Hempen READING


Founded in 2015, Hempen, classified under reg no. 09899290 is an active company. Currently registered at Path Hill Farm House Path Hill RG8 7RE, Reading the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 4 directors, namely Thomas V., Justine G. and Sophia L. and others. Of them, Patrick G. has been with the company the longest, being appointed on 2 December 2015 and Thomas V. has been with the company for the least time - from 15 November 2022. As of 25 April 2024, there were 9 ex directors - Zena W., Anaelle B. and others listed below. There were no ex secretaries.

Hempen Address / Contact

Office Address Path Hill Farm House Path Hill
Office Address2 Goring Heath
Town Reading
Post code RG8 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09899290
Date of Incorporation Wed, 2nd Dec 2015
Industry Event catering activities
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Thomas V.

Position: Director

Appointed: 15 November 2022

Justine G.

Position: Director

Appointed: 02 November 2022

Sophia L.

Position: Director

Appointed: 18 June 2020

Patrick G.

Position: Director

Appointed: 02 December 2015

Zena W.

Position: Director

Appointed: 18 June 2020

Resigned: 20 November 2021

Anaelle B.

Position: Director

Appointed: 18 April 2020

Resigned: 04 March 2022

James N.

Position: Director

Appointed: 04 June 2018

Resigned: 13 January 2020

Dmitry G.

Position: Director

Appointed: 11 November 2017

Resigned: 18 June 2020

George C.

Position: Director

Appointed: 11 November 2017

Resigned: 14 August 2018

Theodore C.

Position: Director

Appointed: 02 December 2015

Resigned: 18 November 2021

Stefan Q.

Position: Director

Appointed: 02 December 2015

Resigned: 10 November 2017

Rowan Q.

Position: Director

Appointed: 02 December 2015

Resigned: 24 August 2018

Joe M.

Position: Director

Appointed: 02 December 2015

Resigned: 11 November 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312020-12-312021-12-31
Net Worth-48 694   
Balance Sheet
Current Assets5 20213 24671 9964 378
Net Assets Liabilities-48 712-29 07453 91332 096
Cash Bank In Hand3 819   
Debtors1 383   
Net Assets Liabilities Including Pension Asset Liability-48 694   
Reserves/Capital
Shareholder Funds-48 694   
Other
Creditors32 33124 83649 07019 146
Depreciation Amortisation Impairment Expense1 3712 406  
Fixed Assets19 81622 26779 30955 465
Net Current Assets Liabilities-25 148-11 59022 92614 600
Other Operating Expenses Format256 94736 526  
Other Operating Income Format26 1562 282  
Profit Loss-45 04724 994  
Raw Materials Consumables Used23 00073 671  
Total Assets Less Current Liabilities-5 33210 677102 23540 865
Turnover Revenue30 115135 315  
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 748
Average Number Employees During Period  1515
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   168
Creditors Due After One Year43 362   
Creditors Due Within One Year30 350   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
Amended total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, March 2024
Free Download (7 pages)

Company search

Advertisements