Hatch Autochemicals (1992) Limited EASTLEIGH


Hatch Autochemicals (1992) started in year 1992 as Private Limited Company with registration number 02733364. The Hatch Autochemicals (1992) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Eastleigh at Highland House. Postal code: SO53 4AR.

There is a single director in the company at the moment - Robert H., appointed on 27 July 1992. In addition, a secretary was appointed - Patricia H., appointed on 31 July 2013. 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 - Robert H. who worked with the the company until 31 July 2013.

This company operates within the SO30 2JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0212697 . It is located at Unit 4b, Herald Industrial Estate, Southampton with a total of 3 cars.

Hatch Autochemicals (1992) Limited Address / Contact

Office Address Highland House
Office Address2 Mayflower Close, Chandlers Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02733364
Date of Incorporation Wed, 22nd Jul 1992
Industry Wholesale of chemical products
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Patricia H.

Position: Secretary

Appointed: 31 July 2013

Robert H.

Position: Director

Appointed: 27 July 1992

Michael S.

Position: Director

Appointed: 27 July 1992

Resigned: 31 August 2001

Robert H.

Position: Secretary

Appointed: 27 July 1992

Resigned: 31 July 2013

David M.

Position: Director

Appointed: 27 July 1992

Resigned: 31 July 2013

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1992

Resigned: 27 July 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 July 1992

Resigned: 27 July 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 July 1992

Resigned: 27 July 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Robert H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Patricia H. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Patricia H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth98 93335 45838 78546 36783 708       
Balance Sheet
Cash Bank In Hand2382382695 67915 058       
Cash Bank On Hand    15 0585 040269269269269269269
Current Assets126 99395 21482 33986 91770 26571 57362 09475 76981 47486 109100 749112 427
Debtors83 60563 94454 89057 42833 91945 00543 75452 15057 92155 08259 92875 444
Intangible Fixed Assets85 50030 21730 21730 21763 000       
Net Assets Liabilities    83 70893 06885 14486 04277 327168 403126 030107 237
Net Assets Liabilities Including Pension Asset Liability98 93335 45838 78546 36783 708       
Other Debtors    8507711 3521 35214 6041 158 4 531
Property Plant Equipment    18 14517 53625 44919 93794 80671 87653 928 
Stocks Inventory43 15031 03227 18023 81021 288       
Tangible Fixed Assets9 92739252 60624 17118 145       
Total Inventories    21 28821 52818 07123 35023 28430 75840 55236 714
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve13 3085 1178 44416 02520 583       
Shareholder Funds98 93335 45838 78546 36783 708       
Other
Accumulated Amortisation Impairment Intangible Assets    1 3301 330      
Accumulated Depreciation Impairment Property Plant Equipment    25 11030 36035 00241 44612 00036 09154 3893 138
Average Number Employees During Period    22222233
Bank Borrowings Overdrafts      8 47314 96548 33338 33327 24030 628
Bank Overdrafts      8 47314 9657134 840  
Capital Redemption Reserve2525252525       
Creditors    12 13556 69310 5148 55092 54469 56451 479117 400
Creditors Due After One Year29 53025 07942 09219 77012 135       
Creditors Due Within One Year93 95765 28678 89471 55853 064       
Disposals Decrease In Amortisation Impairment Intangible Assets      1 330     
Disposals Intangible Assets      1 330     
Finance Lease Liabilities Present Value Total    12 13512 72310 5148 55044 2116 9857 007111 009
Fixed Assets95 42730 60982 82354 38881 14580 53688 44982 937157 806241 876223 928320 920
Future Minimum Lease Payments Under Non-cancellable Operating Leases      8 7509 3999 72010 37710 37718 241
Increase From Depreciation Charge For Year Property Plant Equipment     5 2504 6426 4446 84224 09118 29852
Intangible Assets    63 00063 00063 00063 00063 000170 000170 000170 000
Intangible Assets Gross Cost    64 33064 33063 00063 00063 000170 000170 000 
Intangible Fixed Assets Aggregate Amortisation Impairment4 1371 5281 5281 5281 330       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 2 609  198       
Intangible Fixed Assets Cost Or Valuation89 63731 74531 74531 74564 330       
Intangible Fixed Assets Disposals 54 206  8 343       
Intangible Fixed Assets Increase Decrease From Revaluations -3 686  40 928       
Liabilities Secured By Assets    19 18212 72312 47810 514    
Net Current Assets Liabilities33 03629 9283 44515 35917 20114 88021 43525 00242 63622 3538 645-4 973
Number Shares Allotted 50505050       
Other Creditors    24 05414 15711 0085 5788 52210 65911 10813 326
Other Taxation Social Security Payable    7 4906 5926 0957 279998 72915 36913 475
Par Value Share 1111       
Property Plant Equipment Gross Cost    43 25547 89660 45161 383106 806107 967108 317224 016
Provisions For Liabilities Balance Sheet Subtotal    2 5032 34814 22613 34730 57126 26255 06479 368
Provisions For Liabilities Charges  5 3913 6102 503       
Revaluation Reserve85 50030 21630 21630 21763 000       
Secured Debts34 84021 61263 47726 81719 182       
Share Capital Allotted Called Up Paid5050505050       
Tangible Fixed Assets Additions  69 749528        
Tangible Fixed Assets Cost Or Valuation77 59311 50270 61143 255        
Tangible Fixed Assets Depreciation67 66622 72118 00519 08425 110       
Tangible Fixed Assets Depreciation Charged In Period 5 66617 5358 0506 026       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 50 61122 2516 971        
Tangible Fixed Assets Disposals 54 48022 25127 884        
Total Additions Including From Business Combinations Property Plant Equipment     4 64112 55593287 2881 161350114 950
Total Assets Less Current Liabilities128 46360 53786 26869 74798 34695 416109 884107 939200 442264 229232 573315 947
Total Borrowings     12 72320 95125 47954 24043 056  
Trade Creditors Trade Payables    14 47323 22113 11920 98118 52122 54325 73643 788
Trade Debtors Trade Receivables    33 06944 23442 40250 79843 31753 92459 92870 913
Value Shares Allotted100100100100100       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        36 288   
Disposals Property Plant Equipment        41 865   
Total Increase Decrease From Revaluations Intangible Assets         107 000  

Transport Operator Data

Unit 4b
Address Herald Industrial Estate , Hedge End , Botley
City Southampton
Post code SO30 2JW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements