You are here: bizstats.co.uk > a-z index > D list

D. C. Hoult Limited DERBY


D. C. Hoult started in year 1998 as Private Limited Company with registration number 03625887. The D. C. Hoult company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Derby at C/o Michael Fenton & Co Ltd 25 Church Lane. Postal code: DE22 1EX.

There is a single director in the firm at the moment - David C., appointed on 3 September 1998. In addition, a secretary was appointed - Julia C., appointed on 3 September 1998. As of 10 May 2024, our data shows no information about any ex officers on these positions.

D. C. Hoult Limited Address / Contact

Office Address C/o Michael Fenton & Co Ltd 25 Church Lane
Office Address2 Darley Abbey
Town Derby
Post code DE22 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03625887
Date of Incorporation Thu, 3rd Sep 1998
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Julia C.

Position: Secretary

Appointed: 03 September 1998

David C.

Position: Director

Appointed: 03 September 1998

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 03 September 1998

Resigned: 03 September 1998

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 03 September 1998

Resigned: 03 September 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is David C. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Julia C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 11 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Julia C.

Notified on 11 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand58273723
Current Assets19 82316 38818 49724 304
Debtors12 5209 91210 76116 936
Net Assets Liabilities1 0263 4465 31718 408
Property Plant Equipment163 050161 470157 148153 584
Total Inventories7 2456 4497 6997 345
Other
Accumulated Depreciation Impairment Property Plant Equipment43 73849 06853 39056 954
Additions Other Than Through Business Combinations Property Plant Equipment 3 750  
Average Number Employees During Period3333
Bank Borrowings79 35375 26471 17467 084
Bank Overdrafts10 44812 40613 51211 823
Corporation Tax Payable6 0443 0273 6344 845
Creditors88 32892 69195 89790 665
Finance Lease Liabilities Present Value Total2684 7764 7763 973
Increase From Depreciation Charge For Year Property Plant Equipment 5 3304 3223 564
Net Current Assets Liabilities-68 505-76 303-77 400-66 361
Other Creditors57 93859 07056 86446 870
Other Taxation Social Security Payable6 1965 4269 26815 712
Property Plant Equipment Gross Cost206 788210 538210 538210 538
Provisions For Liabilities Balance Sheet Subtotal1 7311 7311 7311 731
Total Assets Less Current Liabilities94 54585 16779 74887 223
Trade Creditors Trade Payables7 4347 9867 8437 442
Trade Debtors Trade Receivables12 5209 91210 76116 936

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (9 pages)

Company search