Hecklin Limited GLOUCESTER


Founded in 1975, Hecklin, classified under reg no. 01238852 is an active company. Currently registered at Marsh Court Bridgend GL19 4PN, Gloucester the company has been in the business for 49 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Lorraine H., appointed on 15 April 2015. In addition, a secretary was appointed - Lorraine H., appointed on 12 December 1997. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stanley H. who worked with the the firm until 12 December 1997.

Hecklin Limited Address / Contact

Office Address Marsh Court Bridgend
Office Address2 Eldersfield
Town Gloucester
Post code GL19 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01238852
Date of Incorporation Tue, 30th Dec 1975
Industry Financial management
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Lorraine H.

Position: Director

Appointed: 15 April 2015

Lorraine H.

Position: Secretary

Appointed: 12 December 1997

Andrew H.

Position: Director

Appointed: 21 January 1996

Resigned: 07 April 2015

Michael W.

Position: Director

Appointed: 20 May 1994

Resigned: 22 January 1996

Stanley H.

Position: Director

Appointed: 20 May 1994

Resigned: 02 February 2021

Kenneth W.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 1994

Stanley H.

Position: Secretary

Appointed: 30 April 1991

Resigned: 12 December 1997

Wendy P.

Position: Director

Appointed: 30 April 1991

Resigned: 20 May 1994

Brenda S.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Lorraine H. The abovementioned PSC.

Lorraine H.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand17 27120 01013 55737 13850 33221 13411 05610 473
Current Assets155 79720 01030 62238 12850 33235 904122 861136 038
Debtors138 526 17 065990 14 770111 805125 565
Net Assets Liabilities1 254 442967 426921 180-49 773-3 9723 75654 29959 786
Other Debtors15 401  990 9 198111 805125 565
Property Plant Equipment   1 925 0001 925 0001 925 000  
Other
Amounts Owed By Group Undertakings Participating Interests     5 572  
Amounts Owed To Group Undertakings Participating Interests   1 799 1191 812 7571 762 894  
Average Number Employees During Period22  1111
Corporation Tax Payable   113 13656 936116 795  
Creditors731 945681 616677 5831 971 8031 938 2061 916 0501 952 4641 960 154
Fixed Assets   1 925 0001 925 0001 925 000  
Net Current Assets Liabilities98 625-120 530-173 163-1 933 675-1 887 874-1 880 146-1 829 603-1 824 116
Other Creditors44 47917 16470 30359 54867 81136 36137 82537 065
Other Taxation Social Security Payable 113 828128 882 702116 79571 822120 008
Property Plant Equipment Gross Cost    1 925 0001 925 000  
Provisions For Liabilities Balance Sheet Subtotal19 5055 4283 07441 09841 09841 09841 09841 098
Total Assets Less Current Liabilities2 005 8921 654 4701 601 837-8 67537 12644 85495 397100 884
Additional Provisions Increase From New Provisions Recognised  -2 354     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -11 151      
Amounts Owed By Group Undertakings114 125 8 065  5 572  
Amounts Owed To Group Undertakings685 798643 659677 583  1 762 8941 842 8171 803 081
Bank Borrowings Overdrafts46 14737 9573 700     
Disposals Investment Property Fair Value Model 7 267      
Investment Property1 907 2671 775 0001 775 000  1 925 0001 925 0001 925 000
Investment Property Fair Value Model1 907 2671 775 000   1 925 0001 925 000 
Profit Loss  -32 616     
Provisions19 5055 4283 074     
Trade Creditors Trade Payables2 363 900     
Trade Debtors Trade Receivables9 000 9 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements