 1206 807 121
Total Borrowings757 394644 420
Trade Creditors Trade Payables5 397 0716 611 574
Trade Debtors Trade Receivables3 273 5133 761 693
Wages Salaries2 492 0303 005 647
Director Remuneration103 592318 595
Director Remuneration Benefits Including Payments To Third Parties229 933320 748

Transport Operator Data

04 Garnett Place
Address Gillibrands Road
City Skelmersdale
Post code WN8 9UB
Vehicles 30
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (26 pages)

Company search

Advertisements