Hasgrove Limited MANCHESTER


Hasgrove started in year 2004 as Private Limited Company with registration number 05247414. The Hasgrove company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at 5th Floor. Postal code: . Since 2nd May 2006 Hasgrove Limited is no longer carrying the name Connectpoint Holdings.

At the moment there are 3 directors in the the firm, namely Simon D., Paul S. and Godfrey T.. In addition one secretary - Sophie W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hasgrove Limited Address / Contact

Office Address 5th Floor
Office Address2 24 Mount Street
Town Manchester
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 05247414
Date of Incorporation Fri, 1st Oct 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Sophie W.

Position: Secretary

Appointed: 25 March 2021

Simon D.

Position: Director

Appointed: 02 October 2018

Paul S.

Position: Director

Appointed: 30 August 2006

Godfrey T.

Position: Director

Appointed: 25 November 2004

Paul S.

Position: Secretary

Appointed: 28 March 2013

Resigned: 25 March 2021

Stephen C.

Position: Secretary

Appointed: 30 March 2012

Resigned: 28 March 2013

Stephen C.

Position: Director

Appointed: 28 September 2011

Resigned: 28 March 2013

Peter C.

Position: Director

Appointed: 24 March 2009

Resigned: 18 July 2013

Thomas P.

Position: Secretary

Appointed: 24 March 2009

Resigned: 30 March 2012

Fredrik L.

Position: Director

Appointed: 24 March 2009

Resigned: 14 July 2011

Paul S.

Position: Secretary

Appointed: 01 February 2007

Resigned: 24 March 2009

Jean S.

Position: Director

Appointed: 19 April 2006

Resigned: 18 July 2013

Steven B.

Position: Secretary

Appointed: 18 March 2005

Resigned: 30 November 2008

Stephen R.

Position: Director

Appointed: 18 March 2005

Resigned: 06 May 2010

Robert M.

Position: Director

Appointed: 25 November 2004

Resigned: 12 December 2007

Rhoderick H.

Position: Director

Appointed: 25 November 2004

Resigned: 28 September 2011

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 18 March 2005

P & P Directors Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 25 November 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Godfrey T. The abovementioned PSC and has 25-50% shares.

