Hot Enterprises Ltd HALIFAX


Founded in 2006, Hot Enterprises, classified under reg no. 05847775 is an active company. Currently registered at Hanson Lane Enterprise Centre HX1 5PG, Halifax the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 24th Nov 2022 Hot Enterprises Ltd is no longer carrying the name Elsie Whiteley Innovation Centre.

At present there are 6 directors in the the firm, namely Richard C., Anne S. and Neil W. and others. In addition one secretary - Alison H. - is with the company. At present 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.

Hot Enterprises Ltd Address / Contact

Office Address Hanson Lane Enterprise Centre
Office Address2 Hanson Lane
Town Halifax
Post code HX1 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05847775
Date of Incorporation Thu, 15th Jun 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Richard C.

Position: Director

Appointed: 27 July 2022

Anne S.

Position: Director

Appointed: 16 February 2022

Neil W.

Position: Director

Appointed: 16 February 2022

Joss B.

Position: Director

Appointed: 16 February 2022

Kenneth P.

Position: Director

Appointed: 06 December 2017

Paul B.

Position: Director

Appointed: 06 December 2017

Alison H.

Position: Secretary

Appointed: 23 November 2017

David R.

Position: Director

Appointed: 07 March 2018

Resigned: 27 October 2021

Alison L.

Position: Director

Appointed: 06 December 2017

Resigned: 30 July 2021

Fiona W.

Position: Director

Appointed: 08 March 2017

Resigned: 10 September 2022

Gemma W.

Position: Secretary

Appointed: 07 December 2016

Resigned: 07 June 2017

Richard H.

Position: Director

Appointed: 12 March 2014

Resigned: 10 November 2022

Michelle G.

Position: Director

Appointed: 12 March 2014

Resigned: 20 September 2017

Mohamed A.

Position: Director

Appointed: 29 May 2007

Resigned: 15 June 2016

Michael S.

Position: Director

Appointed: 15 February 2007

Resigned: 27 October 2016

Andrew B.

Position: Director

Appointed: 15 February 2007

Resigned: 05 September 2018

Andrew M.

Position: Director

Appointed: 15 February 2007

Resigned: 14 November 2013

David M.

Position: Director

Appointed: 15 June 2006

Resigned: 22 January 2007

Barbara H.

Position: Secretary

Appointed: 15 June 2006

Resigned: 31 October 2016

Russell E.

Position: Director

Appointed: 15 June 2006

Resigned: 21 September 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As BizStats researched, there is Halifax Opportunities Trust Ltd from Halifax, England. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Richard H. This PSC has significiant influence or control over the company,. Then there is Andrew B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Halifax Opportunities Trust Ltd

Hanson Lane Enterprise Centre Hanson Lane, Halifax, HX1 5PG, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 4089288
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Richard H.

Notified on 30 June 2016
Ceased on 6 December 2017
Nature of control: significiant influence or control

Andrew B.

Notified on 30 June 2016
Ceased on 6 December 2017
Nature of control: significiant influence or control

Fiona W.

Notified on 21 September 2017
Ceased on 6 December 2017
Nature of control: 25-50% voting rights

Russell E.

Notified on 30 June 2016
Ceased on 21 September 2017
Nature of control: significiant influence or control

Michelle G.

Notified on 30 June 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Michael S.

Notified on 30 June 2016
Ceased on 19 September 2016
Nature of control: significiant influence or control

Company previous names

Elsie Whiteley Innovation Centre November 24, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand103 037154 296268 332394 162374 990178 286197 984225 156
Current Assets205 724243 786360 974454 630449 342265 897253 896341 297
Debtors102 68789 49092 64260 46874 35287 61155 912116 141
Net Assets Liabilities32 23339 608109 951205 064201 891206 265197 093160 742
Property Plant Equipment4 54312 74498 400108 656102 118153 875168 691 
Other
Accrued Liabilities Deferred Income69 98360 93379 66967 01593 428115 853113 838107 046
Accumulated Depreciation Impairment Property Plant Equipment195 732192 841200 086213 670253 305273 645313 161116 665
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2 27016 4992 134-1 1539 957 3 196
Amounts Owed By Group Undertakings  4 26113 341 35 097  
Amounts Owed To Group Undertakings17 67686 601194 126260 309201 33243 24750 036174 362
Corporation Tax Payable962       
Creditors60 00048 00036 000338 418330 856184 836193 906330 844
Deferred Tax Asset Debtors1 099       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 959      
Disposals Property Plant Equipment 4 959      
Dividends Paid   30 61195 11374 46578 83969 667
Increase From Depreciation Charge For Year Property Plant Equipment 2 0687 24513 58420 44120 34039 51611 395
Net Current Assets Liabilities87 69076 03565 221116 212118 48781 06159 99010 453
Number Shares Issued Fully Paid 100100100100100100100
Other Remaining Borrowings60 00048 00036 000     
Par Value Share 100100100100100100100
Prepayments Accrued Income22 0928 85612 3196 73629 9264 7599 6667 718
Profit Loss 7 37570 34395 11378 63978 83969 66733 316
Property Plant Equipment Gross Cost200 275205 585298 486322 326355 423427 520481 852142 314
Provisions-1 0991 17117 67019 80418 71428 67131 58834 784
Provisions For Liabilities Balance Sheet Subtotal 1 17117 67019 80418 71428 67131 58834 784
Total Additions Including From Business Combinations Property Plant Equipment 10 26892 90123 84013 57172 09754 33221 467
Total Assets Less Current Liabilities92 23388 779163 621224 868220 605234 936228 681195 526
Trade Creditors Trade Payables11 8103 5607 0367 10020 7598 41811 17034 618
Trade Debtors Trade Receivables79 49680 63476 06240 39153 29861 80759 375122 329
Additional Provisions Increase From New Provisions Recognised      2 917 
Average Number Employees During Period    11  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search