Trulock And Harris Limited HALESWORTH


Trulock And Harris started in year 1991 as Private Limited Company with registration number 02584701. The Trulock And Harris company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Halesworth at The Wherry. Postal code: IP19 8ET.

Currently there are 2 directors in the the company, namely Jason H. and Kathryn H.. In addition one secretary - Kathryn H. - is with the firm. Currenlty, the company lists one former director, whose name is Ian H. and who left the the company on 1 October 2002. In addition, there is one former secretary - Jason H. who worked with the the company until 1 October 2002.

Trulock And Harris Limited Address / Contact

Office Address The Wherry
Office Address2 Quay Street
Town Halesworth
Post code IP19 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02584701
Date of Incorporation Fri, 22nd Feb 1991
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jason H.

Position: Director

Resigned:

Kathryn H.

Position: Director

Appointed: 01 April 2020

Kathryn H.

Position: Secretary

Appointed: 01 October 2002

Jason H.

Position: Secretary

Appointed: 22 February 1993

Resigned: 01 October 2002

Ian H.

Position: Director

Appointed: 22 February 1993

Resigned: 01 October 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Kathryn H. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Jason H. This PSC and has 25-50% voting rights.

Kathryn H.

Notified on 1 January 2019
Nature of control: 25-50% voting rights

Jason H.

Notified on 15 December 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand248 849263 093256 677394 771
Current Assets482 872508 349486 403580 480
Debtors34 17715 00811 76514 537
Net Assets Liabilities391 010398 389371 622388 767
Other Debtors7 8319 6159 6029 018
Property Plant Equipment41 56840 78341 50837 488
Total Inventories199 846230 248217 961171 172
Other
Accumulated Amortisation Impairment Intangible Assets16 20021 60027 00027 000
Accumulated Depreciation Impairment Property Plant Equipment111 475114 539118 050122 419
Additions Other Than Through Business Combinations Property Plant Equipment 2 2794 234351
Amortisation Rate Used For Intangible Assets 202020
Average Number Employees During Period6665
Creditors137 238149 137149 265222 775
Depreciation Rate Used For Property Plant Equipment  2520
Fixed Assets52 36846 18341 508 
Increase From Amortisation Charge For Year Intangible Assets 5 4005 400 
Increase From Depreciation Charge For Year Property Plant Equipment 3 0643 5114 369
Intangible Assets10 8005 400  
Intangible Assets Gross Cost 27 00027 00027 000
Net Current Assets Liabilities345 634359 212337 138357 705
Other Creditors107 976107 565137 096171 630
Other Taxation Social Security Payable18 54128 10511 68232 624
Property Plant Equipment Gross Cost153 043155 322159 558159 907
Taxation Including Deferred Taxation Balance Sheet Subtotal6 9927 0067 0246 426
Total Assets Less Current Liabilities398 002405 395378 646395 193
Trade Creditors Trade Payables10 72113 46748718 521
Trade Debtors Trade Receivables26 3465 3932 1635 519

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, July 2023
Free Download (6 pages)

Company search