Hennings Wine Merchants Limited PULBOROUGH


Hennings Wine Merchants Limited is a private limited company that can be found at The Wine Cellars, Station Approach, Pulborough RH20 1AQ. Its total net worth is valued to be 1169005 pounds, and the fixed assets belonging to the company total up to 1384064 pounds. Incorporated on 1960-08-02, this 63-year-old company is run by 3 directors and 1 secretary.
Director Hannah H., appointed on 07 June 2021. Director Matthew H., appointed on 21 May 1999. Director Edward H., appointed on 14 December 1991.
Changing the topic to secretaries, we can mention: Alison H., appointed on 06 July 2018.
The company is officially categorised as "wholesale of wine, beer, spirits and other alcoholic beverages" (Standard Industrial Classification code: 46342), "retail sale of beverages in specialised stores" (SIC code: 47250). According to official data there was a name change on 2006-11-28 and their previous name was Charles Hennings (Vintners) Limited.
The last confirmation statement was sent on 2022-12-06 and the deadline for the following filing is 2023-12-20. Likewise, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Hennings Wine Merchants Limited Address / Contact

Office Address The Wine Cellars
Office Address2 Station Approach
Town Pulborough
Post code RH20 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00666499
Date of Incorporation Tue, 2nd Aug 1960
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Hannah H.

Position: Director

Appointed: 07 June 2021

Alison H.

Position: Secretary

Appointed: 06 July 2018

Matthew H.

Position: Director

Appointed: 21 May 1999

Edward H.

Position: Director

Appointed: 14 December 1991

Susan B.

Position: Secretary

Appointed: 14 June 1996

Resigned: 06 July 2018

Rose H.

Position: Director

Appointed: 14 December 1991

Resigned: 17 June 1993

Charles H.

Position: Director

Appointed: 14 December 1991

Resigned: 02 January 1999

Jennifer H.

Position: Director

Appointed: 14 December 1991

Resigned: 12 July 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Hennings Investment Holdings Limited from Pulborough, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hennings Investment Holdings Limited

The Wine Cellars Station Approach, Pulborough, West Sussex, RH20 1AQ, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 07142162
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Charles Hennings (vintners) November 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 169 0051 140 7591 104 1011 136 6411 213 490       
Balance Sheet
Cash Bank On Hand    6 7817 80310 1406 0421 914254 700153 015106 281
Current Assets1 213 9291 208 7901 175 2151 199 9031 067 2111 197 7631 166 4871 330 227945 6601 042 8531 384 4271 330 467
Debtors486 871449 777386 322369 391325 270349 039308 025282 743216 86386 852315 441260 075
Net Assets Liabilities     1 305 3481 310 0511 236 3371 234 8171 299 1441 553 2741 677 160
Other Debtors    53 02248 41947 32645 44332 47327 669103 57186 892
Property Plant Equipment    1 265 1141 258 1491 193 2551 172 6521 166 0581 164 1851 169 2211 138 773
Total Inventories    735 160840 921848 3221 041 442726 883701 301915 971964 111
Cash Bank In Hand8 61512 86610 2024 9456 781       
Stocks Inventory718 443746 147778 691825 567735 160       
Tangible Fixed Assets1 384 0641 313 7631 284 2161 283 9821 265 114       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve1 159 0051 130 7591 094 1011 126 6411 203 490       
Shareholder Funds1 169 0051 140 7591 104 1011 136 6411 213 490       
Other
Accumulated Amortisation Impairment Intangible Assets    44 98544 98544 98544 98544 98544 98544 98553 682
Accumulated Depreciation Impairment Property Plant Equipment    566 479617 811647 787693 566712 059755 723797 675856 618
Additions Other Than Through Business Combinations Property Plant Equipment     57 2677 52725 17640 23148 54757 45147 244
Amounts Owed To Group Undertakings    71 71141 49031 60038 84041 31531 30531 59119 064
Average Number Employees During Period        31272521
Bank Borrowings Overdrafts    103 04845 846248 05860 96411 36445 57532 38724 322
Creditors    115 34461 6184 06365 09525 85457 64237 62424 322
Fixed Assets          1 169 2211 188 056
Future Minimum Lease Payments Under Non-cancellable Operating Leases      188 245119 97852 50036 50622 50020 300
Increase From Amortisation Charge For Year Intangible Assets           8 697
Increase From Depreciation Charge For Year Property Plant Equipment     60 39655 19645 77941 40746 16350 07458 943
Intangible Assets           49 283
Intangible Assets Gross Cost    44 98544 98544 98544 98544 98544 98544 985102 965
Net Current Assets Liabilities189 994158 44898 03782 37199 220145 917149 059156 980122 813217 401450 577544 726
Number Shares Issued Fully Paid      10 000     
Other Creditors    967 9911 051 8464 0634 13114 49012 0675 23744 252
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 06425 220 22 9142 4998 122 
Other Disposals Property Plant Equipment     12 90042 445 28 3326 75610 46318 749
Other Taxation Social Security Payable    183 186175 736168 936133 656197 930263 646196 245172 295
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    1 831 5931 875 9601 841 0421 866 2181 878 1171 919 9081 966 8961 995 391
Provisions For Liabilities Balance Sheet Subtotal     37 10028 20028 20028 20024 80028 90031 300
Total Assets Less Current Liabilities1 574 0581 472 2111 382 2531 366 3531 364 3341 404 0661 342 3141 336 0621 288 8711 381 5861 619 7981 732 782
Trade Creditors Trade Payables    455 162543 480473 976697 898475 889399 843590 032522 813
Trade Debtors Trade Receivables    272 248300 620260 699237 300184 39059 183211 870173 183
Creditors Due After One Year365 099295 898242 002194 627115 344       
Creditors Due Within One Year1 023 9351 050 3421 077 1781 117 532967 991       
Intangible Fixed Assets Aggregate Amortisation Impairment44 98544 98544 98544 98544 985       
Intangible Fixed Assets Cost Or Valuation44 98544 98544 98544 98544 985       
Number Shares Allotted 10 00010 00010 00010 000       
Provisions For Liabilities Charges39 95435 55436 15035 08535 500       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions   61 65341 789       
Tangible Fixed Assets Cost Or Valuation  1 780 3251 810 9161 831 593       
Tangible Fixed Assets Depreciation  496 109526 934566 479       
Tangible Fixed Assets Depreciation Charged In Period   52 83458 587       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   22 00919 042       
Tangible Fixed Assets Disposals   31 06221 112       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, June 2023
Free Download (12 pages)

Company search

Advertisements