Dickins Hopgood Chidley LLP HUNGERFORD


Founded in 2007, Dickins Hopgood Chidley LLP, classified under reg no. OC327064 is an active company. Currently registered at The Old School House RG17 0NF, Hungerford the company has been in the business for seventeen years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Dickins Hopgood Chidley LLP Address / Contact

Office Address The Old School House
Office Address2 42 High Street
Town Hungerford
Post code RG17 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC327064
Date of Incorporation Fri, 23rd Mar 2007
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Emily P.

Position: LLP Designated Member

Appointed: 01 May 2014

Julian D.

Position: LLP Designated Member

Appointed: 23 March 2007

Victoria H.

Position: LLP Designated Member

Appointed: 23 March 2007

Christopher C.

Position: LLP Designated Member

Appointed: 23 March 2007

Resigned: 05 April 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Julian D. The abovementioned PSC. The second entity in the persons with significant control register is Victoria H. This PSC . Moving on, there is Emily P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Julian D.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Victoria H.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Emily P.

Notified on 5 April 2017
Nature of control: 25-50% voting rights

Christopher C.

Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control: right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand420 011454 774
Current Assets769 638891 272
Debtors349 627436 498
Net Assets Liabilities664 882738 685
Other Debtors42 96977 201
Property Plant Equipment34 67234 001
Other
Accrued Liabilities Deferred Income16 81213 871
Accumulated Depreciation Impairment Property Plant Equipment248 911243 606
Additions Other Than Through Business Combinations Property Plant Equipment 20 699
Average Number Employees During Period2020
Creditors139 428186 588
Disposals Decrease In Depreciation Impairment Property Plant Equipment -15 123
Disposals Property Plant Equipment -26 675
Increase From Depreciation Charge For Year Property Plant Equipment 9 818
Net Current Assets Liabilities630 210704 684
Other Creditors3 8446 674
Prepayments Accrued Income125 474141 570
Property Plant Equipment Gross Cost283 583277 607
Taxation Social Security Payable66 48686 026
Trade Creditors Trade Payables52 28680 017
Trade Debtors Trade Receivables181 184217 727

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates March 23, 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search

Advertisements