Hereford Motor Group Ltd HEREFORD


Hereford Motor Group started in year 2009 as Private Limited Company with registration number 06931278. The Hereford Motor Group company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Hereford at 240 Kings Acre Road. Postal code: HR4 0SD. Since 2020-11-11 Hereford Motor Group Ltd is no longer carrying the name Bay Horse Motors.

The company has 2 directors, namely Samantha D., David P.. Of them, David P. has been with the company the longest, being appointed on 19 January 2010 and Samantha D. has been with the company for the least time - from 10 March 2011. As of 15 May 2024, there were 3 ex directors - Lynette P., Roderick W. and others listed below. There were no ex secretaries.

Hereford Motor Group Ltd Address / Contact

Office Address 240 Kings Acre Road
Town Hereford
Post code HR4 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06931278
Date of Incorporation Thu, 11th Jun 2009
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Samantha D.

Position: Director

Appointed: 10 March 2011

David P.

Position: Director

Appointed: 19 January 2010

Lynette P.

Position: Director

Appointed: 13 March 2013

Resigned: 06 September 2019

Roderick W.

Position: Director

Appointed: 10 October 2009

Resigned: 31 March 2011

David P.

Position: Director

Appointed: 11 June 2009

Resigned: 10 October 2009

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is David P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Samantha D. This PSC has significiant influence or control over the company,. Moving on, there is Lynette P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David P.

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

Samantha D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lynette P.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: significiant influence or control

Company previous names

Bay Horse Motors November 11, 2020
Greenmoors Motor Company September 13, 2009

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 Worth443 251569 278689 753768 538863 378       
Balance Sheet
Cash Bank In Hand25 402135 198197 965226 674436 827       
Cash Bank On Hand    436 827244 599427 070407 742433 361535 378319 642247 248
Current Assets753 4281 085 2221 115 8441 404 5201 868 3451 383 1442 384 7342 135 9522 219 7331 714 1002 124 0022 193 201
Debtors97 53881 226112 858276 63894 231156 977485 569201 874209 093127 926385 637425 950
Net Assets Liabilities    863 378756 844966 7221 103 3441 214 3451 259 9921 476 4591 634 487
Net Assets Liabilities Including Pension Asset Liability443 251569 278689 753768 538863 378       
Other Debtors     19 11240 57749 30498 49845 94947 33041 362
Property Plant Equipment    68 187551 946531 826518 522161 425155 899156 834153 766
Stocks Inventory630 488868 798805 021901 2081 337 287       
Tangible Fixed Assets42 49374 30387 04276 89368 187       
Total Inventories    1 337 287981 5681 472 0951 526 3361 577 2791 050 7961 418 7231 520 003
Reserves/Capital
Called Up Share Capital125 051125 051125 051125 051125 051       
Profit Loss Account Reserve318 200444 227564 702643 487738 327       
Shareholder Funds443 251569 278689 753768 538863 378       
Other
Accumulated Depreciation Impairment Property Plant Equipment    101 567132 074164 195184 846171 827179 067184 950189 605
Average Number Employees During Period     21192120181515
Bank Borrowings Overdrafts     279 668250 962246 983    
Creditors    1 061 785279 668250 9621 549 7751 166 813610 007803 545711 719
Creditors Due Within One Year348 596579 500499 098700 2621 061 785       
Increase From Depreciation Charge For Year Property Plant Equipment     30 50732 12120 65110 1807 2405 8834 655
Net Current Assets Liabilities404 832505 722616 746704 258806 560489 340687 657586 1771 052 9201 104 0931 320 4571 481 482
Number Shares Allotted 62 525118 798118 798118 798       
Other Creditors     237 302414 714410 322253 858177 500114 343114 667
Other Taxation Social Security Payable     82 13587 00994 393105 83760 55778 83568 297
Par Value Share 0000       
Property Plant Equipment Gross Cost    169 754684 020696 021703 368333 252334 966341 784343 371
Provisions For Liabilities Balance Sheet Subtotal    11 3694 7741 7991 355  832761
Provisions For Liabilities Charges4 07410 74714 03512 61311 369       
Share Capital Allotted Called Up Paid6 2536 25311 88011 88011 880       
Tangible Fixed Assets Additions 44 82434 99313 44614 816       
Tangible Fixed Assets Cost Or Valuation61 675106 499141 492154 938169 754       
Tangible Fixed Assets Depreciation19 18232 19654 45078 045101 567       
Tangible Fixed Assets Depreciation Charged In Period 13 01422 25423 59523 522       
Total Additions Including From Business Combinations Property Plant Equipment     514 26612 0017 3471 6631 7146 8181 587
Total Assets Less Current Liabilities447 325580 025703 788781 151874 7471 041 2861 219 4831 104 6991 214 3451 259 9921 477 2911 635 248
Trade Creditors Trade Payables     546 8681 167 251798 077807 118371 950610 367528 755
Trade Debtors Trade Receivables     137 865444 992152 570110 59581 977338 307384 588
Disposals Decrease In Depreciation Impairment Property Plant Equipment        23 199   
Disposals Property Plant Equipment        371 779   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements