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

Hcgl Limited READING


Founded in 2007, Hcgl, classified under reg no. 06324572 is an active company. Currently registered at 4b Paddock Road RG4 5BY, Reading the company has been in the business for seventeen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 20th December 2017 Hcgl Limited is no longer carrying the name Herald Chase Group.

The firm has one director. Nigel E., appointed on 25 July 2007. There are currently no secretaries appointed. 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.

Hcgl Limited Address / Contact

Office Address 4b Paddock Road
Office Address2 Caversham
Town Reading
Post code RG4 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06324572
Date of Incorporation Wed, 25th Jul 2007
Industry Packaging activities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Nigel E.

Position: Director

Appointed: 25 July 2007

Christopher G.

Position: Director

Appointed: 30 September 2010

Resigned: 29 June 2012

Stephen B.

Position: Director

Appointed: 05 March 2010

Resigned: 01 September 2012

Andrew T.

Position: Director

Appointed: 11 November 2008

Resigned: 31 August 2010

Andrew T.

Position: Secretary

Appointed: 11 November 2008

Resigned: 31 August 2010

Gerald B.

Position: Secretary

Appointed: 23 August 2007

Resigned: 11 November 2008

Theydon Nominees Limited

Position: Director

Appointed: 25 July 2007

Resigned: 25 July 2007

Megan P.

Position: Secretary

Appointed: 25 July 2007

Resigned: 23 August 2007

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 25 July 2007

Resigned: 25 July 2007

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Nigel E. This PSC and has 75,01-100% shares.

Nigel E.

Notified on 1 October 2017
Nature of control: 75,01-100% shares

Company previous names

Herald Chase Group December 20, 2017
Richfield Chase May 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth420 499354 912-1 668 321-1 898 467      
Balance Sheet
Cash Bank In Hand25 387         
Cash Bank On Hand     30 9834693 57159 11412 628
Current Assets792 953577 230   30 9835653 57169 29923 060
Debtors610 111442 022    96 10 18510 432
Net Assets Liabilities   -1 898 467-2 142 472  -1 881 943-1 827 674-1 779 569
Net Assets Liabilities Including Pension Asset Liability420 499354 912-1 668 321-1 898 467      
Property Plant Equipment   884 300      
Stocks Inventory157 455135 208        
Tangible Fixed Assets2 174 9762 189 7441 768 600884 300      
Other Debtors        10 18510 432
Reserves/Capital
Called Up Share Capital1 333301 333301 333301 333      
Profit Loss Account Reserve-418 305-783 892-3 079 104-3 309 250      
Shareholder Funds420 499354 912-1 668 321-1 898 467      
Other
Accumulated Depreciation Impairment Property Plant Equipment   384 435      
Bank Borrowings Overdrafts   275 415    50 00047 413
Creditors   275 4152 142 4722 029 5761 933 0871 885 51450 00047 413
Creditors Due After One Year4 792 4303 240 211775 415275 415      
Creditors Due Within One Year 1 416 8512 661 5062 507 352      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    384 435     
Disposals Property Plant Equipment    1 268 735     
Fixed Assets4 419 9764 434 7441 768 600       
Investments Fixed Assets2 245 0002 245 000        
Net Current Assets Liabilities792 953-839 621-2 661 506-2 507 352-2 142 472-1 998 593-1 932 522-1 881 943-1 777 674-1 732 156
Number Shares Allotted 133 333133 333133 333      
Other Creditors   2 507 3522 142 4721 974 8961 898 1611 844 5381 745 9831 675 532
Other Reserves  271 979271 979      
Other Taxation Social Security Payable     54 68034 92640 97625 82619 684
Par Value Share 000      
Property Plant Equipment Gross Cost   1 268 735      
Revaluation Reserve837 471837 471837 471837 471      
Share Capital Allotted Called Up Paid1 333301 333301 333301 333      
Tangible Fixed Assets Additions 14 768        
Tangible Fixed Assets Cost Or Valuation4 813 1104 827 8782 537 4711 268 735      
Tangible Fixed Assets Depreciation2 638 1342 638 134768 871384 435      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 869 263384 436      
Tangible Fixed Assets Disposals  2 290 4071 268 736      
Total Assets Less Current Liabilities5 212 9293 595 123-892 906-1 623 052-2 142 472-1 998 593-1 932 522-1 881 943-1 777 674-1 732 156
Trade Debtors Trade Receivables      96   
Trade Creditors Trade Payables        60 00060 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements