Gc & Da Hix & Son Limited BOURNE


Gc & Da Hix & Son started in year 2012 as Private Limited Company with registration number 08078343. The Gc & Da Hix & Son company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bourne at Commerce House. Postal code: PE10 9NE.

The company has 3 directors, namely Geoffrey H., Nicola H. and Robin H.. Of them, Robin H. has been with the company the longest, being appointed on 22 May 2012 and Geoffrey H. and Nicola H. have been with the company for the least time - from 29 July 2013. As of 27 April 2024, there were 2 ex directors - Dorothy H., Barbara K. and others listed below. There were no ex secretaries.

Gc & Da Hix & Son Limited Address / Contact

Office Address Commerce House
Office Address2 18 West Street
Town Bourne
Post code PE10 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08078343
Date of Incorporation Tue, 22nd May 2012
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Geoffrey H.

Position: Director

Appointed: 29 July 2013

Nicola H.

Position: Director

Appointed: 29 July 2013

Robin H.

Position: Director

Appointed: 22 May 2012

Dorothy H.

Position: Director

Appointed: 29 July 2013

Resigned: 07 September 2020

Barbara K.

Position: Director

Appointed: 22 May 2012

Resigned: 22 May 2012

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Robin H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Geoffrey H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dorothy H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin H.

Notified on 30 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Geoffrey H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dorothy H.

Notified on 6 April 2016
Ceased on 7 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth135 043137 447119 756       
Balance Sheet
Cash Bank In Hand420420420       
Cash Bank On Hand  4204208 031531534534534534
Current Assets449 276463 972472 197478 211450 658440 551555 135318 944777 992616 996
Debtors90 936115 12862 14898 34686 082156 065116 83175 485169 773249 023
Net Assets Liabilities  119 75685 03630 64327 46147 89472 202405 918490 035
Net Assets Liabilities Including Pension Asset Liability135 043137 447119 756       
Property Plant Equipment  468 120536 429468 861414 183562 890898 4091 320 976 
Stocks Inventory357 920348 424409 629       
Tangible Fixed Assets514 449532 893468 120       
Total Inventories  409 629379 445356 545283 955437 770242 925607 685367 439
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve134 743137 147119 456       
Shareholder Funds135 043137 447119 756       
Other
Amount Specific Advance Or Credit Directors   16 92634 85343 941  9 91110 493
Amount Specific Advance Or Credit Made In Period Directors   16 92634 85343 941  9 91110 493
Amount Specific Advance Or Credit Repaid In Period Directors    16 92634 85343 941  9 911
Accumulated Depreciation Impairment Property Plant Equipment  352 267403 667477 403587 240696 308737 336795 741836 992
Average Number Employees During Period  11366666
Creditors  250 036277 521270 057215 832256 939234 292454 3791 042 531
Creditors Due After One Year67 386355 273250 036       
Creditors Due Within One Year705 701437 511502 144       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   137 052105 3609 19110 38188 349122 398165 912
Disposals Property Plant Equipment   244 190206 52915 19414 450110 602153 320277 971
Increase From Depreciation Charge For Year Property Plant Equipment   188 452179 096119 028119 449129 377180 803207 163
Net Current Assets Liabilities-256 42526 461-29 947-87 277-93 623-92 195-151 108-477 607-297 979-425 535
Number Shares Allotted 200200       
Par Value Share 11       
Property Plant Equipment Gross Cost  820 387940 096946 2641 001 4231 259 1981 635 7452 116 7172 238 619
Provisions For Liabilities Balance Sheet Subtotal  68 38186 59574 53878 695106 949114 308162 700168 531
Provisions For Liabilities Charges55 59566 63468 381       
Secured Debts320 983610 528645 736       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions 148 52164 763       
Tangible Fixed Assets Cost Or Valuation610 609759 130820 387       
Tangible Fixed Assets Depreciation96 160226 237352 267       
Tangible Fixed Assets Depreciation Charged In Period 130 077127 629       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 599       
Tangible Fixed Assets Disposals  3 506       
Total Additions Including From Business Combinations Property Plant Equipment   363 899212 69770 353272 225487 149634 292399 873
Total Assets Less Current Liabilities258 024559 354438 173449 152375 238321 988411 782420 8021 022 997976 092

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 22nd May 2023
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements