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

Hbp Monpellier Limited CARLISLE


Founded in 2001, Hbp Monpellier, classified under reg no. 04251272 is an active company. Currently registered at Pacific House Business Centre CA3 0LJ, Carlisle the company has been in the business for 23 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 25th April 2006 Hbp Monpellier Limited is no longer carrying the name Monpellier Partnership.

Currently there are 3 directors in the the company, namely Thomas C., David S. and Raymond W.. In addition one secretary - Raymond W. - is with the firm. As of 28 May 2024, there was 1 ex director - Christine D.. There were no ex secretaries.

Hbp Monpellier Limited Address / Contact

Office Address Pacific House Business Centre
Office Address2 Fletcher Way Parkhouse
Town Carlisle
Post code CA3 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251272
Date of Incorporation Thu, 12th Jul 2001
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Thomas C.

Position: Director

Appointed: 19 June 2008

David S.

Position: Director

Appointed: 10 October 2005

Raymond W.

Position: Director

Appointed: 12 December 2001

Raymond W.

Position: Secretary

Appointed: 12 December 2001

Christine D.

Position: Director

Appointed: 12 December 2001

Resigned: 06 July 2007

Ar Nominees Limited

Position: Nominee Director

Appointed: 12 July 2001

Resigned: 12 December 2001

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 12 July 2001

Resigned: 12 December 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Raymond W. This PSC has significiant influence or control over the company,.

Raymond W.

Notified on 11 June 2016
Nature of control: significiant influence or control

Company previous names

Monpellier Partnership April 25, 2006
Tudor Timber And Builders Merchants December 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand272 927317 002282 045250 081384 686409 706386 353522 800
Current Assets431 333486 750472 788496 350598 618675 060869 939930 085
Debtors158 406164 567190 743246 269213 932265 354482 725406 859
Net Assets Liabilities239 859264 565235 204211 210269 261153 708230 020220 266
Other Debtors3 4047 00211 56726 2618 6157 5936 43812 459
Property Plant Equipment5 1544 5305 0833 3392 3984 5737 1246 705
Total Inventories 5 181    861426
Other
Accumulated Amortisation Impairment Intangible Assets 90 74090 74090 74090 74090 74090 74090 740
Accumulated Depreciation Impairment Property Plant Equipment17 11819 15721 53123 35724 79326 36328 42630 676
Additions Other Than Through Business Combinations Property Plant Equipment 1 4152 927824953 7454 6141 831
Amortisation Rate Used For Intangible Assets 33333333333333
Amounts Owed By Group Undertakings Participating Interests     2 0292 0962 167
Amounts Owed To Group Undertakings Participating Interests8 4249 1474 5052 0553 6154 1571 9091 781
Average Number Employees During Period810101010101212
Corporation Tax Payable23 48335 78427 40526 34140 97443 07043 19756 750
Creditors205 149235 404251 251297 395341 033534 606655 239724 800
Depreciation Rate Used For Property Plant Equipment 20202020202020
Fixed Assets14 70414 08014 63312 88911 94814 12316 67416 255
Increase From Depreciation Charge For Year Property Plant Equipment 2 0392 3741 8261 4361 5702 0632 250
Intangible Assets Gross Cost 90 74090 74090 74090 74090 74090 74090 740
Investments9 5509 5509 5509 5509 5509 5509 5509 550
Investments Fixed Assets9 5509 5509 5509 5509 5509 5509 5509 550
Net Current Assets Liabilities226 184251 346221 537198 955257 585140 454214 700205 285
Other Creditors122 715136 547137 457155 224218 891399 675472 146538 800
Other Investments Other Than Loans9 5509 5509 5509 5509 5509 5509 5509 550
Other Taxation Social Security Payable21 50822 81426 40825 95633 75943 45258 35861 500
Property Plant Equipment Gross Cost22 27223 68726 61426 69627 19130 93635 55037 381
Taxation Including Deferred Taxation Balance Sheet Subtotal1 0298619666342728691 3541 274
Total Assets Less Current Liabilities240 888265 426236 170211 844269 533154 577231 374221 540
Trade Creditors Trade Payables29 01931 11255 47687 81943 79444 25279 62965 969
Trade Debtors Trade Receivables155 002157 565179 176220 008205 317257 761474 191392 233
Advances Credits Directors  4 00020 0003 00073 50033 500 
Advances Credits Made In Period Directors  4 00016 00017 00076 50040 00033 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, May 2023
Free Download (12 pages)

Company search

Advertisements