Godfrey T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Connectpoint Holdings May 2, 2006
Fleetness 378 November 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand229 06819 92138 68912 5934 1251 7441 543
Current Assets1 411 1031 002 40838 689 102 06479 4021 543
Debtors1 182 035982 487  97 93977 658 
Net Assets Liabilities4 861 1264 291 1367 699 1537 649 1317 668 023  
Other Debtors87 108      
Property Plant Equipment746245     
Other
Accrued Liabilities Deferred Income122 79886 59564 152363 148355 513356 000271 742
Accumulated Amortisation Impairment Intangible Assets    2 833 8703 712 4004 980 625
Accumulated Depreciation Impairment Property Plant Equipment10 73411 23511 48011 48066 555139 939214 555
Additions Other Than Through Business Combinations Intangible Assets     1 525 1952 017 641
Additions Other Than Through Business Combinations Property Plant Equipment     13 4473 127
Administrative Expenses    6 253 8686 981 9259 049 197
Amounts Owed To Group Undertakings  397 723998 484804 9723 626 8153 037 623
Average Number Employees During Period  23333
Cash Cash Equivalents229 06819 92138 6897 035 8973 735 9253 725 91114 374 834
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities  -1 085 799    
Comprehensive Income Expense    5 019 1915 209 6437 004 195
Corporation Tax Payable    323 801707 755251 544
Cost Sales    8 252 3429 863 85012 274 150
Creditors168 601329 3951 625 7021 765 2741 698 3734 121 5873 722 224
Current Tax For Period    430 164978 165998 496
Deferred Income     11 382 93515 654 822
Deferred Tax Asset Debtors    97 93977 658 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit    -189 194  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    13 428  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws      21 863
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    68 90111 11776 876
Dividends Paid Classified As Financing Activities-20-126 400-20    
Dividends Received Classified As Investing Activities-300 000      
Fixed Assets3 618 0293 617 528     
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment     2404 113
Further Item Tax Increase Decrease Component Adjusting Items    289 581348 117-4 880
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income    5 5052 9722 540
Gain Loss On Disposals Property Plant Equipment    -20 499-11 579 
Government Grant Income    114 402  
Gross Profit Loss    11 658 44113 181 953 
Income Taxes Paid Refund Classified As Operating Activities    -106 363-594 211-1 454 707
Increase Decrease From Foreign Exchange Differences Property Plant Equipment     4516 653
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation41 335209 147     
Increase From Amortisation Charge For Year Intangible Assets     878 5301 268 225
Increase From Depreciation Charge For Year Property Plant Equipment 501245  73 38474 616
Intangible Assets    2 073 4392 644 9713 305 673
Intangible Assets Gross Cost    8 785 2968 785 2968 785 296
Interest Income On Bank Deposits    8 10916850 916
Interest Paid Classified As Operating Activities    -14 333-4 243-16 913
Interest Payable Similar Charges Finance Costs19218110 747 14 3334 24316 913
Interest Received Classified As Investing Activities    -8 109-168-50 916
Investments Fixed Assets3 617 2833 617 2839 285 5719 264 3329 264 3329 264 3326 465 614
Investments In Subsidiaries3 617 2833 617 2839 285 5719 264 3329 264 3329 264 3326 465 614
Issue Equity Instruments39 000 3 482 407    
Net Cash Flows From Used In Financing Activities-38 980494 384     
Net Cash Flows From Used In Investing Activities-300 000      
Net Cash Flows From Used In Operating Activities380 315-285 237     
Net Cash Generated From Operations    -7 717 123-8 219 808-14 205 888
Net Current Assets Liabilities1 242 502673 013-1 587 013-1 752 681-1 694 248  
Net Finance Income Costs300 000   8 10916850 916
Net Interest Paid Received Classified As Operating Activities-192-181     
Operating Profit Loss    5 518 9756 200 028 
Other Creditors 200 0001 100 083341 988-151-153292 389
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     65 944837
Other Disposals Property Plant Equipment     77 5231 300
Other Interest Receivable Similar Income Finance Income    8 10916850 916
Payments To Acquire Own Shares -367 984  -8 999 893-6 000 030 
Payments To Redeem Own Shares    -45 925-30 005 
Percentage Class Share Held In Subsidiary 100100100100100100
Prepayments Accrued Income210210  1 926 9322 348 3462 754 831
Profit Loss152 062-75 606-74 370-50 0229 064 7103 584 1597 001 655
Profit Loss On Ordinary Activities Before Tax    5 512 7516 195 953 
Property Plant Equipment Gross Cost11 48011 48011 48011 480732 527745 974745 974
Provisions For Liabilities Balance Sheet Subtotal-595-595-595-137 480   
Redemption Shares Decrease In Equity    96 17563 339 
Social Security Costs23 42923 30230 07296 58598 22296 428 
Staff Costs Employee Benefits Expense209 429208 471266 1091 115 075836 222876 3681 183 010
Taxation Including Deferred Taxation Balance Sheet Subtotal   -137 480-97 93969 23390 314
Tax Decrease From Utilisation Tax Losses      7 748
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit    -627 447-656 065-881 709
Tax Increase Decrease From Effect Capital Allowances Depreciation    8 0218 5468 784
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    59 3679 15111 248
Tax Increase Decrease From Effect Foreign Tax Rates    -102 114104 474-87 705
Tax Tax Credit On Profit Or Loss On Ordinary Activities    499 065989 2821 097 235
Total Assets Less Current Liabilities4 860 5314 290 5417 698 5587 511 6517 570 084  
Total Deferred Tax Expense Credit     11 11798 739
Trade Creditors Trade Payables-3 496-4 0991 857-4 392796 737454 890601 789
Trade Debtors Trade Receivables    3 620 2385 835 0306 462 927
Turnover Revenue    19 910 78323 045 803 
Voting Power In Subsidiary If Different From Ownership Interest Percent   100100100100
Wages Salaries186 000185 169236 0371 018 490738 000779 9401 033 528

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Cancellation of shares. Statement of Capital on 15th December 2023: 630375.80 GBP
filed on: 31st, January 2024
Free Download (6 pages)

Company search