Hampshire (r & D) Glassware Limited PORTSMOUTH


Hampshire (r & D) Glassware started in year 1968 as Private Limited Company with registration number 00933554. The Hampshire (r & D) Glassware company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Portsmouth at 3 Acorn Business Centre. Postal code: PO6 3TH.

The company has one director. Gavin H., appointed on 21 May 1999. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian M. who worked with the the company until 30 January 2013.

Hampshire (r & D) Glassware Limited Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road Cosham
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00933554
Date of Incorporation Tue, 11th Jun 1968
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Gavin H.

Position: Director

Appointed: 21 May 1999

Gerald V.

Position: Director

Resigned: 28 May 2019

Brian M.

Position: Director

Appointed: 21 May 1999

Resigned: 30 January 2013

Brian M.

Position: Secretary

Appointed: 21 May 1999

Resigned: 30 January 2013

Frederick M.

Position: Director

Appointed: 15 November 1991

Resigned: 21 May 1999

Irene M.

Position: Director

Appointed: 15 November 1991

Resigned: 21 May 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Gavin H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gerald V. This PSC owns 25-50% shares.

Gavin H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gerald V.

Notified on 6 April 2016
Ceased on 28 May 2019
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 Worth464 685527 224       
Balance Sheet
Cash Bank On Hand 235 280249 230246 403110 453267 766387 463563 851814 996
Current Assets377 244455 842478 767480 409371 345475 708672 364806 2201 054 082
Debtors118 561151 985152 747150 559147 145129 356194 993148 900140 945
Net Assets Liabilities 527 224566 634604 759431 732568 186740 677888 6891 105 405
Other Debtors 11 8903 8975 6246 3868 1667 2767 4057 535
Property Plant Equipment 261 458278 329265 714249 853241 511230 440219 511212 271
Total Inventories 68 57776 79083 447113 74778 58689 90893 469 
Cash Bank In Hand197 564235 280       
Intangible Fixed Assets34 35421 652       
Stocks Inventory61 11968 577       
Tangible Fixed Assets274 522261 458       
Reserves/Capital
Called Up Share Capital1 0661 066       
Profit Loss Account Reserve310 585376 024       
Shareholder Funds464 685527 224       
Other
Accumulated Amortisation Impairment Intangible Assets 32 85645 55854 50854 50854 50854 50854 508 
Accumulated Depreciation Impairment Property Plant Equipment 143 208157 589167 157183 017196 861209 349220 278231 120
Average Number Employees During Period     131398
Bank Borrowings Overdrafts 44 15216 58016 580     
Creditors 44 15223 7994 9132 178143 778157 332133 297156 480
Increase From Amortisation Charge For Year Intangible Assets  12 7028 951     
Increase From Depreciation Charge For Year Property Plant Equipment  14 38116 90615 86113 84412 48810 92910 842
Intangible Assets 21 6528 950      
Intangible Assets Gross Cost 54 50854 50854 50854 50854 50854 50854 508 
Net Current Assets Liabilities235 008293 468312 439351 491189 812331 930515 032672 923897 602
Number Shares Issued Fully Paid  103103103103103103103
Other Creditors 13 9407 2194 9132 17847 45718 51625 20033 424
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 338     
Other Disposals Property Plant Equipment   9 908     
Other Taxation Social Security Payable 78 45268 44371 73194 61168 14592 03575 365104 263
Par Value Share 11111111
Property Plant Equipment Gross Cost 404 666435 918432 871432 870438 372439 789439 789443 391
Provisions For Liabilities Balance Sheet Subtotal 5 2029 2857 5335 7555 2554 7953 7454 468
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 2029 2857 5335 7555 2554 7953 7454 468
Total Additions Including From Business Combinations Property Plant Equipment  31 2526 861 5 5021 417 3 602
Total Assets Less Current Liabilities543 884576 578599 718617 205439 665573 441745 472892 4341 109 873
Trade Creditors Trade Payables 43 45258 00724 85121 99428 17646 78132 73218 793
Trade Debtors Trade Receivables 140 095148 850144 935140 759121 190187 717141 495133 410
Transfers To From Retained Earnings Increase Decrease In Equity   -2 900-2 900-2 900-2 900-2 900-2 900
Creditors Due After One Year72 60744 152       
Creditors Due Within One Year142 236162 374       
Fixed Assets308 876283 110       
Intangible Fixed Assets Aggregate Amortisation Impairment20 15432 856       
Intangible Fixed Assets Amortisation Charged In Period 12 702       
Intangible Fixed Assets Cost Or Valuation54 50854 508       
Number Shares Allotted 1 066       
Other Reserves934934       
Provisions For Liabilities Charges6 5925 202       
Revaluation Reserve152 100149 200       
Share Capital Allotted Called Up Paid1 0661 066       
Tangible Fixed Assets Additions 604       
Tangible Fixed Assets Cost Or Valuation404 062404 666       
Tangible Fixed Assets Depreciation129 540143 208       
Tangible Fixed Assets Depreciation Charged In Period 13 668       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, March 2024
Free Download (13 pages)

Company search

Advertisements