Hako Machines Limited CRICK


Hako Machines started in year 1979 as Private Limited Company with registration number 01414225. The Hako Machines company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Crick at Hako Machines Limited. Postal code: NN6 7UD.

The firm has 3 directors, namely Sylvia G., Frank U. and Mario S.. Of them, Frank U., Mario S. have been with the company the longest, being appointed on 1 June 2017 and Sylvia G. has been with the company for the least time - from 1 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN6 7UD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0216727 . It is located at Eldon Close, Crick Industrial Estate, Northampton with a total of 11 carsand 5 trailers.

Hako Machines Limited Address / Contact

Office Address Hako Machines Limited
Office Address2 Eldon Close
Town Crick
Post code NN6 7UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01414225
Date of Incorporation Fri, 9th Feb 1979
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Sylvia G.

Position: Director

Appointed: 01 January 2018

Frank U.

Position: Director

Appointed: 01 June 2017

Mario S.

Position: Director

Appointed: 01 June 2017

Julian M.

Position: Director

Appointed: 30 April 2014

Resigned: 31 March 2016

Julian M.

Position: Secretary

Appointed: 16 March 2012

Resigned: 31 March 2016

Nicolas M.

Position: Director

Appointed: 11 October 2011

Resigned: 11 May 2016

Matthias W.

Position: Director

Appointed: 11 October 2011

Resigned: 31 May 2017

Mark W.

Position: Secretary

Appointed: 03 March 2008

Resigned: 16 March 2012

Alexander S.

Position: Director

Appointed: 01 May 2007

Resigned: 14 October 2009

Paul B.

Position: Director

Appointed: 01 August 2004

Resigned: 30 December 2007

Paul B.

Position: Secretary

Appointed: 02 January 2002

Resigned: 25 January 2008

Ruediger S.

Position: Director

Appointed: 01 June 2001

Resigned: 25 August 2006

Stuart T.

Position: Director

Appointed: 01 November 2000

Resigned: 11 October 2011

Steve L.

Position: Director

Appointed: 27 September 1999

Resigned: 31 December 2001

Sonnfried W.

Position: Director

Appointed: 27 September 1999

Resigned: 01 June 2001

Bernd H.

Position: Director

Appointed: 31 December 1991

Resigned: 27 September 1999

Robert O.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2001

Bernard M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Hako Gmbh from Bad Oldesloe, Germany. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hako Gmbh

209-239 Hamburger St, Bad Oldesloe, 23843, Germany

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Germany
Place registered Germany
Registration number 3029225427
Notified on 4 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 487 712453 769784 376347 513
Current Assets5 808 7536 655 4607 455 3216 657 812
Debtors2 790 1403 404 7352 778 2763 182 745
Net Assets Liabilities2 531 5583 427 9523 171 3503 475 466
Property Plant Equipment1 827 0521 771 3631 718 1861 587 803
Total Inventories1 530 9012 796 9563 892 669 
Other
Audit Fees Expenses42 95819 54222 23121 503
Accrued Liabilities Deferred Income1 082 460953 333829 1101 582 881
Accumulated Depreciation Impairment Property Plant Equipment2 091 8842 495 4193 056 9213 277 792
Additions Other Than Through Business Combinations Property Plant Equipment 668 989784 820501 970
Administrative Expenses5 010 0375 448 5976 122 1886 394 881
Amounts Owed By Group Undertakings 8666 4614 719
Amounts Owed To Group Undertakings2 806 4253 412 7164 199 1502 318 469
Average Number Employees During Period69677173
Bank Borrowings Overdrafts8 041   
Corporation Tax Payable123 126  278 374
Corporation Tax Recoverable 32 059237 521249 168
Cost Sales7 601 8908 392 36310 935 33911 859 093
Creditors225 22358 628912912
Current Tax For Period138 125166 25518 815276 228
Deferred Income167 48336 760912912
Deferred Tax Asset Debtors113 350113 350  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period1 820 38 653-173 491
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-21 427 140 360-177 794
Depreciation Expense Property Plant Equipment554 038595 060651 961 
Dividends Paid  750 000500 000
Dividends Paid On Shares Final  750 000500 000
Finished Goods Goods For Resale1 530 9012 796 9563 892 6693 127 554
Further Item Creditors Component Total Creditors57 74021 868  
Further Item Interest Expense Component Total Interest Expense13 60661828 950 
Further Item Tax Increase Decrease Component Adjusting Items-10 600 101 70718 700
Future Minimum Lease Payments Under Non-cancellable Operating Leases674 684577 505435 0091 196 004
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-8 210-50 1894 698-8 037
Gain Loss On Disposals Property Plant Equipment-3 2062938 224 
Gross Profit Loss5 451 4736 492 7476 779 427 
Increase Decrease In Current Tax From Adjustment For Prior Periods190 -24 276175 146
Increase From Depreciation Charge For Year Property Plant Equipment 595 060651 961587 895
Interest Income On Bank Deposits 507  
Interest Payable Similar Charges Finance Costs13 60661828 950 
Net Current Assets Liabilities929 7291 715 2171 481 0861 737 791
Operating Profit Loss553 3561 062 760657 247 
Other Creditors16 52518 489185 599201 193
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 191 52590 459367 024
Other Disposals Property Plant Equipment 321 143276 495411 482
Other Interest Receivable Similar Income Finance Income 507  
Other Operating Income Format1111 92018 610828
Other Taxation Social Security Payable504 643326 179330 411408 029
Pension Other Post-employment Benefit Costs Other Pension Costs83 22586 77599 36696 935
Prepayments Accrued Income137 285148 997114 004109 674
Profit Loss422 862896 394493 398804 116
Profit Loss On Ordinary Activities Before Tax539 7501 062 649628 2971 077 696
Property Plant Equipment Gross Cost3 918 9364 266 7824 775 1074 865 595
Social Security Costs280 523289 677306 521 
Staff Costs Employee Benefits Expense2 877 3503 159 4673 500 4973 612 163
Taxation Including Deferred Taxation Balance Sheet Subtotal  27 010-150 784
Tax Expense Credit Applicable Tax Rate102 553201 903119 376253 474
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss22 925-35 648-100 561175 146
Tax Tax Credit On Profit Or Loss On Ordinary Activities116 888166 255134 899273 580
Total Assets Less Current Liabilities2 756 7813 486 5803 199 2723 325 594
Total Current Tax Expense Credit138 315166 255-5 461451 374
Total Operating Lease Payments399 846387 779450 190 
Trade Creditors Trade Payables337 804229 526429 965131 075
Trade Debtors Trade Receivables2 539 5053 109 4632 420 2902 819 184
Turnover Revenue13 053 36314 885 11017 714 766 
Wages Salaries2 513 6022 783 0153 094 6103 180 673
Company Contributions To Defined Benefit Plans Directors8 4008 4009 100 
Director Remuneration170 558183 630175 883148 000
Director Remuneration Benefits Including Payments To Third Parties178 958192 030184 983157 100

Transport Operator Data

Eldon Close
Address Crick Industrial Estate , Crick
City Northampton
Post code NN6 7SL
Vehicles 11
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, June 2023
Free Download (24 pages)

Company search

Advertisements