Simon Mort Reports Limited HEBDEN BRIDGE


Simon Mort Reports started in year 1986 as Private Limited Company with registration number 02052282. The Simon Mort Reports company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Hebden Bridge at 95 Bridge Lanes. Postal code: HX7 6AT.

The firm has one director. Thomas B., appointed on 31 December 2014. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Joana P., Elisabeth M. and others listed below. There were no ex secretaries.

Simon Mort Reports Limited Address / Contact

Office Address 95 Bridge Lanes
Town Hebden Bridge
Post code HX7 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02052282
Date of Incorporation Thu, 4th Sep 1986
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Thomas B.

Position: Director

Appointed: 31 December 2014

Joana P.

Position: Director

Appointed: 26 July 2018

Resigned: 29 March 2023

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 July 2000

Resigned: 04 September 2000

Elisabeth M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2014

Trevor M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Thomas B. This PSC and has 75,01-100% shares. The second entity in the PSC register is Joana P. This PSC owns 25-50% shares.

Thomas B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Joana P.

Notified on 31 December 2018
Ceased on 1 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-52 73520 313100-858       
Balance Sheet
Cash Bank On Hand    28 95545 84953 10648 92361 63468 63010 234
Current Assets83 775138 11670 18226 15145 33856 00969 11072 52379 99081 58683 427
Debtors23 16020 09455 32024 40916 38310 16016 00423 60018 35612 95673 193
Net Assets Liabilities   -5 6704849 92716 4596 03637 47971 91880 611
Property Plant Equipment    2222222
Cash Bank In Hand58 012115 41914 8621 742       
Net Assets Liabilities Including Pension Asset Liability-52 73520 313100-858       
Other Debtors  31 517432       
Stocks Inventory2 6032 603         
Tangible Fixed Assets1 85111 3802       
Trade Debtors  23 8031 553       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-52 83520 213 -958       
Shareholder Funds-52 73520 313100-858       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   27 59731 343      
Accumulated Depreciation Impairment Property Plant Equipment       50 35450 35450 35450 354
Administrative Expenses  252 10446 81740 34367 944100 327111 629110 015117 725129 560
Average Number Employees During Period      1616161717
Corporation Tax Payable       11 59110 1939 0162 996
Cost Sales  175 219139 536121 070143 890155 372131 176133 718153 447181 320
Creditors   3 95044 58046 08452 65366 48942 5139 6702 818
Depreciation Amortisation Impairment Expense   1 378       
Fixed Assets1 85111 38022      
Gross Profit Loss  366 753205 503192 920159 466141 611181 359163 660165 177145 230
Net Current Assets Liabilities-54 58620 312-1 004-58432 1019 92516 4576 03437 47771 91680 609
Operating Profit Loss  114 649162 603152 57791 52241 28469 73053 64547 45515 670
Other Creditors       2 100   
Other Operating Expenses Format2   14 06215 607      
Other Operating Income Format1         3 
Other Operating Income Format2   3 940       
Other Taxation Social Security Payable       114 0984 097
Profit Loss   156 316143 99573 90733 44058 13043 44338 43912 693
Profit Loss On Ordinary Activities Before Tax  112 721161 233152 57791 52241 28469 73053 64547 45515 670
Property Plant Equipment Gross Cost       50 35650 35650 35650 356
Raw Materials Consumables Used   139 435121 070      
Staff Costs Employee Benefits Expense   32 87124 736      
Tax Tax Credit On Profit Or Loss On Ordinary Activities   4 9178 58217 6157 84411 60010 2029 0162 977
Total Assets Less Current Liabilities 20 313376-5827609 927     
Trade Creditors Trade Payables       17 791176177176
Trade Debtors Trade Receivables       1618 35612 95673 193
Turnover Revenue   345 039313 990303 356296 983312 535297 378318 624326 550
Corporation Tax Due Within One Year  22 209105       
Creditors Due Within One Year138 361117 80471 18626 735       
Depreciation Impairment Reversal Tangible Fixed Assets  1 9471 378       
Difference Between Accumulated Depreciation Amortisation Capital Allowances  276276       
Interest Payable Similar Charges  715       
Number Shares Allotted100100100100       
Other Creditors Due Within One Year  4 8091       
Other Interest Receivable Similar Income  2623       
Other Operating Income   3 917       
Other Taxation Social Security Within One Year  5 961-868       
Par Value Share 111       
Profit Loss For Period  90 236161 128       
Provisions For Liabilities Charges  276276       
Share Capital Allotted Called Up Paid  100100       
Tangible Fixed Assets Cost Or Valuation  50 35650 356       
Tangible Fixed Assets Depreciation  48 97650 354       
Tangible Fixed Assets Depreciation Charged In Period   1 378       
Tax On Profit Or Loss On Ordinary Activities  22 485105       
Trade Creditors Within One Year  1 130-100       
Turnover Gross Operating Revenue  541 972345 039       
U K Current Corporation Tax  22 209105       
U K Deferred Tax  276        
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements