You are here: bizstats.co.uk > a-z index > W list

W.a. Hoare & Sons (sculptors) Limited BOSCOMBE


Founded in 1926, W.a. Hoare & Sons (sculptors), classified under reg no. 00211766 is an active company. Currently registered at Hoare Banks House BH7 6DA, Boscombe the company has been in the business for ninety eight years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since May 15, 2015 W.a. Hoare & Sons (sculptors) Limited is no longer carrying the name W.a. Hoare (properties).

At present there are 2 directors in the the company, namely Michael F. and Marcus H.. In addition 2 active secretaries, Victoria S. and Marcus H. were appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Donna H. who worked with the the company until 20 May 2021.

W.a. Hoare & Sons (sculptors) Limited Address / Contact

Office Address Hoare Banks House
Office Address2 Gloucester Road
Town Boscombe
Post code BH7 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00211766
Date of Incorporation Mon, 15th Feb 1926
Industry Cutting, shaping and finishing of stone
End of financial Year 30th September
Company age 98 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Victoria S.

Position: Secretary

Appointed: 20 May 2021

Marcus H.

Position: Secretary

Appointed: 20 May 2021

Michael F.

Position: Director

Appointed: 09 May 2019

Marcus H.

Position: Director

Appointed: 09 May 2019

Alec M.

Position: Director

Appointed: 23 March 2015

Resigned: 30 November 2018

Martyn D.

Position: Director

Appointed: 27 July 1999

Resigned: 30 March 2012

Donna H.

Position: Director

Appointed: 30 April 1996

Resigned: 20 May 2021

Donna H.

Position: Secretary

Appointed: 30 April 1996

Resigned: 20 May 2021

Stephen H.

Position: Director

Appointed: 10 February 1993

Resigned: 20 May 2021

Nicholas H.

Position: Director

Appointed: 08 December 1991

Resigned: 30 April 1996

Eric H.

Position: Director

Appointed: 08 December 1991

Resigned: 30 April 1996

Raymond H.

Position: Director

Appointed: 08 December 1991

Resigned: 19 November 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Mrh Resources Limited from Bournemouth, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mrh Resources Limited

Hoare Banks Stonemasons 19-21 Gloucester Road, Bournemouth, BH7 6DA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England
Registration number 13206726
Notified on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 6 April 2016
Ceased on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.a. Hoare (properties) May 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth655 123542 995696 522       
Balance Sheet
Cash Bank On Hand  207 157267 968146 568176 11788 049109 743138 693277 505
Current Assets275 870394 387597 604685 227594 779572 249445 593   
Debtors275 770259 278211 576264 651165 148192 831215 57483 196238 190199 273
Net Assets Liabilities  696 522825 913797 293731 602710 972666 445691 059855 444
Other Debtors  16 83224 6106 93253 8158 98239 71315 56315 108
Property Plant Equipment  450 710456 497456 340658 499607 051559 874495 895473 841
Total Inventories  178 871157 385283 063203 301141 970206 662132 745206 048
Cash Bank In Hand10018 819207 157       
Stocks Inventory 116 290178 871       
Tangible Fixed Assets382 245458 355465 882       
Reserves/Capital
Called Up Share Capital326 751326 755326 755       
Profit Loss Account Reserve99-67 03886 489       
Shareholder Funds655 123542 995696 522       
Other
Accumulated Amortisation Impairment Intangible Assets   3 6509 12514 60016 42416 42416 42416 424
Accumulated Depreciation Impairment Property Plant Equipment  459 900483 260474 655502 772535 519582 696620 144653 023
Additions Other Than Through Business Combinations Property Plant Equipment    29 320243 8629 441   
Amounts Owed By Parent Entities         63
Amounts Owed To Group Undertakings  27 39527 395      
Amounts Owed To Related Parties   27 39527 39527 395    
Average Number Employees During Period   23312019171414
Bank Borrowings     19 31450 000   
Bank Borrowings Overdrafts      103 11471 07542 08917 530
Corporation Tax Payable  9 12728 278      
Corporation Tax Recoverable   16 191    71 826 
Creditors  352 616318 916247 443151 979160 927107 18060 01823 397
Depreciation Rate Used For Property Plant Equipment       252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -34 327-12 377-25 741 -3 389 
Disposals Property Plant Equipment    -38 082-13 586-28 141 -51 900 
Finance Lease Liabilities Present Value Total     52 21838 48024 77214 5965 867
Financial Commitments Other Than Capital Commitments   23 78711 100     
Fixed Assets   469 271463 639660 323607 052   
Increase From Amortisation Charge For Year Intangible Assets   3 6505 4755 4751 824   
Increase From Depreciation Charge For Year Property Plant Equipment   23 36025 72240 49458 48847 17740 83732 879
Intangible Assets  15 17212 7747 2991 824    
Intangible Assets Gross Cost  15 17216 42416 42416 42416 42416 42416 42416 424
Investments In Subsidiaries   4 9994 999     
Merchandise      59 97058 66262 75973 649
Net Current Assets Liabilities272 87884 640244 988371 088347 336276 994310 134   
Number Shares Issued Fully Paid   4      
Other Creditors  219 84181 67893 76523 9063 27211 3333 33342 644
Other Inventories   100 100125 00095 30159 970   
Other Payables Accrued Expenses   12 98410 67710 5417 853   
Other Provisions Balance Sheet Subtotal      45 28736 50833 84837 991
Other Remaining Borrowings     99 76172 447   
Other Taxation Payable      57 04811 03149 35086 383
Other Taxation Social Security Payable  35 38452 416      
Par Value Share 111      
Percentage Class Share Held In Subsidiary   100      
Prepayments   12 45044 40835 15427 623   
Property Plant Equipment Gross Cost  910 610939 757930 9951 161 2711 142 5711 142 5701 116 0391 126 864
Provisions For Liabilities Balance Sheet Subtotal  14 34814 44613 68253 73645 287   
Taxation Social Security Payable   52 41617 94225 74257 049   
Total Additions Including From Business Combinations Property Plant Equipment   29 147    25 36910 825
Total Assets Less Current Liabilities655 123542 995710 870840 359810 975937 317917 186   
Total Borrowings     151 979160 927   
Trade Creditors Trade Payables  60 869111 38897 664117 44126 23358 94762 90077 551
Trade Debtors Trade Receivables  194 744223 850113 808103 862178 96943 483150 801184 102
Useful Life Intangible Assets Years       333
Useful Life Property Plant Equipment Years       202020
Work In Progress   57 285158 063108 00082 000148 00069 986132 399
Amount Specific Advance Or Credit Directors     2 635-43   
Amount Specific Advance Or Credit Made In Period Directors     2 63520 808   
Amount Specific Advance Or Credit Repaid In Period Directors      -23 486   
Creditors Due Within One Year2 992309 747352 616       
Number Shares Allotted 44       
Other Reserves173 249173 249173 249       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges  14 348       
Revaluation Reserve155 024110 029110 029       
Share Capital Allotted Called Up Paid326 75144       
Tangible Fixed Assets Additions 595 36633 054       
Tangible Fixed Assets Cost Or Valuation382 245929 855925 782       
Tangible Fixed Assets Depreciation 471 500459 900       
Tangible Fixed Assets Depreciation Charged In Period 471 50019 450       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  31 050       
Tangible Fixed Assets Disposals 2 76137 127       
Tangible Fixed Assets Increase Decrease From Revaluations -44 995        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, April 2023
Free Download (9 pages)

Company search

Advertisements