Hexpol Tpe Ltd MANCHESTER


Founded in 2010, Hexpol Tpe, classified under reg no. 07183047 is an active company. Currently registered at Don Street M24 2GG, Manchester the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2017/01/03 Hexpol Tpe Ltd is no longer carrying the name Elasto Uk.

The firm has 5 directors, namely Peter R., Mark C. and Ralph W. and others. Of them, Carsten R. has been with the company the longest, being appointed on 9 March 2010 and Peter R. has been with the company for the least time - from 1 January 2020. As of 29 April 2024, there were 6 ex directors - Mikael F., Anthony W. and others listed below. There were no ex secretaries.

Hexpol Tpe Ltd Address / Contact

Office Address Don Street
Office Address2 Middleton
Town Manchester
Post code M24 2GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07183047
Date of Incorporation Tue, 9th Mar 2010
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Peter R.

Position: Director

Appointed: 01 January 2020

Mark C.

Position: Director

Appointed: 07 June 2019

Ralph W.

Position: Director

Appointed: 01 January 2012

Per H.

Position: Director

Appointed: 28 April 2010

Carsten R.

Position: Director

Appointed: 09 March 2010

Mikael F.

Position: Director

Appointed: 29 March 2019

Resigned: 14 February 2020

Anthony W.

Position: Director

Appointed: 14 November 2016

Resigned: 07 June 2019

Karin G.

Position: Director

Appointed: 30 September 2012

Resigned: 01 February 2020

Dominic P.

Position: Director

Appointed: 28 April 2010

Resigned: 30 September 2016

Mats O.

Position: Director

Appointed: 09 March 2010

Resigned: 30 September 2012

Georg B.

Position: Director

Appointed: 09 March 2010

Resigned: 29 March 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Hexpol Ab from Malmo, Sweden. The abovementioned PSC is categorised as "a public listed company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Hexpol Ab

Skeppsbron 3 Skeppsbron 3, Se211 20, Malmo, Sweden

Legal authority European
Legal form Public Listed Company
Country registered Sweden
Place registered Sweden
Registration number 5561089631
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Elasto Uk January 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 1663 218
Current Assets10 4947 015
Debtors2 1092 746
Net Assets Liabilities6 0887 999
Other Debtors 104
Property Plant Equipment8631 037
Total Inventories1 2191 051
Other
Audit Fees Expenses1416
Accrued Liabilities Deferred Income612707
Accumulated Amortisation Impairment Intangible Assets6 0226 534
Accumulated Depreciation Impairment Property Plant Equipment2 5912 465
Additions Other Than Through Business Combinations Property Plant Equipment 338
Administrative Expenses2 0362 146
Amortisation Expense Intangible Assets512512
Amounts Owed By Group Undertakings6 
Amounts Owed To Group Undertakings6 04845
Average Number Employees During Period4947
Corporation Tax Recoverable155156
Cost Sales13 54814 382
Creditors9 3823 593
Current Tax For Period334408
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period251
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6460
Depreciation Expense Property Plant Equipment149164
Finished Goods Goods For Resale286406
Fixed Assets5 0874 749
Further Item Deferred Expense Credit Component Total Deferred Tax Expense251
Further Item Interest Expense Component Total Interest Expense2 
Further Item Tax Increase Decrease Component Adjusting Items 2
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 1231 206
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss8720
Gross Profit Loss4 0284 564
Increase Decrease In Current Tax From Adjustment For Prior Periods-7 
Increase From Amortisation Charge For Year Intangible Assets 512
Increase From Depreciation Charge For Year Property Plant Equipment 164
Intangible Assets4 2243 712
Intangible Assets Gross Cost10 246 
Interest Paid To Group Undertakings6338
Interest Payable Similar Charges Finance Costs6538
Net Current Assets Liabilities1 1123 422
Number Shares Issued Fully Paid1 200 0001 200 000
Operating Profit Loss1 9922 418
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 290
Other Disposals Property Plant Equipment 290
Other Taxation Social Security Payable3569
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs7376
Prepayments Accrued Income97138
Profit Loss1 5111 911
Profit Loss On Ordinary Activities Before Tax1 9272 380
Property Plant Equipment Gross Cost3 4543 502
Raw Materials Consumables933645
Social Security Costs181202
Staff Costs Employee Benefits Expense1 8781 976
Taxation Including Deferred Taxation Balance Sheet Subtotal111172
Tax Expense Credit Applicable Tax Rate366452
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-8-9
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings2714
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss139
Tax Tax Credit On Profit Or Loss On Ordinary Activities416469
Total Assets Less Current Liabilities6 1998 171
Total Current Tax Expense Credit327408
Total Deferred Tax Expense Credit8961
Trade Creditors Trade Payables2 6872 772
Trade Debtors Trade Receivables1 8512 348
Turnover Revenue17 57618 946
Wages Salaries1 6241 698
Company Contributions To Defined Benefit Plans Directors77
Director Remuneration109150
Director Remuneration Benefits Including Payments To Third Parties116157

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 25th, September 2023
Free Download (28 pages)

Company search

Advertisements