Hogrefe Limited OXFORD


Hogrefe started in year 1950 as Private Limited Company with registration number 00488331. The Hogrefe company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Oxford at Hogrefe House. Postal code: OX1 1QZ. Since 2006/01/09 Hogrefe Limited is no longer carrying the name Test Agency (the).

Currently there are 4 directors in the the firm, namely Pamela B., Nadine S. and Robert D. and others. In addition one secretary - Pamela B. - is with the company. Currently 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.

Hogrefe Limited Address / Contact

Office Address Hogrefe House
Office Address2 Albion Place
Town Oxford
Post code OX1 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00488331
Date of Incorporation Wed, 15th Nov 1950
Industry Other publishing activities
End of financial Year 31st December
Company age 74 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 Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Pamela B.

Position: Secretary

Appointed: 09 November 2017

Pamela B.

Position: Director

Appointed: 09 November 2017

Nadine S.

Position: Director

Appointed: 19 March 2013

Robert D.

Position: Director

Appointed: 31 October 2003

Gerhard H.

Position: Director

Appointed: 27 March 2003

Jörg K.

Position: Director

Appointed: 09 November 2017

Resigned: 07 May 2018

Elisabeth E.

Position: Secretary

Appointed: 13 May 2016

Resigned: 09 November 2017

Richard B.

Position: Director

Appointed: 01 January 2016

Resigned: 20 December 2016

Daniel E.

Position: Secretary

Appointed: 01 January 2013

Resigned: 13 May 2016

Daniel E.

Position: Director

Appointed: 01 January 2013

Resigned: 16 September 2016

Elisabeth E.

Position: Director

Appointed: 01 January 2013

Resigned: 09 November 2017

Wendy L.

Position: Director

Appointed: 01 November 2009

Resigned: 31 December 2012

Christian J.

Position: Secretary

Appointed: 27 March 2003

Resigned: 31 December 2012

Christian J.

Position: Director

Appointed: 27 March 2003

Resigned: 31 December 2012

Colin P.

Position: Director

Appointed: 01 April 1998

Resigned: 31 October 2003

Veronica P.

Position: Secretary

Appointed: 01 May 1997

Resigned: 04 January 2003

Veronica P.

Position: Director

Appointed: 31 December 1990

Resigned: 27 March 2003

John M.

Position: Director

Appointed: 31 December 1990

Resigned: 01 August 1995

Phyllis M.

Position: Director

Appointed: 31 December 1990

Resigned: 27 March 2003

Graham M.

Position: Director

Appointed: 31 December 1990

Resigned: 27 March 2003

John M.

Position: Secretary

Appointed: 01 December 1990

Resigned: 01 August 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Gerhard H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gerhard H.

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

Company previous names

Test Agency (the) January 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand349 229513 866760 1591 058 470
Current Assets794 270921 8601 670 4342 169 865
Debtors231 327191 321553 825537 059
Other Debtors4 605   
Property Plant Equipment2 318 7102 289 7222 259 0432 223 523
Total Inventories213 714216 673356 450574 336
Other
Accrued Income 18 700  
Accrued Liabilities 2 500  
Accrued Liabilities Deferred Income246 244202 365287 038204 054
Accumulated Amortisation Impairment Intangible Assets83 006166 012249 018332 024
Accumulated Depreciation Impairment Property Plant Equipment129 497168 435203 618244 050
Amounts Owed By Group Undertakings 66 35355 43486 840
Average Number Employees During Period15161617
Corporation Tax Payable 851919
Corporation Tax Recoverable  172 070144 103
Creditors1 023 0881 071 9601 054 9671 133 292
Deferred Tax Asset Debtors  83 50080 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 887 
Disposals Property Plant Equipment  4 887 
Fixed Assets2 651 3462 539 3522 425 6672 307 141
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 6706352 8492 915
Increase From Amortisation Charge For Year Intangible Assets 83 00683 00683 006
Increase From Depreciation Charge For Year Property Plant Equipment 38 93840 07040 432
Intangible Assets332 024249 018166 01283 006
Intangible Assets Gross Cost415 030415 030415 030 
Investments Fixed Assets612612612612
Investments In Group Undertakings612612612612
Net Current Assets Liabilities-228 818-150 100615 4671 036 573
Number Shares Issued Fully Paid 1 525 0002 425 0002 425 000
Other Creditors420 885313 571612612
Other Taxation Social Security Payable20 58014 53413 34315 986
Par Value Share 111
Prepayments36 78029 15239 78041 108
Property Plant Equipment Gross Cost2 448 2072 458 1572 462 6612 467 573
Total Additions Including From Business Combinations Property Plant Equipment 9 9509 3914 912
Total Assets Less Current Liabilities2 422 5282 389 2523 041 1343 343 714
Trade Creditors Trade Payables212 04769 302232 074258 577
Trade Debtors Trade Receivables189 942143 469203 041185 008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 4th, July 2023
Free Download (12 pages)

Company search

Advertisements