Hessle Dock Company Limited EAST YORKSHIRE


Hessle Dock Company started in year 1995 as Private Limited Company with registration number 03117906. The Hessle Dock Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in East Yorkshire at 1 Parliament Street. Postal code: HU1 2AS. Since 1995/11/23 Hessle Dock Company Limited is no longer carrying the name Fonesite.

The firm has 2 directors, namely Richard B., Jayne B.. Of them, Jayne B. has been with the company the longest, being appointed on 1 January 1997 and Richard B. has been with the company for the least time - from 16 October 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jayne B. who worked with the the firm until 17 December 2010.

Hessle Dock Company Limited Address / Contact

Office Address 1 Parliament Street
Office Address2 Hull
Town East Yorkshire
Post code HU1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117906
Date of Incorporation Wed, 25th Oct 1995
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Richard B.

Position: Director

Appointed: 16 October 2018

Jayne B.

Position: Director

Appointed: 01 January 1997

Jayne B.

Position: Secretary

Appointed: 14 November 1995

Resigned: 17 December 2010

Richard L.

Position: Director

Appointed: 14 November 1995

Resigned: 07 March 1996

Richard B.

Position: Director

Appointed: 14 November 1995

Resigned: 22 February 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 1995

Resigned: 14 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1995

Resigned: 14 November 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Jayne B. This PSC and has 75,01-100% shares. The second entity in the PSC register is Richard B. This PSC owns 25-50% shares.

Jayne B.

Notified on 25 October 2016
Nature of control: 75,01-100% shares

Richard B.

Notified on 25 October 2016
Ceased on 22 February 2017
Nature of control: 25-50% shares

Company previous names

Fonesite November 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth852 090897 082999 4431 036 8481 179 512       
Balance Sheet
Cash Bank On Hand    30027 68395 323189 418201 557188 189144 560161 911
Current Assets154 673143 631111 34397 301402 874441 927769 831888 546955 8991 214 6331 141 6491 390 781
Debtors138 300142 363110 71487 853400 180399 322650 664672 169729 3841 011 987979 6141 207 303
Net Assets Liabilities     1 268 9021 324 8591 323 4221 178 7001 141 2411 130 1991 193 689
Other Debtors    17 382       
Property Plant Equipment    2 148 4352 279 8142 213 7322 131 6782 046 5061 982 4462 005 5471 916 586
Total Inventories    2 39414 92223 84426 95924 95814 45717 47521 567
Cash Bank In Hand300300300300300       
Net Assets Liabilities Including Pension Asset Liability852 090897 082999 4431 036 8481 179 512       
Stocks Inventory16 0739683299 1482 394       
Tangible Fixed Assets2 267 6212 257 0802 205 5952 167 8592 148 435       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve851 090896 082998 4431 035 8481 178 512       
Shareholder Funds852 090897 082999 4431 036 8481 179 512       
Other
Total Fixed Assets Additions  84 444         
Total Fixed Assets Cost Or Valuation 3 288 8653 357 560         
Total Fixed Assets Depreciation 1 031 7851 151 964         
Total Fixed Assets Depreciation Charge In Period  127 074         
Total Fixed Assets Depreciation Disposals  -6 895         
Total Fixed Assets Disposals  -15 749         
Accumulated Depreciation Impairment Property Plant Equipment    1 382 2121 516 8131 639 8461 760 4691 849 6541 936 2922 006 4922 099 423
Average Number Employees During Period       1314141415
Bank Borrowings Overdrafts    179 085       
Corporation Tax Payable    30 12829 01525 78231 642    
Creditors    1 396 79633 25014 2501 586 5821 727 7191 968 8011 932 6242 025 866
Increase From Depreciation Charge For Year Property Plant Equipment     135 627123 034120 62390 26988 32971 74892 931
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     -1 026      
Net Current Assets Liabilities-1 415 531-1 359 998-1 182 163-1 119 538-968 923-977 662-827 951-698 036-771 820-754 168-790 975-635 085
Number Shares Issued Fully Paid     1 0001 000     
Other Creditors    1 012 42833 25014 2501 250 4611 410 5511 668 9761 567 5471 667 084
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 0841 6941 548 
Other Disposals Property Plant Equipment        4 0005 1004 300 
Other Taxation Social Security Payable    7 82358 40440 22017 03924 93960 71735 43048 145
Par Value Share     11     
Property Plant Equipment Gross Cost    3 530 6483 796 6273 853 5783 892 1473 896 1603 918 7354 012 0394 016 009
Provisions For Liabilities Balance Sheet Subtotal      46 672110 22095 98687 03784 37387 812
Total Additions Including From Business Combinations Property Plant Equipment     265 97956 95138 5698 01327 67597 6043 970
Total Assets Less Current Liabilities852 090897 0821 023 4321 048 3211 179 5121 302 1521 385 7811 433 6421 274 6861 228 2781 214 5721 281 501
Trade Creditors Trade Payables    167 332151 940264 288287 440292 229239 108329 647310 637
Trade Debtors Trade Receivables    382 798399 322650 664672 169729 3841 011 987979 6141 207 303
Creditors Due After One Year Total Noncurrent Liabilities 023 989         
Creditors Due Within One Year Total Current Liabilities 1 503 6291 268 505         
Fixed Assets2 267 6212 257 0802 205 5952 167 8592 148 435       
Tangible Fixed Assets Additions 114 83884 44489 58595 819       
Tangible Fixed Assets Cost Or Valuation3 175 1773 288 8653 357 5593 434 8293 530 648       
Tangible Fixed Assets Depreciation907 5561 031 7851 151 9641 266 9711 382 213       
Tangible Fixed Assets Depreciation Charge For Period  127 074         
Tangible Fixed Assets Depreciation Disposals  -6 895         
Tangible Fixed Assets Disposals 1 150-15 74912 314        
Creditors Due After One Year  23 98911 473        
Creditors Due Within One Year1 570 2041 503 6291 293 5061 191 8391 371 797       
Tangible Fixed Assets Depreciation Charged In Period 124 625 122 167115 243       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 396 7 160        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements