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

C.j. Hempsall & Sons Limited NEWARK


Founded in 1940, C.j. Hempsall & Sons, classified under reg no. 00360609 is an active company. Currently registered at Rachael Top Cart Gap NG22 0SS, Newark the company has been in the business for eighty four years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on 2022-04-05.

At the moment there are 4 directors in the the company, namely Christian H., Ingrid L. and Helen H. and others. In addition one secretary - Helen H. - is with the firm. As of 7 June 2024, there was 1 ex secretary - Joyce W.. There were no ex directors.

C.j. Hempsall & Sons Limited Address / Contact

Office Address Rachael Top Cart Gap
Office Address2 East Markham
Town Newark
Post code NG22 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00360609
Date of Incorporation Wed, 17th Apr 1940
Industry Other letting and operating of own or leased real estate
Industry Growing of other tree and bush fruits and nuts
End of financial Year 5th April
Company age 84 years old
Account next due date Fri, 5th Jan 2024 (154 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Christian H.

Position: Director

Appointed: 06 April 2023

Ingrid L.

Position: Director

Appointed: 06 April 2023

Helen H.

Position: Director

Appointed: 01 August 2006

Helen H.

Position: Secretary

Appointed: 19 February 1999

John H.

Position: Director

Appointed: 27 October 1991

Joyce W.

Position: Secretary

Appointed: 27 October 1991

Resigned: 19 February 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is John H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Helen H. This PSC has significiant influence or control over the company,.

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Helen H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-05
Balance Sheet
Current Assets642 611620 224700 489
Net Assets Liabilities1 150 4751 127 2391 205 037
Other
Average Number Employees During Period444
Creditors26 92625 02067 887
Fixed Assets567 314567 212572 435
Net Current Assets Liabilities615 685595 204632 602
Total Assets Less Current Liabilities1 182 9991 162 4161 205 037

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Micro company accounts made up to 2023-04-05
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements