Half Man Half Burger (one) Limited HASTINGS


Half Man Half Burger (one) started in year 2014 as Private Limited Company with registration number 08913621. The Half Man Half Burger (one) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hastings at 20 Havelock Road. Postal code: TN34 1BP. Since 2015/11/30 Half Man Half Burger (one) Limited is no longer carrying the name Half Man Half Burger.

The firm has 2 directors, namely Ruairi M., Matt W.. Of them, Ruairi M., Matt W. have been with the company the longest, being appointed on 26 February 2014. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Half Man Half Burger (one) Limited Address / Contact

Office Address 20 Havelock Road
Town Hastings
Post code TN34 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08913621
Date of Incorporation Wed, 26th Feb 2014
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Ruairi M.

Position: Director

Appointed: 26 February 2014

Matt W.

Position: Director

Appointed: 26 February 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Matt W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ruairi M. This PSC owns 25-50% shares and has 25-50% voting rights.

Matt W.

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

Ruairi M.

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

Company previous names

Half Man Half Burger November 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 62032 931       
Balance Sheet
Cash Bank In Hand754 012       
Cash Bank On Hand 54 0122 35116 53213 760302135 43130 41919 920
Current Assets1 25762 56690 722145 932169 783144 030197 666155 425121 414
Debtors1 2507 55484 871125 900152 523140 22858 735121 50698 897
Net Assets Liabilities 32 93150 92097 960105 890114 44855 95020 71310 241
Net Assets Liabilities Including Pension Asset Liability-1 62032 931       
Other Debtors 2 25075 981109 890130 028130 53639 68745 06033 440
Property Plant Equipment 31 80835 75440 00232 57236 92136 03935 95830 250
Stocks Inventory 1 000       
Tangible Fixed Assets8 19031 808       
Total Inventories 1 0003 5003 5003 5003 5003 5003 5002 597
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-1 62232 929       
Shareholder Funds-1 62032 931       
Other
Amount Specific Advance Or Credit Directors     4 4553 35230 00030 000
Amount Specific Advance Or Credit Made In Period Directors     4 4553 35230 000 
Amount Specific Advance Or Credit Repaid In Period Directors      4 455  
Accrued Liabilities Deferred Income 1 0001 0001 0001 5002 2152 5002 7504 250
Accumulated Depreciation Impairment Property Plant Equipment 7 20515 88126 31037 66147 59638 55250 10947 711
Amounts Owed To Directors   1 0001 000    
Amounts Owed To Related Parties 12 145       
Average Number Employees During Period  20192019141513
Corporation Tax Payable 8 62519 94223 85223 66516 19936 44230 1404 684
Creditors 55 08168 40579 97490 92859 48897 57984 48869 111
Creditors Due Within One Year10 77355 081       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 46 25041 25036 25031 25026 25021 25016 25011 250
Increase From Depreciation Charge For Year Property Plant Equipment  8 67610 42911 3519 93510 56011 5578 282
Merchandise 1 0003 5003 5003 5003 5003 5003 5002 597
Net Current Assets Liabilities-9 5167 48522 31765 95878 85584 542123 35675 27156 665
Number Shares Allotted11       
Other Creditors 2 7171 5006 4712 87810 0732 5352 6682 063
Other Taxation Social Security Payable 4351 9454 7272 4691 8382 1992 1392 178
Par Value Share11       
Prepayments 9191 694   2 6335 0671 501
Property Plant Equipment Gross Cost 39 01351 63566 31270 23384 51774 59186 06777 961
Provisions For Liabilities Balance Sheet Subtotal 6 3627 1518 0005 5377 0155 8666 0287 563
Provisions For Liabilities Charges2946 362       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions8 71930 294       
Tangible Fixed Assets Cost Or Valuation8 71939 013       
Tangible Fixed Assets Depreciation5297 205       
Tangible Fixed Assets Depreciation Charged In Period5296 676       
Taxation Social Security Payable 23 81627 65832 33639 446    
Total Additions Including From Business Combinations Property Plant Equipment  12 62214 6773 92114 28423 57211 47615 329
Total Assets Less Current Liabilities-1 32639 29358 071105 960111 427121 463159 395111 22986 915
Trade Creditors Trade Payables 6 34316 36010 58819 97015 77213 35912 25910 686
Trade Debtors Trade Receivables 4 3857 19616 01022 495 10 3428 8895 317
Bank Borrowings Overdrafts     2 86333 94517 74515 377
Corporation Tax Recoverable       9 7509 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 604 10 680
Disposals Property Plant Equipment      33 498 23 435

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/02/26
filed on: 26th, February 2024
Free Download (4 pages)

Company search

Advertisements