Craig Hinks Limited PONTYPOOL


Founded in 2007, Craig Hinks, classified under reg no. 06254997 is an active company. Currently registered at New Inn Pharmacy 110 The Highway NP4 0PJ, Pontypool the company has been in the business for 17 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Kevin H., Craig H.. Of them, Craig H. has been with the company the longest, being appointed on 22 May 2007 and Kevin H. has been with the company for the least time - from 30 August 2007. As of 23 May 2024, there were 2 ex secretaries - Kevin H., Emma H. and others listed below. There were no ex directors.

Craig Hinks Limited Address / Contact

Office Address New Inn Pharmacy 110 The Highway
Office Address2 New Inn
Town Pontypool
Post code NP4 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06254997
Date of Incorporation Tue, 22nd May 2007
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Kevin H.

Position: Director

Appointed: 30 August 2007

Craig H.

Position: Director

Appointed: 22 May 2007

Kevin H.

Position: Secretary

Appointed: 30 August 2007

Resigned: 14 December 2012

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 22 May 2007

Resigned: 22 May 2007

7side Nominees Limited

Position: Corporate Director

Appointed: 22 May 2007

Resigned: 22 May 2007

Emma H.

Position: Secretary

Appointed: 22 May 2007

Resigned: 15 June 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Craig H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kevin H. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig H.

Notified on 22 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kevin H.

Notified on 22 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand262 291179 448351 589284 642259 451331 162
Current Assets713 684619 538794 057797 119871 9871 027 871
Debtors323 660332 438298 300377 958484 952527 939
Net Assets Liabilities357 512336 663455 133524 185634 278661 980
Other Debtors92 465128 937128 569139 314173 495190 914
Property Plant Equipment332 514302 880268 557260 179277 146452 614
Total Inventories127 733107 652144 168134 519127 584 
Other
Accumulated Amortisation Impairment Intangible Assets1 001 1921 043 6211 086 0501 128 4791 170 9081 213 337
Accumulated Depreciation Impairment Property Plant Equipment147 592180 809216 042175 072209 992237 632
Additions Other Than Through Business Combinations Property Plant Equipment 12 29791034 92351 887208 799
Average Number Employees During Period 2321222425
Bank Borrowings Overdrafts460 537344 993224 033117 47166 755236 738
Corporation Tax Payable21 80614 83356 15948 07846 68764 035
Creditors473 679350 369224 033117 47166 755236 738
Dividends Paid On Shares381 858339 429297 000   
Fixed Assets714 372642 309565 557514 750489 288622 327
Future Minimum Lease Payments Under Non-cancellable Operating Leases   32 92613 17066 177
Increase From Amortisation Charge For Year Intangible Assets 42 42942 42942 42942 42942 429
Increase From Depreciation Charge For Year Property Plant Equipment 39 26035 23333 98334 92033 331
Intangible Assets381 858339 429297 000254 571212 142169 713
Intangible Assets Gross Cost1 383 0501 383 0501 383 0501 383 0501 383 050 
Net Current Assets Liabilities152 67773 022139 617152 325241 271309 787
Other Creditors13 1425 37682 20050 76419 92427 275
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 043 74 953  
Other Disposals Property Plant Equipment 8 714 84 271  
Other Taxation Social Security Payable5 5224 2343 64417 1787 22110 484
Property Plant Equipment Gross Cost480 106483 689484 599435 251487 138690 246
Provisions For Liabilities Balance Sheet Subtotal35 85828 29926 00825 41929 52633 396
Total Assets Less Current Liabilities867 049715 331705 174667 075730 559932 114
Trade Creditors Trade Payables400 249391 232388 088415 546515 303584 300
Trade Debtors Trade Receivables231 195203 501169 731238 644311 457337 025
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     5 691
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     5 691

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 2nd, January 2024
Free Download (9 pages)

Company search

Advertisements