Hs Group (holdings) Limited STOKE-ON-TRENT


Hs Group (holdings) started in year 2015 as Private Limited Company with registration number 09504942. The Hs Group (holdings) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stoke-on-trent at The Hub Trentham Business Quarter. Postal code: ST4 8GB. Since June 20, 2015 Hs Group (holdings) Limited is no longer carrying the name Grindco 617.

The company has 2 directors, namely Alastair B., Juliet M.. Of them, Alastair B., Juliet M. have been with the company the longest, being appointed on 24 June 2015. As of 15 May 2024, there was 1 ex director - Ayesha J.. There were no ex secretaries.

Hs Group (holdings) Limited Address / Contact

Office Address The Hub Trentham Business Quarter
Office Address2 Bellringer Road
Town Stoke-on-trent
Post code ST4 8GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09504942
Date of Incorporation Mon, 23rd Mar 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Alastair B.

Position: Director

Appointed: 24 June 2015

Juliet M.

Position: Director

Appointed: 24 June 2015

Grindco Directors Limited

Position: Corporate Director

Appointed: 23 March 2015

Resigned: 24 June 2015

Ayesha J.

Position: Director

Appointed: 23 March 2015

Resigned: 24 June 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Alastair B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Juliet M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Juliet M.

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

Company previous names

Grindco 617 June 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1       
Balance Sheet
Cash Bank On Hand 10 4302 5074 6607 0859 59810 49617 563
Current Assets 10 6922 507   10 49617 685
Debtors 262     122
Net Assets Liabilities 115 388133 339150 586168 230186 262242 144243 866
Property Plant Equipment 269 604269 054268 654268 254267 854267 454267 054
Other Debtors 262      
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 41 00038 85838 01837 17836 33835 49834 658
Accumulated Depreciation Impairment Property Plant Equipment 3969461 3461 7462 1462 5462 946
Creditors 97 24382 73468 11653 00037 2688 09414 001
Fixed Assets 275 854275 304274 904274 504274 104275 240274 840
Increase From Depreciation Charge For Year Property Plant Equipment  550400400400400400
Investments Fixed Assets 6 2506 2506 2506 2506 2507 7867 786
Investments In Group Undertakings Participating Interests      7 7867 786
Net Current Assets Liabilities -22 223-20 373-18 184-16 096-14 2362 4023 684
Other Creditors 3 5413 5413 5523 3973 5503 5519 966
Other Taxation Social Security Payable 3 1344 4574 1394 2334 3244 5433 857
Property Plant Equipment Gross Cost 270 000270 000270 000270 000270 000270 000 
Total Assets Less Current Liabilities 253 631254 931256 720258 408259 868277 642278 524
Trade Creditors Trade Payables       178
Trade Debtors Trade Receivables       122
Amount Specific Advance Or Credit Directors 84      
Amount Specific Advance Or Credit Made In Period Directors 84      
Amount Specific Advance Or Credit Repaid In Period Directors  84     
Amounts Owed To Group Undertakings 11 852      
Bank Borrowings 111 63197 61683 26968 55153 228  
Bank Borrowings Overdrafts 97 24382 73468 11653 00037 268  
Investments In Group Undertakings 6 2506 2506 2506 2506 2507 786 
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates March 23, 2024
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements