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

Hbcl Coldstores Limited BRADFORD


Hbcl Coldstores started in year 2002 as Private Limited Company with registration number 04541208. The Hbcl Coldstores company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bradford at Unit 9 Gb Business Park. Postal code: BD4 9HZ.

There is a single director in the firm at the moment - Craig L., appointed on 1 March 2003. In addition, a secretary was appointed - Carol W., appointed on 23 September 2002. As of 29 May 2024, there were 2 ex directors - Darren H., Christopher C. and others listed below. There were no ex secretaries.

This company operates within the BD4 9HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1035693 . It is located at Unit 9, Gb Business Park, Bradford with a total of 2 cars.

Hbcl Coldstores Limited Address / Contact

Office Address Unit 9 Gb Business Park
Office Address2 Cutler Heights Lane
Town Bradford
Post code BD4 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541208
Date of Incorporation Fri, 20th Sep 2002
Industry Other construction installation
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Craig L.

Position: Director

Appointed: 01 March 2003

Carol W.

Position: Secretary

Appointed: 23 September 2002

Darren H.

Position: Director

Appointed: 01 March 2003

Resigned: 12 February 2024

Christopher C.

Position: Director

Appointed: 23 September 2002

Resigned: 12 February 2024

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2002

Resigned: 23 September 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 2002

Resigned: 23 September 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Craig L. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Craig L.

Notified on 20 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-28
Net Worth410 928609 414
Balance Sheet
Cash Bank In Hand5 873239 128
Current Assets907 6821 467 602
Debtors748 0751 001 024
Intangible Fixed Assets111 779101 617
Net Assets Liabilities Including Pension Asset Liability410 928609 414
Stocks Inventory153 734227 450
Tangible Fixed Assets192 694153 189
Reserves/Capital
Called Up Share Capital401401
Profit Loss Account Reserve410 227608 713
Shareholder Funds410 928609 414
Other
Creditors Due After One Year27 10726 112
Creditors Due Within One Year759 7261 077 933
Fixed Assets304 473254 806
Intangible Fixed Assets Aggregate Amortisation Impairment40 64850 810
Intangible Fixed Assets Amortisation Charged In Period 10 162
Intangible Fixed Assets Cost Or Valuation152 427152 427
Net Current Assets Liabilities147 956389 669
Number Shares Allotted 1
Other Aggregate Reserves300300
Par Value Share 1
Provisions For Liabilities Charges14 3948 949
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Additions 44 286
Tangible Fixed Assets Cost Or Valuation612 351627 697
Tangible Fixed Assets Depreciation419 657474 508
Tangible Fixed Assets Depreciation Charged In Period 77 541
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 690
Tangible Fixed Assets Disposals 28 940
Total Assets Less Current Liabilities452 429644 475

Transport Operator Data

Unit 9
Address Gb Business Park , Cutler Heights Lane
City Bradford
Post code BD4 9HZ
Vehicles 2

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 2023/02/28
filed on: 23rd, November 2023
Free Download (11 pages)

Company search