Telhart Limited CLIFTON


Founded in 1977, Telhart, classified under reg no. 01337998 is an active company. Currently registered at Harley Cottage BS8 3BP, Clifton the company has been in the business for fourty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Emma W., Matthew W. and Carolyn W. and others. Of them, Carolyn W., Anthony W. have been with the company the longest, being appointed on 16 July 1992 and Emma W. has been with the company for the least time - from 4 January 2024. As of 19 April 2024, there was 1 ex director - Tom W.. There were no ex secretaries.

Telhart Limited Address / Contact

Office Address Harley Cottage
Office Address2 Clifton Park
Town Clifton
Post code BS8 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01337998
Date of Incorporation Wed, 9th Nov 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Carolyn W.

Position: Secretary

Resigned:

Emma W.

Position: Director

Appointed: 04 January 2024

Matthew W.

Position: Director

Appointed: 10 January 2003

Carolyn W.

Position: Director

Appointed: 16 July 1992

Anthony W.

Position: Director

Appointed: 16 July 1992

Tom W.

Position: Director

Appointed: 10 January 2003

Resigned: 04 January 2024

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Emma W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Matthew W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carolyn W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Emma W.

Notified on 11 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carolyn W.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: 25-50% voting rights

Anthony W.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: 25-50% voting rights

Tom W.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth780 802819 037       
Balance Sheet
Cash Bank In Hand25 769121 900       
Cash Bank On Hand 121 90050 26138 93212 92014 77156 24842 85628 713
Current Assets73 790169 76153 36341 84817 23620 09757 22143 09228 823
Debtors4 5133 1733 1022 9164 3165 326973236110
Net Assets Liabilities 763 260749 091769 665750 145677 336678 595743 204710 068
Other Debtors 3 1733 1022 9164 3165 326973236110
Property Plant Equipment 4 0013 3752 8502 4082 0361 103931 
Tangible Fixed Assets4 7484 001       
Reserves/Capital
Called Up Share Capital8282       
Profit Loss Account Reserve252 730325 795       
Shareholder Funds780 802819 037       
Other
Amount Specific Advance Or Credit Directors240565208      
Amount Specific Advance Or Credit Made In Period Directors 8052 286      
Amount Specific Advance Or Credit Repaid In Period Directors  3 059      
Accumulated Depreciation Impairment Property Plant Equipment 23 72624 35224 87725 31925 69115 55815 73015 874
Average Number Employees During Period  2      
Creditors 14 7256 0868 2954 2084 4334 5273 1474 243
Creditors Due Within One Year7 73614 725       
Current Asset Investments43 50844 68843 297      
Dividends Paid  30 000      
Fixed Assets714 748664 001663 375785 968788 104702 830670 291822 716800 069
Increase From Depreciation Charge For Year Property Plant Equipment  626525442372204172144
Investment Property 660 000660 000700 000699 000630 000540 000690 000675 000
Investment Property Fair Value Model 660 000660 000700 000699 000630 000540 000690 000675 000
Investments Fixed Assets  85 26883 11886 69670 794129 188131 785124 282
Net Current Assets Liabilities66 054155 03647 27633 55313 02815 66452 69439 94524 580
Number Shares Allotted 80       
Number Shares Issued Fully Paid   808080808080
Other Creditors 3 4063 0185 0383 3792 9042 8552 8563 011
Other Taxation Social Security Payable 9 5831 6397498299291 672291872
Par Value Share 1 111111
Payments Received On Account 1 7351 4302 508 600  360
Profit Loss  15 831      
Property Plant Equipment Gross Cost 27 72727 72727 72727 72727 72716 66116 661 
Provisions For Liabilities Balance Sheet Subtotal 55 77746 82849 85650 98741 15844 390119 457114 581
Revaluation Reserve527 990493 160       
Share Capital Allotted Called Up Paid8080       
Tangible Fixed Assets Cost Or Valuation27 727660 000       
Tangible Fixed Assets Depreciation22 97923 726       
Tangible Fixed Assets Depreciation Charged In Period 747       
Tangible Fixed Assets Disposals 50 000       
Total Assets Less Current Liabilities780 802819 037795 919819 521801 132718 494722 985862 661824 649
Trade Creditors Trade Payables 1       
Advances Credits Directors240565       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 337  
Disposals Investment Property Fair Value Model      130 000  
Disposals Property Plant Equipment      11 066  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements