William Hughes Sidings Ltd STALBRIDGE


Founded in 2007, William Hughes Sidings, classified under reg no. 06384463 is an active company. Currently registered at Station Road DT10 2RZ, Stalbridge the company has been in the business for 17 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 25th Mar 2011 William Hughes Sidings Ltd is no longer carrying the name Longmead (shaftesbury).

At present there are 2 directors in the the firm, namely Emma B. and Max H.. In addition one secretary - Clara H. - is with the company. As of 1 May 2024, our data shows no information about any ex officers on these positions.

William Hughes Sidings Ltd Address / Contact

Office Address Station Road
Town Stalbridge
Post code DT10 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06384463
Date of Incorporation Fri, 28th Sep 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Emma B.

Position: Director

Appointed: 28 September 2007

Max H.

Position: Director

Appointed: 28 September 2007

Clara H.

Position: Secretary

Appointed: 28 September 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2007

Resigned: 28 September 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 2007

Resigned: 28 September 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Emma B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James H. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma B.

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

James H.

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

Company previous names

Longmead (shaftesbury) March 25, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth187 468198 556214 379       
Balance Sheet
Cash Bank On Hand  5 4316 1577 1407 183209 69924 4895 5275 587
Current Assets200 082123 453103 11066 06875 04225 085213 74626 6667 9678 418
Debtors167 30845 97197 67959 91167 90217 9024 0472 1772 4402 831
Net Assets Liabilities  214 379227 96715 38230 56138 210282 845301 116317 444
Other Debtors  64 68159 32467 90217 9024 0472 1772 4402 831
Cash Bank In Hand  5 431       
Net Assets Liabilities Including Pension Asset Liability187 468198 556        
Stocks Inventory32 77477 482        
Tangible Fixed Assets633 489633 489633 489       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve187 368198 456214 279       
Shareholder Funds187 468198 556214 379       
Other
Average Number Employees During Period     22222
Bank Borrowings Overdrafts  444 024412 410380 282349 533305 746283 203241 258200 356
Corporation Tax Payable  3 9563 3441 3853 5605 3551 4694 2863 457
Creditors  444 024412 410380 282349 533305 746283 203241 258200 356
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       245 000  
Investment Property  633 489633 489415 000415 000415 000660 000660 000660 000
Investment Property Fair Value Model    415 000415 000415 000660 000660 000 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases        84 47585 625
Net Current Assets Liabilities55 45840 06224 9146 888-19 336-34 906-71 044-87 324-110 998-137 163
Other Creditors  12 86415 18115 58222 402236 84869 42262 46862 528
Other Taxation Social Security Payable  6 6711901 6021 7031 3481 5161 4911 968
Provisions For Liabilities Balance Sheet Subtotal       6 6286 6285 037
Total Assets Less Current Liabilities688 947673 551658 403640 377395 664380 094343 956572 676549 002522 837
Trade Creditors Trade Payables  7 3537 4309 5772 9675 5422 883 177
Trade Debtors Trade Receivables  32 998587      
Creditors Due After One Year501 479474 995444 024       
Creditors Due Within One Year144 62483 39178 196       
Number Shares Allotted 100100       
Par Value Share 11       
Fixed Assets633 489633 489        
Instalment Debts Due After5 Years391 028361 556        
Secured Debts611 584539 988        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation633 489633 489        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements