Huggabubba Ltd NORWICH


Founded in 2006, Huggabubba, classified under reg no. 05998516 is an active company. Currently registered at Evolution House Iceni Court NR6 6BB, Norwich the company has been in the business for 18 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 2 directors in the the company, namely Sacha P. and Shane P.. In addition one secretary - Sacha P. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Huggabubba Ltd Address / Contact

Office Address Evolution House Iceni Court
Office Address2 Delft Way
Town Norwich
Post code NR6 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05998516
Date of Incorporation Tue, 14th Nov 2006
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Sacha P.

Position: Secretary

Appointed: 01 December 2007

Sacha P.

Position: Director

Appointed: 14 November 2006

Shane P.

Position: Director

Appointed: 14 November 2006

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Shane P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sacha P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Shane P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shane P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sacha P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shane P.

Notified on 6 April 2016
Ceased on 8 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Sacha P.

Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth12 43216 78421 712      
Balance Sheet
Cash Bank In Hand4567 00935 177      
Cash Bank On Hand  35 1772 65616 3117 57550 6975 1821 187
Current Assets90 969109 438106 36551 93167 58660 10383 56976 81665 821
Debtors76 79795 83265 62933 31944 81924 93513 78931 43652 886
Intangible Fixed Assets  3 218      
Net Assets Liabilities  21 71213 55825217 55111 72895411
Net Assets Liabilities Including Pension Asset Liability 16 78621 712      
Other Debtors  1593 375     
Property Plant Equipment  3 4004 6293 5789024 2152 580 
Stocks Inventory13 7166 5975 559      
Tangible Fixed Assets7 3055 4593 400      
Total Inventories  5 55915 9566 45627 59319 08340 19811 748
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve12 43016 78221 710      
Shareholder Funds12 43216 78421 712      
Other
Amount Specific Advance Or Credit Directors    10 672  3 202487
Amount Specific Advance Or Credit Made In Period Directors    10 672  3 202 
Amount Specific Advance Or Credit Repaid In Period Directors     10 672  2 715
Accrued Liabilities  900      
Accumulated Amortisation Impairment Intangible Assets  8053 7308 23916 05022 79628 08331 401
Accumulated Depreciation Impairment Property Plant Equipment  9 96912 24013 42412 60013 0643 7013 271
Amounts Owed By Directors    10 672 3 2023 202 
Amounts Owed To Directors  17 58017 718 657  
Average Number Employees During Period  1111122
Bank Borrowings Overdrafts  7 6654 25820 4119 1984420 19612 330
Corporation Tax Payable  15 1213 918950 1 484479198
Corporation Tax Recoverable     286   
Creditors  90 5915 00021 5217 36445 27635 00025 000
Creditors Due Within One Year84 38197 02189 532      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 49145810 5411 315
Disposals Property Plant Equipment     3 50060010 9981 315
Fixed Assets 5 4596 61819 44717 26712 48415 0718 1493 948
Increase From Amortisation Charge For Year Intangible Assets   2 9254 5097 8116 7465 2873 318
Increase From Depreciation Charge For Year Property Plant Equipment   2 2711 1846679221 17843
Intangible Assets  3 21814 81813 68911 58210 8565 5692 251
Intangible Assets Gross Cost  4 02318 54821 92827 63233 65233 652 
Intangible Fixed Assets Additions  4 023      
Intangible Fixed Assets Aggregate Amortisation Impairment  805      
Intangible Fixed Assets Amortisation Charged In Period  805      
Intangible Fixed Assets Cost Or Valuation  4 023      
Net Current Assets Liabilities6 58812 41715 774-95 18612 60242 73427 43621 785
Number Shares Allotted 21      
Number Shares Issued Fully Paid   1     
Other Creditors  2    79615 000
Other Remaining Borrowings   5 00021 5217 36445 27635 00025 000
Other Taxation Social Security Payable     145   
Par Value Share 111     
Prepayments  8 9084 0381 5121 1934951 395606
Property Plant Equipment Gross Cost  13 36916 86917 00213 50217 2796 2813 000
Provisions For Liabilities Balance Sheet Subtotal  680880680171801490322
Provisions For Liabilities Charges1 4611 092680      
Recoverable Value-added Tax       3 638 
Share Capital Allotted Called Up Paid221      
Tangible Fixed Assets Additions  455      
Tangible Fixed Assets Cost Or Valuation 12 91413 369      
Tangible Fixed Assets Depreciation 7 4559 969      
Tangible Fixed Assets Depreciation Charged In Period  2 514      
Total Additions Including From Business Combinations Intangible Assets   14 5253 3805 7046 020  
Total Additions Including From Business Combinations Property Plant Equipment   3 500133 4 377 149
Total Assets Less Current Liabilities13 89317 87622 39219 43822 45325 08657 80535 58525 733
Trade Creditors Trade Payables  37 18816 80817 97812 7876 69512 90921
Trade Debtors Trade Receivables  56 56225 90632 63523 45613 29423 20151 793
Value-added Tax Payable  12 1359 2389 6346 14915 517  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements