The 'h' Group Limited HUDDERSFIELD ROAD ELLAND


Founded in 1994, The 'h' Group, classified under reg no. 02913843 is an active company. Currently registered at C/o Walker Bros (elland) Ltd HX5 9JP, Huddersfield Road Elland the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 2nd Jul 1997 The 'h' Group Limited is no longer carrying the name Parfitt Holt Engineering.

At present there are 3 directors in the the firm, namely Caroline H., Linda H. and Allan H.. In addition one secretary - Allan H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter H. who worked with the the firm until 6 February 1998.

The 'h' Group Limited Address / Contact

Office Address C/o Walker Bros (elland) Ltd
Office Address2 Ainley Industrial Estate
Town Huddersfield Road Elland
Post code HX5 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913843
Date of Incorporation Tue, 29th Mar 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Caroline H.

Position: Director

Appointed: 06 September 2012

Allan H.

Position: Secretary

Appointed: 06 February 1998

Linda H.

Position: Director

Appointed: 12 June 1997

Allan H.

Position: Director

Appointed: 03 July 1996

Ian R.

Position: Director

Appointed: 05 October 1998

Resigned: 31 March 2000

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 March 1994

Resigned: 29 March 1994

Peter H.

Position: Director

Appointed: 29 March 1994

Resigned: 17 June 1998

Peter H.

Position: Secretary

Appointed: 29 March 1994

Resigned: 06 February 1998

Roy P.

Position: Director

Appointed: 29 March 1994

Resigned: 12 June 1997

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1994

Resigned: 29 March 1994

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Allan H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Linda H. This PSC owns 25-50% shares and has 25-50% voting rights.

Allan H.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Linda H.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Parfitt Holt Engineering July 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand371 487503 920449 148498 975493 700630 616465 787
Current Assets373 731504 618483 864531 370544 983643 503466 864
Debtors2 24469834 71632 39551 28312 8871 077
Other Debtors6976987547227227221 077
Other
Accumulated Amortisation Impairment Intangible Assets40 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment30 97730 97730 97730 97730 97730 977 
Amounts Owed By Related Parties  33 96231 67350 561  
Amounts Owed To Group Undertakings56 399173 1941113891
Average Number Employees During Period  33333
Balances Amounts Owed To Related Parties     388 
Creditors126 522199 35236 41916 33517 0289 94230 215
Intangible Assets Gross Cost40 00040 00040 00040 00040 00040 000 
Investments     23 101275 715
Investments Fixed Assets10110123 10123 10123 10123 101275 715
Investments In Associates Joint Ventures Participating Interests  23 10123 101   
Investments In Group Undertakings Participating Interests     23 10123 101
Net Current Assets Liabilities247 209305 266447 445515 035527 955633 561436 649
Number Shares Issued Fully Paid 11 600     
Other Creditors44 8672 0002 4311 3001 0501 6171 647
Other Investments Other Than Loans      252 614
Other Taxation Social Security Payable24 46323 25833 08713 82515 0196 50227 628
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100100100100100 
Property Plant Equipment Gross Cost30 97730 97730 97730 97730 97730 977 
Total Assets Less Current Liabilities247 310305 367470 546538 136551 056656 662712 364
Trade Creditors Trade Payables7939009001 2099581 434939
Trade Debtors Trade Receivables1 547    12 165 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 29th, February 2024
Free Download (13 pages)

Company search

Advertisements