Underwood Hall Limited NORTHUMBERLAND


Underwood Hall started in year 1996 as Private Limited Company with registration number 03183597. The Underwood Hall company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Northumberland at Wentworth Grange. Postal code: NE44 6DZ.

At present there are 3 directors in the the firm, namely Jeffrey L., Julian L. and Phyllis L.. In addition one secretary - Julian L. - is with the company. Currenlty, the firm lists one former director, whose name is Ronald L. and who left the the firm on 30 September 2006. In addition, there is one former secretary - Ronald L. who worked with the the firm until 30 September 2006.

Underwood Hall Limited Address / Contact

Office Address Wentworth Grange
Office Address2 Riding Mill
Town Northumberland
Post code NE44 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03183597
Date of Incorporation Tue, 9th Apr 1996
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Jeffrey L.

Position: Director

Appointed: 01 April 2010

Julian L.

Position: Director

Appointed: 01 April 2010

Julian L.

Position: Secretary

Appointed: 30 September 2006

Phyllis L.

Position: Director

Appointed: 09 April 1996

Ronald L.

Position: Director

Appointed: 09 April 1996

Resigned: 30 September 2006

Lesley G.

Position: Nominee Director

Appointed: 09 April 1996

Resigned: 09 April 1996

Ronald L.

Position: Secretary

Appointed: 09 April 1996

Resigned: 30 September 2006

Dorothy G.

Position: Nominee Secretary

Appointed: 09 April 1996

Resigned: 09 April 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Phyllis L. The abovementioned PSC and has 75,01-100% shares.

Phyllis L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 44881 81148 811445 826226 209135 168
Current Assets288 900353 487367 988754 931555 096512 404
Debtors261 352265 852308 862306 005325 787374 136
Net Assets Liabilities421 729541 140620 502878 847942 4461 174 951
Other Debtors176 885180 511255 870208 010281 821304 468
Property Plant Equipment1 992 4681 999 7652 121 1532 103 2802 362 8302 673 280
Total Inventories4 1005 82410 3153 1003 100 
Other
Accumulated Amortisation Impairment Intangible Assets75 00080 00085 00090 00095 000100 000
Accumulated Depreciation Impairment Property Plant Equipment353 928381 031430 070488 627542 532609 584
Additions Other Than Through Business Combinations Property Plant Equipment 39 864170 42740 684317 585384 372
Average Number Employees During Period 5656515259
Bank Borrowings Overdrafts1 462 5621 398 1341 333 7481 492 2761 389 7001 324 199
Corporation Tax Payable68 47779 631106 542114 11257 484101 951
Creditors1 462 5621 398 1341 333 7481 492 2761 389 7001 324 199
Dividends Paid On Shares25 00020 00015 000   
Fixed Assets2 017 4682 019 7652 136 1532 113 2802 367 8302 673 280
Future Minimum Lease Payments Under Non-cancellable Operating Leases    137 526132 165
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 32 16149 03957 23557 83573 281
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   1 322  
Intangible Assets25 00020 00015 00010 0005 000 
Intangible Assets Gross Cost100 000100 000100 000100 000100 000 
Net Current Assets Liabilities-89 878-27 807-123 224317 27159 206-28 066
Number Shares Issued Fully Paid 10101010 
Other Creditors145 228147 868166 346147 033238 126147 741
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 058  3 9306 229
Other Disposals Property Plant Equipment 5 464  4 1306 870
Other Taxation Social Security Payable26 07611 90519 99361 564 42 354
Par Value Share 1 11 
Property Plant Equipment Gross Cost2 346 3962 380 7962 551 2232 591 9072 905 3623 282 864
Provisions For Liabilities Balance Sheet Subtotal43 29952 68458 67959 42894 890146 064
Total Assets Less Current Liabilities1 927 5901 991 9582 012 9292 430 5512 427 0362 645 214
Trade Creditors Trade Payables22 46825 15972 20432 63436 58177 667
Trade Debtors Trade Receivables84 46785 34152 99297 99543 96669 668
Advances Credits Directors   74 809146 910 
Advances Credits Made In Period Directors    147 138 
Advances Credits Repaid In Period Directors    75 037 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements