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

H.e. Group Ltd ROCHESTER


H.e. Group started in year 1986 as Private Limited Company with registration number 02079614. The H.e. Group company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Rochester at Whitewall Road. Postal code: ME2 4DZ. Since June 2, 1999 H.e. Group Ltd is no longer carrying the name H.e. Services (plant Hire).

At present there are 4 directors in the the company, namely Brendan W., Clare L. and Peter D. and others. In addition one secretary - Clare L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ME2 4DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0284790 . It is located at Collins Industrial Estate, Merton Bank Road, St. Helens with a total of 4 carsand 2 trailers.

H.e. Group Ltd Address / Contact

Office Address Whitewall Road
Office Address2 Strood
Town Rochester
Post code ME2 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02079614
Date of Incorporation Tue, 2nd Dec 1986
Industry Renting and leasing of cars and light motor vehicles
Industry Activities of head offices
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Brendan W.

Position: Director

Appointed: 23 March 2023

Clare L.

Position: Director

Appointed: 21 March 2016

Clare L.

Position: Secretary

Appointed: 14 May 2015

Peter D.

Position: Director

Appointed: 15 December 1998

Hugh E.

Position: Director

Appointed: 21 February 1992

Michael W.

Position: Secretary

Appointed: 14 December 2006

Resigned: 14 May 2015

Jeffrey L.

Position: Director

Appointed: 15 December 1998

Resigned: 31 March 2006

Robert M.

Position: Director

Appointed: 21 February 1992

Resigned: 02 September 1996

Michael W.

Position: Director

Appointed: 21 February 1992

Resigned: 31 May 2015

Doreen E.

Position: Secretary

Appointed: 21 February 1992

Resigned: 14 December 2006

People with significant control

The register of PSCs that own or control the company includes 4 names. As we found, there is Mary E. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Hugh E. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. The third one is Ion E., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Mary E.

Notified on 8 April 2019
Nature of control: 25-50% shares

Hugh E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Ion E.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 75,01-100% shares

Ion-Dan E.

Notified on 6 April 2016
Ceased on 4 March 2018
Nature of control: 75,01-100% shares

Company previous names

H.e. Services (plant Hire) June 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand259 920190 787302 219975 284
Current Assets821 7141 527 7252 485 8725 303 742
Debtors561 7941 277 0592 000 2104 185 357
Net Assets Liabilities14 311 68217 953 57623 943 63028 346 501
Other Debtors335 814440 333592 9461 284 614
Property Plant Equipment55 689 99649 077 09455 920 47361 543 583
Total Inventories 59 879183 443143 101
Other
Accumulated Depreciation Impairment Property Plant Equipment33 219 71635 340 82534 229 04634 005 571
Additional Provisions Increase From New Provisions Recognised 91 654887 300 
Amounts Owed By Group Undertakings109 650474 751928 8632 236 565
Amounts Owed To Group Undertakings2 050 008   
Average Number Employees During Period193173203223
Bank Borrowings1 453 583212 201954 33871 804
Bank Borrowings Overdrafts1 295 6971 083 495129 15857 353
Comprehensive Income Expense-175 8913 641 8945 990 0544 402 871
Corporation Tax Payable201 733737 676463 736788 023
Creditors22 473 94410 412 71413 104 56315 854 466
Cumulative Preference Share Dividends Unpaid400 000400 000400 000400 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 650 2739 842 8349 379 569
Disposals Property Plant Equipment 11 552 48316 526 33316 052 930
Finance Lease Liabilities Present Value Total20 778 24715 741 62613 884 25913 803 714
Finished Goods 59 879183 443143 101
Fixed Assets58 030 71651 417 81458 261 19363 884 303
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -254 567  
Increase From Depreciation Charge For Year Property Plant Equipment 8 771 3828 731 0559 156 094
Investment Property2 340 6952 340 6952 340 6952 340 695
Investment Property Fair Value Model2 340 6952 340 6952 340 695 
Investments Fixed Assets25252525
Investments In Group Undertakings25252525
Net Assets Liabilities Subsidiaries-2-2-2-2
Net Current Assets Liabilities-17 919 759-19 634 539-16 908 715-13 225 309
Number Shares Issued Fully Paid 400 000400 000400 000
Other Creditors3 620 7133 963 1692 848 8232 971 501
Other Taxation Social Security Payable81 68318 40428 46135 938
Percentage Class Share Held In Subsidiary 100100100
Profit Loss-1 1903 727 0696 305 3494 474 536
Profit Loss Subsidiaries43 656-79 686101 579-120 010
Property Plant Equipment Gross Cost88 909 71284 417 91990 149 51995 549 154
Provisions3 325 3313 416 9854 304 2856 458 027
Provisions For Liabilities Balance Sheet Subtotal3 325 3313 416 9854 304 2856 458 027
Total Additions Including From Business Combinations Property Plant Equipment 7 060 69022 257 93321 452 565
Total Assets Less Current Liabilities40 110 95731 783 27541 352 47850 658 994
Total Borrowings34 545 27325 966 54127 543 16029 329 984
Trade Creditors Trade Payables316 007468 5981 214 970858 071
Trade Debtors Trade Receivables116 330361 975478 401664 178
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -222 478  

Transport Operator Data

Collins Industrial Estate
Address Merton Bank Road
City St. Helens
Post code WA9 1HY
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to May 31, 2023
filed on: 11th, January 2024
Free Download (36 pages)

Company search

Advertisements