The George Hale Limited BRADFORD


Founded in 2014, The George Hale, classified under reg no. 09134975 is a active - proposal to strike off company. Currently registered at 14 Mill Street BD1 4AB, Bradford the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on 2021-07-31.

The George Hale Limited Address / Contact

Office Address 14 Mill Street
Town Bradford
Post code BD1 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09134975
Date of Incorporation Thu, 17th Jul 2014
Industry Public houses and bars
End of financial Year 31st July
Company age 10 years old
Account next due date Mon, 31st Jul 2023 (273 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

John D.

Position: Director

Appointed: 10 July 2021

Emma D.

Position: Director

Appointed: 17 July 2014

Resigned: 30 July 2018

James D.

Position: Director

Appointed: 17 July 2014

Resigned: 01 August 2023

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is John D. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is James D. This PSC has significiant influence or control over the company,. Then there is Emma D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John D.

Notified on 1 August 2023
Nature of control: 75,01-100% shares

James D.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: significiant influence or control

Emma D.

Notified on 6 April 2016
Ceased on 30 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth440370-3 747    
Balance Sheet
Current Assets23 78332 26913 05128 70515 74172 547148 127
Net Assets Liabilities  3 7474 06426 1121 97253 013
Cash Bank In Hand8 40419 5431 160    
Debtors7 2235 0847 400    
Net Assets Liabilities Including Pension Asset Liability440370-3 747    
Stocks Inventory8 1567 6424 491    
Tangible Fixed Assets21 867      
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve340270-3 847    
Shareholder Funds440370-3 747    
Other
Average Number Employees During Period   8444
Creditors  33 03634 74744 69422 59852 784
Fixed Assets21 86719 43817 0092 4422 8422 4974 686
Net Current Assets Liabilities-3 071-4 369-19 9856 04228 95349 94995 343
Provisions For Liabilities Balance Sheet Subtotal  7714641475890
Total Assets Less Current Liabilities18 79615 069-2 9763 60026 11152 446100 029
Creditors Due After One Year17 77112 882     
Creditors Due Within One Year26 85436 63833 036    
Provisions For Liabilities Charges5851 817771    
Tangible Fixed Assets Additions24 296      
Tangible Fixed Assets Cost Or Valuation24 296      
Tangible Fixed Assets Depreciation2 429      
Tangible Fixed Assets Depreciation Charged In Period2 429      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR. Change occurred on 2024-01-05. Company's previous address: King George Moss Lane Hale Altrincham WA15 8BA England.
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements