You are here: bizstats.co.uk > a-z index > H list > HC list

Hch (plant & Maintenance) Limited FRODSHAM


Hch (plant & Maintenance) started in year 2000 as Private Limited Company with registration number 03982767. The Hch (plant & Maintenance) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Frodsham at 4 Foresters Close. Postal code: WA6 8NN.

There is a single director in the company at the moment - Jason H., appointed on 30 August 2000. In addition, a secretary was appointed - Sharon H., appointed on 30 August 2000. Currenlty, the company lists one former director, whose name is Sharon H. and who left the the company on 30 August 2000. In addition, there is one former secretary - Jason H. who worked with the the company until 30 August 2000.

This company operates within the WA6 8NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1111924 . It is located at The Haulage Yard High Street, Norley, Frodsham with a total of 5 carsand 1 trailers.

Hch (plant & Maintenance) Limited Address / Contact

Office Address 4 Foresters Close
Office Address2 Norley
Town Frodsham
Post code WA6 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982767
Date of Incorporation Fri, 28th Apr 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (178 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Jason H.

Position: Director

Appointed: 30 August 2000

Sharon H.

Position: Secretary

Appointed: 30 August 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 28 April 2000

Jason H.

Position: Secretary

Appointed: 28 April 2000

Resigned: 30 August 2000

Sharon H.

Position: Director

Appointed: 28 April 2000

Resigned: 30 August 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Sharon H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jason H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon H.

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

Jason H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth163 051164 77937 827121 556       
Balance Sheet
Cash Bank On Hand    53 25871 81758 92122 51312 4762 81221 483
Current Assets230 213235 256148 305166 275142 781204 956200 747150 627101 74961 50291 740
Debtors222 486235 256126 767135 58189 523133 139141 826128 11472 27358 69070 257
Net Assets Liabilities    129 352167 398246 591239 834199 255147 84699 422
Other Debtors    2 5472 5171 0501 7229757 63121 792
Property Plant Equipment    347 345317 955323 515325 606305 221309 247207 958
Total Inventories        17 000  
Cash Bank In Hand7 727 21 53830 694       
Tangible Fixed Assets220 139505 104188 681208 682       
Reserves/Capital
Called Up Share Capital1122       
Profit Loss Account Reserve163 050164 77837 825121 554       
Shareholder Funds163 051164 77937 827121 556       
Other
Accrued Liabilities Deferred Income    30 20833 868     
Accumulated Depreciation Impairment Property Plant Equipment    243 732299 455346 175352 832394 551392 694400 279
Average Number Employees During Period       4443
Bank Borrowings Overdrafts         40 00047 297
Corporation Tax Payable    30 17743 062     
Corporation Tax Recoverable    6 043      
Creditors    145 29712 98239 20017 86814 20743 03847 297
Dividends Paid On Shares Interim      71 60047 40089 80058 29437 100
Finance Lease Liabilities Present Value Total    54 80412 982     
Increase From Depreciation Charge For Year Property Plant Equipment     55 86946 72052 87546 68942 91933 321
Net Current Assets Liabilities5 2338 174-12 24419 702-13 598-90 48511 396-18 622-46 692-69 566-21 946
Other Creditors    90 49312 98239 20017 86814 2073 0387 848
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     146 46 2184 97044 77625 736
Other Disposals Property Plant Equipment     5836 00060 65719 881169 195126 200
Other Taxation Social Security Payable    14 30177 62751 94338 64048 98960 91966 700
Prepayments Accrued Income    5041 288     
Property Plant Equipment Gross Cost    591 077617 410669 690678 438699 772701 941608 237
Provisions For Liabilities Balance Sheet Subtotal    59 09847 09049 12049 28245 06748 79739 293
Total Additions Including From Business Combinations Property Plant Equipment     26 91658 28069 40541 215171 36432 496
Total Assets Less Current Liabilities214 906513 278176 437228 384333 747227 470334 911306 984258 529239 681186 012
Trade Creditors Trade Payables    22 49357 29063 42142 14743 54134 44335 805
Trade Debtors Trade Receivables    80 429129 334140 776126 39271 29851 05948 465
Creditors Due After One Year5 626297 373106 04565 092       
Creditors Due Within One Year235 446227 082160 549146 573       
Provisions For Liabilities Charges46 22951 12632 56541 736       
Share Capital Allotted Called Up Paid11         
Tangible Fixed Assets Additions 476 728         
Tangible Fixed Assets Cost Or Valuation 695 650         
Tangible Fixed Assets Depreciation 190 546         
Tangible Fixed Assets Depreciation Charged In Period 96 524         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 59 851         
Tangible Fixed Assets Disposals 155 090         

Transport Operator Data

The Haulage Yard High Street
Address Norley
City Frodsham
Post code WA6 8JS
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements