Minchem Hmp Ltd STOKE ON TRENT


Founded in 1992, Minchem Hmp, classified under reg no. 02756679 is an active company. Currently registered at Scott Lidgett Industrial Estate ST6 4NQ, Stoke On Trent the company has been in the business for 32 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2006/04/10 Minchem Hmp Ltd is no longer carrying the name Hines Milling & Processing.

The firm has 4 directors, namely Daniel S., Jason L. and Thomas S. and others. Of them, Charles S. has been with the company the longest, being appointed on 31 March 2006 and Daniel S. has been with the company for the least time - from 28 February 2024. 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.

This company operates within the ST6 4NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1134620 . It is located at Minchem Hmp, Scott Lidgett Industrial Estate, Stoke-on-trent with a total of 2 carsand 2 trailers.

Minchem Hmp Ltd Address / Contact

Office Address Scott Lidgett Industrial Estate
Office Address2 Scott Lidgett Road Longport
Town Stoke On Trent
Post code ST6 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02756679
Date of Incorporation Fri, 16th Oct 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Daniel S.

Position: Director

Appointed: 28 February 2024

Jason L.

Position: Director

Appointed: 21 February 2024

Thomas S.

Position: Director

Appointed: 19 October 2021

Charles S.

Position: Director

Appointed: 31 March 2006

Trevor S.

Position: Director

Appointed: 31 March 2006

Resigned: 26 May 2023

Trevor S.

Position: Secretary

Appointed: 31 March 2006

Resigned: 26 May 2023

Peter T.

Position: Director

Appointed: 04 January 1994

Resigned: 30 September 2012

Peter H.

Position: Director

Appointed: 08 March 1993

Resigned: 31 March 2006

Robert A.

Position: Director

Appointed: 08 March 1993

Resigned: 31 March 2006

Barry R.

Position: Secretary

Appointed: 08 March 1993

Resigned: 31 March 2006

Alan L.

Position: Director

Appointed: 08 March 1993

Resigned: 31 March 2006

Hajco Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 1992

Resigned: 08 March 1993

Hajco Secretaries Limited

Position: Nominee Secretary

Appointed: 16 October 1992

Resigned: 16 October 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Minchem Limited from Hampshire, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Minchem Limited

The Old Pottery 4 Hillside Road, Aldershot, Hampshire, Gu11 3nb, United Kingdom

Legal authority English
Legal form Ltd
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

Hines Milling & Processing April 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand507 129831 867807 070592 747559 779522 750389 749
Current Assets2 131 6092 234 4932 662 4802 287 6892 380 4602 553 7613 782 790
Debtors660 770509 157790 378824 210431 990687 7371 253 640
Net Assets Liabilities1 692 2801 860 9112 213 4302 260 1962 248 5122 444 9362 804 479
Other Debtors420408252001 107100400
Property Plant Equipment99 202118 808238 471220 909203 101202 804287 274
Total Inventories963 710893 4691 065 032870 7321 388 6911 343 2742 139 401
Other
Accrued Liabilities24 66620 74829 93424 69623 67833 19941 856
Accumulated Amortisation Impairment Intangible Assets222222 
Accumulated Depreciation Impairment Property Plant Equipment293 045320 357342 224333 512351 697352 282361 533
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 4963 440-3 406-3 312-3 49728 644
Amounts Owed By Group Undertakings5 5853 6964 6184 0034 681159 347 
Amounts Owed To Group Undertakings6 9146 6264 47812 4416 1562752 040
Amounts Owed To Parent Entities8 168838 30333355 232 
Average Number Employees During Period 778887
Corporation Tax Payable51 00037 27579 73938 55324 20639 85864 755
Creditors527 940478 303669 994234 281324 240304 3171 229 629
Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 774 15 0001 293
Disposals Property Plant Equipment   29 774 20 0001 293
Dividends Paid   100 000100 000  
Fixed Assets99 202118 808238 471220 909203 101202 804287 274
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 79721 58817 44121 27519 79417 68612 044
Increase From Depreciation Charge For Year Property Plant Equipment 27 31221 86721 06218 18515 58510 544
Intangible Assets Gross Cost222222 
Net Current Assets Liabilities1 603 6691 756 1901 992 4862 053 4082 056 2202 249 4442 553 161
Number Shares Issued Fully Paid 1 2501 2501 2501 2501 2501 250
Other Creditors2 5097741 4521 0441 4943 0401 281
Other Taxation Social Security Payable7 32323 1117 9427 9798 21810 27612 384
Par Value Share 111111
Prepayments12 21815 31015 04219 63621 98945 10571 474
Profit Loss 168 631352 519146 76688 316196 424359 543
Property Plant Equipment Gross Cost392 247439 165580 695554 421554 798555 086648 807
Provisions10 59114 08717 52714 12110 8097 31235 956
Provisions For Liabilities Balance Sheet Subtotal10 59114 08717 52714 12110 8097 31235 956
Recoverable Value-added Tax  23 342   15 165
Total Additions Including From Business Combinations Property Plant Equipment 46 918141 5303 50037720 28895 014
Total Assets Less Current Liabilities1 702 8711 874 9982 230 9572 274 3172 259 3212 452 2482 840 435
Trade Creditors Trade Payables427 360388 931546 449102 859240 260145 282735 593
Trade Debtors Trade Receivables642 547490 111746 551800 371404 213483 1851 166 601
Value-added Tax Payable   46 40619 62415 401 
Other Remaining Borrowings    2711 754 

Transport Operator Data

Minchem Hmp
Address Scott Lidgett Industrial Estate , Scott Lidgett Road
City Stoke-on-trent
Post code ST6 4NQ
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/08/31
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements