H T Process Control Ltd SEDGEFIELD


H T Process Control started in year 2011 as Private Limited Company with registration number 07595453. The H T Process Control company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Sedgefield at Orchard House Easterly Grange. Postal code: TS21 2HX.

The company has 3 directors, namely Ben W., Richard J. and Barry J.. Of them, Richard J., Barry J. have been with the company the longest, being appointed on 7 April 2011 and Ben W. has been with the company for the least time - from 6 February 2018. As of 1 May 2024, there were 2 ex directors - Paul T., Alan H. and others listed below. There were no ex secretaries.

H T Process Control Ltd Address / Contact

Office Address Orchard House Easterly Grange
Office Address2 Foxton
Town Sedgefield
Post code TS21 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07595453
Date of Incorporation Thu, 7th Apr 2011
Industry Wholesale of other machinery and equipment
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Ben W.

Position: Director

Appointed: 06 February 2018

Richard J.

Position: Director

Appointed: 07 April 2011

Barry J.

Position: Director

Appointed: 07 April 2011

Paul T.

Position: Director

Appointed: 07 April 2011

Resigned: 13 December 2017

Alan H.

Position: Director

Appointed: 07 April 2011

Resigned: 08 December 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Process Control Equipment Limited from Stockton-On-Tees, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Alan H. This PSC owns 25-50% shares. Moving on, there is Paul T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Process Control Equipment Limited

45 Dukesway, Teesside Industrial Estate, Stockton-On-Tees, TS17 9LT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01490723
Notified on 1 July 2016
Nature of control: 25-50% shares

Alan H.

Notified on 1 July 2016
Ceased on 8 December 2021
Nature of control: 25-50% shares

Paul T.

Notified on 1 July 2016
Ceased on 13 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth407 079493 621       
Balance Sheet
Cash Bank In Hand102 65968 323       
Cash Bank On Hand 68 323301 124425 376427 931447 95250 229124 724127 883
Current Assets1 093 4701 099 5951 187 4231 780 3502 147 5022 385 8372 631 8113 274 1444 756 614
Debtors766 247772 440674 3361 122 0441 283 1131 429 9782 009 3822 398 1193 811 950
Net Assets Liabilities 493 621507 404435 909554 391719 342763 265824 682901 680
Net Assets Liabilities Including Pension Asset Liability407 079493 621       
Other Debtors 1 5001 5001 5001 5001 5001 5413412 500
Property Plant Equipment 72 72946 27250 514204 655165 810146 23489 717 
Stocks Inventory224 564258 832       
Tangible Fixed Assets87 88372 729       
Total Inventories 258 832211 963232 930436 458507 907572 200751 301816 781
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve406 779493 321       
Shareholder Funds407 079493 621       
Other
Accrued Liabilities Deferred Income 14 60556 662156 034150 181243 640144 203376 195353 584
Accumulated Depreciation Impairment Property Plant Equipment 75 215101 67290 019144 779200 007245 105306 29241 912
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        1 540
Amounts Owed By Group Undertakings   69 166 201 213476 537632 2131 255 168
Amounts Owed To Group Undertakings    93 45113 74019 238118 253471 887
Average Number Employees During Period 7791113121415
Corporation Tax Payable 22 56739 09947 38018 74052 166   
Creditors 16 844718 5761 389 6411 781 5521 819 0752 001 9862 528 0583 885 071
Creditors Due After One Year33 56716 844       
Creditors Due Within One Year722 690649 513       
Finance Lease Liabilities Present Value Total 16 84416 340     20 472
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7804 5074 50768 37871 83171 831243 833
Increase From Depreciation Charge For Year Property Plant Equipment  26 457 54 76055 228 61 18746 185
Merchandise      572 200751 301816 781
Net Current Assets Liabilities370 780450 082468 847390 709365 950566 762629 825746 086871 543
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100 100100 100101
Other Creditors 2 6231 3572 0323 0102 9646 3374 86842 938
Other Remaining Borrowings 58 97964 610      
Other Taxation Social Security Payable 26 85319 08130 94550 048104 135113 542176 859205 745
Par Value Share 11 11 11
Prepayments Accrued Income 89 52747 60694 56282 458134 905155 805239 777215 967
Property Plant Equipment Gross Cost 147 944 140 533349 434365 817391 339396 009239 401
Provisions 12 3467 7155 31416 21413 23012 79411 12112 661
Provisions For Liabilities Balance Sheet Subtotal 12 3467 7155 31416 21413 23012 79411 12112 661
Provisions For Liabilities Charges18 01712 346       
Secured Debts52 70635 046       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 23 055       
Tangible Fixed Assets Cost Or Valuation143 961147 944       
Tangible Fixed Assets Depreciation56 07875 215       
Tangible Fixed Assets Depreciation Charged In Period 33 838       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 701       
Tangible Fixed Assets Disposals 19 072       
Total Additions Including From Business Combinations Property Plant Equipment    208 90116 383 4 67034 701
Total Assets Less Current Liabilities458 663522 811515 119441 223570 605732 572776 059835 803934 813
Total Borrowings       1 347 4491 696 739
Trade Creditors Trade Payables 422 794473 968485 816644 537462 880604 985673 9271 134 650
Trade Debtors Trade Receivables 681 413625 230956 8161 199 1551 092 3601 375 4991 525 7882 338 315
Capital Commitments   154 953 28 401   
Loans From Directors   34 38640 576    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-06-30
filed on: 30th, March 2023
Free Download (10 pages)

Company search

Advertisements