Hoppers Removals Limited LEYBURN


Hoppers Removals started in year 2008 as Private Limited Company with registration number 06505100. The Hoppers Removals company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leyburn at Semerview Farm House Caravan Marsett Lane, Countersett. Postal code: DL8 3DE.

At present there are 2 directors in the the company, namely Christine L. and Arthur L.. In addition one secretary - Christine L. - is with the firm. As of 14 May 2024, there was 1 ex director - Leonard C.. There were no ex secretaries.

Hoppers Removals Limited Address / Contact

Office Address Semerview Farm House Caravan Marsett Lane, Countersett
Office Address2 Askrigg
Town Leyburn
Post code DL8 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06505100
Date of Incorporation Fri, 15th Feb 2008
Industry Cargo handling for land transport activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Christine L.

Position: Director

Appointed: 15 February 2008

Christine L.

Position: Secretary

Appointed: 15 February 2008

Arthur L.

Position: Director

Appointed: 15 February 2008

Leonard C.

Position: Director

Appointed: 15 February 2008

Resigned: 11 November 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Arthur L. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Arthur L. This PSC owns 25-50% shares.

Arthur L.

Notified on 8 May 2018
Nature of control: significiant influence or control

Arthur L.

Notified on 1 January 2017
Ceased on 19 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-38 905-50 175-59 893-63 346-73 782-76 852       
Balance Sheet
Cash Bank In Hand7 0814 1471 6113 6608584 080       
Cash Bank On Hand     4 0801 25319831919 7538 62116 164
Current Assets10 9457 3824 55610 1369 22212 30112 0675 1176 6044 42449 67810 32418 086
Debtors3 8643 2352 9456 4764 7827 2219 8144 0985 5213 4054 0897031 922
Intangible Fixed Assets29 47025 26021 05016 84012 6308 420       
Net Assets Liabilities     -76 852-84 216-94 337-93 063-78 585-67 590-74 808-70 850
Net Assets Liabilities Including Pension Asset Liability-38 905-50 175-59 893-63 346-73 782-76 852       
Property Plant Equipment     372412 1298 0874 045 12 746 
Stocks Inventory    3 5821 000       
Tangible Fixed Assets15 4409 7664 913675036       
Total Inventories     1 0001 0001 0001 0001 0001 0001 000 
Reserves/Capital
Called Up Share Capital600600600600600600       
Profit Loss Account Reserve-39 505-50 775-60 493-63 946-74 382-77 452       
Shareholder Funds-38 905-50 175-59 893-63 346-73 782-76 852       
Other
Accrued Liabilities     7501 0001 1562 3007501 5002 2503 250
Accumulated Amortisation Impairment Intangible Assets     33 68037 89042 100 42 10042 10042 100 
Accumulated Depreciation Impairment Property Plant Equipment     19 65819 67123 71627 75831 80035 84520 799400
Average Number Employees During Period       779444
Bank Borrowings Overdrafts     9091 2679 0759 5706 04520 6004 2804 280
Creditors     85 26985 76991 53586 04973 44889 49981 07213 581
Creditors Due After One Year49 04946 27260 15083 31984 31985 269       
Creditors Due Within One Year45 71146 31130 2627 07011 36612 340       
Finance Lease Liabilities Present Value Total       7 6687 6684 1383308 0974 500
Fixed Assets44 91035 02625 96316 90712 6808 4574 23412 1298 0874 045 12 7468 497
Increase From Amortisation Charge For Year Intangible Assets      4 210      
Increase From Depreciation Charge For Year Property Plant Equipment      13 4 042 4 0454 2494 249
Intangible Assets     8 4204 210      
Intangible Assets Gross Cost     42 100 42 100 42 10042 10042 100 
Intangible Fixed Assets Aggregate Amortisation Impairment12 63016 84021 05025 26029 47033 680       
Intangible Fixed Assets Amortisation Charged In Period 4 2104 210          
Intangible Fixed Assets Cost Or Valuation42 10042 10042 10042 10042 100        
Net Current Assets Liabilities-34 766-38 929-25 7063 066-2 143-39-2 681-14 931-15 101-9 182-2 902-6 4824 505
Number Shares Allotted 600600600600600       
Other Creditors     3231 4445247 20 6001761 801
Other Remaining Borrowings     85 26985 76983 86786 04973 44889 49960 36870 296
Other Taxation Social Security Payable     116347245303228-332-201 
Par Value Share 11111       
Prepayments     2 9472 0127312 534745562703578
Property Plant Equipment Gross Cost     19 695 35 845 35 84535 84533 545400
Recoverable Value-added Tax       3 3672 9871 9402 139  
Share Capital Allotted Called Up Paid600600600600600600       
Tangible Fixed Assets Cost Or Valuation21 69519 69519 69519 69519 69519 694       
Tangible Fixed Assets Depreciation6 2559 92914 78219 62819 64519 658       
Tangible Fixed Assets Depreciation Charged In Period 4 8654 853          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 191           
Tangible Fixed Assets Disposals 2 000           
Total Assets Less Current Liabilities10 144-3 90325719 97310 5378 4171 553-2 802-7 014-5 137-2 9026 26413 002
Trade Creditors Trade Payables     5 9036 5656 2711 8172 4455 6461 03237
Trade Debtors Trade Receivables     4 2747 802  7201 388 1 344
Disposals Decrease In Depreciation Impairment Property Plant Equipment           19 295 
Disposals Property Plant Equipment           19 295 
Increase Decrease In Property Plant Equipment           16 995 
Total Additions Including From Business Combinations Property Plant Equipment           16 995 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates March 22, 2024
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements