Walters Hawson Limited ROTHERHAM


Walters Hawson started in year 2001 as Private Limited Company with registration number 04148456. The Walters Hawson company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Rotherham at Norham House Mountenoy Road. Postal code: S60 2AJ.

Currently there are 2 directors in the the firm, namely David W. and Keith H.. In addition one secretary - David W. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Walters Hawson Limited Address / Contact

Office Address Norham House Mountenoy Road
Office Address2 Moorgate
Town Rotherham
Post code S60 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04148456
Date of Incorporation Fri, 26th Jan 2001
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

David W.

Position: Director

Appointed: 26 January 2001

David W.

Position: Secretary

Appointed: 26 January 2001

Keith H.

Position: Director

Appointed: 26 January 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2001

Resigned: 26 January 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2001

Resigned: 26 January 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Keith H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth79 74368 021       
Balance Sheet
Current Assets118 256119 191136 960166 131172 992243 001282 458262 245216 525
Net Assets Liabilities 68 02177 23684 71689 488138 046159 547136 996107 544
Cash Bank In Hand53101       
Debtors118 203119 090       
Intangible Fixed Assets94 65763 877       
Net Assets Liabilities Including Pension Asset Liability79 74368 021       
Tangible Fixed Assets12 0829 040       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve79 54367 821       
Shareholder Funds79 74368 021       
Other
Accrued Liabilities Deferred Income       2 2592 821
Accrued Liabilities Not Expressed Within Creditors Subtotal 12 6028 5647 1608 2591 7056 9152 259 
Average Number Employees During Period  910111110-10-10
Creditors 89 55489 21397 64493 846121 51996 34899 20689 281
Fixed Assets106 76472 94245 07665 62840 41130 99221 5578 7174 883
Net Current Assets Liabilities8 89817 03547 74768 48779 146121 482191 029163 039127 244
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 919  
Provisions For Liabilities Balance Sheet Subtotal 1 250       
Total Assets Less Current Liabilities115 66289 97792 823134 115119 557152 474212 586171 755132 127
Advances Credits Directors 7 64010 0116 9504 68999619 4255 549 
Advances Credits Made In Period Directors  2 37116 9612 2613 69318 429  
Advances Credits Repaid In Period Directors       24 974 
Creditors Due After One Year33 91920 706       
Creditors Due Within One Year109 358102 156       
Intangible Fixed Assets Aggregate Amortisation Impairment127 671154 802       
Intangible Fixed Assets Amortisation Charged In Period 27 131       
Intangible Fixed Assets Cost Or Valuation222 328218 679       
Intangible Fixed Assets Disposals 3 649       
Investments Fixed Assets2525       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges2 0001 250       
Secured Debts47 79442 178       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation49 30047 355       
Tangible Fixed Assets Depreciation37 21838 315       
Tangible Fixed Assets Depreciation Charged In Period 2 749       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 652       
Tangible Fixed Assets Disposals 1 945       
Amount Specific Advance Or Credit Directors1 243        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 28th, February 2024
Free Download (4 pages)

Company search

Advertisements