Hardcase International Limited SHEEPBRIDGE


Founded in 2002, Hardcase International, classified under reg no. 04568934 is an active company. Currently registered at Broombank Road S41 9QJ, Sheepbridge the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely John E., Anne E.. Of them, John E., Anne E. have been with the company the longest, being appointed on 1 September 2017. At present 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.

Hardcase International Limited Address / Contact

Office Address Broombank Road
Office Address2 Chesterfield Industrial Estate
Town Sheepbridge
Post code S41 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04568934
Date of Incorporation Tue, 22nd Oct 2002
Industry Wholesale of other intermediate products
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

John E.

Position: Director

Appointed: 01 September 2017

Anne E.

Position: Director

Appointed: 01 September 2017

Sandra R.

Position: Secretary

Appointed: 28 March 2008

Resigned: 28 March 2008

Sandra R.

Position: Director

Appointed: 04 March 2008

Resigned: 01 September 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

Derrick R.

Position: Secretary

Appointed: 22 October 2002

Resigned: 01 September 2017

Richard V.

Position: Director

Appointed: 22 October 2002

Resigned: 28 March 2008

Derrick R.

Position: Director

Appointed: 22 October 2002

Resigned: 01 September 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 October 2002

Resigned: 22 October 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Hardcase Dat Limited from Chesterfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Derrick R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hardcase Dat Limited

Hardcase Broombank Road, Chesterfield, S41 9QJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10541992
Notified on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derrick R.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302020-12-312021-12-312022-12-31
Net Worth287 319345 579408 850       
Balance Sheet
Cash Bank On Hand  182 358207 33349 99559 07420 58389 08319 1946 666
Current Assets357 881319 865384 976502 079594 738643 972557 092599 071687 273539 782
Debtors116 211113 648105 531206 440434 100477 550422 768437 391562 872404 750
Net Assets Liabilities 345 579408 850533 804576 910410 607383 299297 035256 30566 136
Property Plant Equipment  199 574193 601155 332134 388116 121107 11998 46887 544
Total Inventories  97 08788 306110 643107 348113 74172 597105 207128 366
Cash Bank In Hand127 44099 872182 358       
Net Assets Liabilities Including Pension Asset Liability287 319345 579408 850       
Stocks Inventory114 230106 34597 087       
Tangible Fixed Assets201 092187 356199 574       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve287 219345 479408 750       
Shareholder Funds287 319345 579408 850       
Other
Accumulated Amortisation Impairment Intangible Assets        85594
Accumulated Depreciation Impairment Property Plant Equipment  280 233316 088326 934315 520336 637347 799364 352380 213
Additions Other Than Through Business Combinations Property Plant Equipment   36 17622 14212 6552 8503 5859 6416 062
Average Number Employees During Period  1616161616171314
Creditors 140 028153 757141 210150 774182 511124 289102 875245 405374 309
Depreciation Rate Used For Property Plant Equipment   15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 32616 98535 035 1 3451 140773
Disposals Property Plant Equipment   6 29449 56545 013 1 4251 7391 125
Fixed Assets 187 356199 574    107 119103 47392 040
Future Minimum Lease Payments Under Non-cancellable Operating Leases         1 020
Increase From Amortisation Charge For Year Intangible Assets        85509
Increase From Depreciation Charge For Year Property Plant Equipment   39 18127 83123 62121 11712 50717 69316 634
Intangible Assets        5 0054 496
Intangible Assets Gross Cost        5 0905 090
Net Current Assets Liabilities110 675179 837231 219360 869443 964461 461432 803496 196441 868165 473
Number Shares Issued Fully Paid  100100100100100100100100
Par Value Share 111111111
Property Plant Equipment Gross Cost  479 807509 689482 266449 908452 758454 918462 820467 757
Provisions For Liabilities Balance Sheet Subtotal 21 61421 94320 66622 38619 17516 3407 90613 37511 830
Total Additions Including From Business Combinations Intangible Assets        5 090 
Total Assets Less Current Liabilities311 767367 193430 793554 470599 296595 849548 924603 315545 341257 513
Creditors Due After One Year2 718         
Creditors Due Within One Year247 206140 028153 757       
Number Shares Allotted 100100       
Provisions For Liabilities Charges21 73021 61421 943       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 19 92450 476       
Tangible Fixed Assets Cost Or Valuation409 407429 331479 807       
Tangible Fixed Assets Depreciation208 315241 975280 233       
Tangible Fixed Assets Depreciation Charged In Period 33 66038 258       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 25th, January 2021
Free Download (1 page)

Company search

Advertisements