Hanbury-autogil Limited DEVON


Hanbury-autogil started in year 2004 as Private Limited Company with registration number 05267374. The Hanbury-autogil company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Devon at Bradley Lane. Postal code: TQ12 1LZ.

Currently there are 3 directors in the the company, namely Geoffrey B., Roger G. and Robert H.. In addition one secretary - Susan G. - is with the firm. As of 16 June 2024, there was 1 ex secretary - Lisa J.. There were no ex directors.

Hanbury-autogil Limited Address / Contact

Office Address Bradley Lane
Office Address2 Newton Abbot
Town Devon
Post code TQ12 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05267374
Date of Incorporation Fri, 22nd Oct 2004
Industry Machining
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Susan G.

Position: Secretary

Appointed: 27 April 2005

Geoffrey B.

Position: Director

Appointed: 09 November 2004

Roger G.

Position: Director

Appointed: 09 November 2004

Robert H.

Position: Director

Appointed: 22 October 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2004

Resigned: 22 October 2004

Lisa J.

Position: Secretary

Appointed: 22 October 2004

Resigned: 27 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 October 2004

Resigned: 22 October 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Robert H. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Roger G. This PSC owns 25-50% shares.

Robert H.

Notified on 20 October 2017
Nature of control: 50,01-75% shares

Roger G.

Notified on 20 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand41 29056 84157 69177 41785 34790
Current Assets694 330736 468946 968   
Debtors395 763313 195544 771823 975368 145714 141
Net Assets Liabilities211 197234 235391 422413 008342 989542 205
Other Debtors59 54592 62372 795102 59077 746 
Property Plant Equipment43 742142 287138 567267 005226 945201 035
Total Inventories257 277366 432344 506904 013627 453906 498
Other
Accrued Liabilities Deferred Income  60 59513 2156 22048 283
Accumulated Amortisation Impairment Intangible Assets41 20763 51090 382117 901167 230286 258
Accumulated Depreciation Impairment Property Plant Equipment201 406223 998253 777143 329181 462218 834
Additions Other Than Through Business Combinations Intangible Assets 44 28039 010   
Additions Other Than Through Business Combinations Property Plant Equipment 122 47026 059   
Amounts Owed By Directors    24 84335 540
Amounts Owed To Directors  20 000 20 00055 000
Average Number Employees During Period263935495051
Bank Borrowings Overdrafts  55 882145 386135 000109 000
Corporation Tax Payable  19 2211 841  
Corporation Tax Recoverable  16 54542 13155 083237 590
Creditors588 87640 39355 882198 374192 238185 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 333 -150 427-2 250 
Disposals Property Plant Equipment -1 333 -150 427-6 302 
Finance Lease Liabilities Present Value Total16 266  52 98837 23821 488
Fixed Assets114 054234 576242 994   
Increase From Amortisation Charge For Year Intangible Assets 22 30326 87227 51949 329119 028
Increase From Depreciation Charge For Year Property Plant Equipment 23 92529 77939 97940 38337 372
Intangible Assets70 31292 289104 427190 175489 347688 285
Intangible Assets Gross Cost111 519155 799194 809308 076656 577974 543
Net Current Assets Liabilities105 45450 483229 834   
Nominal Value Allotted Share Capital105 001105 001105 00151 45051 45051 450
Number Shares Issued Fully Paid105 001105 001105 00151 45051 45051 450
Other Creditors  107 99552 988117 576109 226
Other Inventories257 277366 432344 506   
Other Provisions Balance Sheet Subtotal  25 52482 176167 868222 217
Other Remaining Borrowings 40 39355 882   
Other Taxation Payable  2 79087 319341 511307 465
Par Value Share 11111
Payments Received On Account  127 022488 994139 676311 811
Prepayments30 18327 06025 065   
Prepayments Accrued Income    52 903101 499
Property Plant Equipment Gross Cost245 148366 285392 344410 334408 407419 869
Provisions For Liabilities Balance Sheet Subtotal8 31110 43125 524   
Total Additions Including From Business Combinations Intangible Assets   113 267348 501317 966
Total Additions Including From Business Combinations Property Plant Equipment   168 4174 37511 462
Total Assets Less Current Liabilities219 508285 059472 828   
Total Borrowings16 26613 101    
Trade Creditors Trade Payables  355 208726 174407 409712 076
Trade Debtors Trade Receivables306 035193 512446 911679 254235 316339 512
Useful Life Intangible Assets Years    1010
Useful Life Property Plant Equipment Years    1010
Amount Specific Advance Or Credit Directors46 25151 75156 251   
Amount Specific Advance Or Credit Made In Period Directors20 3505 5004 500   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 26th, February 2024
Free Download (10 pages)

Company search

Advertisements