Hexgrove Limited COUNTY DURHAM


Hexgrove started in year 1989 as Private Limited Company with registration number 02420040. The Hexgrove company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in County Durham at 43 Coniscliffe Road. Postal code: DL3 7EH.

At present there are 2 directors in the the company, namely Barry B. and Mark B.. In addition one secretary - Barry B. - is with the firm. As of 4 May 2024, there were 3 ex directors - Paul A., Leigh C. and others listed below. There were no ex secretaries.

Hexgrove Limited Address / Contact

Office Address 43 Coniscliffe Road
Office Address2 Darlington
Town County Durham
Post code DL3 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420040
Date of Incorporation Tue, 5th Sep 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Barry B.

Position: Director

Appointed: 04 September 2013

Barry B.

Position: Secretary

Appointed: 04 September 2013

Mark B.

Position: Director

Appointed: 04 September 2013

Paul A.

Position: Director

Appointed: 27 May 1999

Resigned: 04 September 2013

Leigh C.

Position: Director

Appointed: 05 September 1992

Resigned: 04 September 2013

Barry B.

Position: Director

Appointed: 05 September 1992

Resigned: 27 May 1999

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Barry B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Mark B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christine B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry B.

Notified on 19 January 2017
Nature of control: significiant influence or control

Mark B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine B.

Notified on 6 April 2016
Ceased on 6 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth416 094428 893428 266      
Balance Sheet
Cash Bank In Hand43214 82729 328      
Cash Bank On Hand  29 32818 94782 08120 63119 97955 67936 454
Current Assets20 13268 75682 90975 69582 78821 49820 67456 54537 518
Debtors19 70053 92953 58156 7487078676958661 064
Net Assets Liabilities  392 070245 982213 549180 841149 666146 715146 822
Net Assets Liabilities Including Pension Asset Liability416 094428 893       
Other Debtors  50 00050 000     
Property Plant Equipment  412309232941703527395
Tangible Fixed Assets10 3014 184412      
Reserves/Capital
Called Up Share Capital25 00225 00225 002      
Profit Loss Account Reserve117 335130 134129 507      
Shareholder Funds416 094428 893428 266      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8881 9912 068109347523655
Average Number Employees During Period    22222
Creditors  46 15771 053108 17380 121110 279149 115129 718
Creditors Due After One Year97 297        
Creditors Due Within One Year42 13135 14946 157      
Debtors Due After One Year -50 000-50 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 121   
Disposals Property Plant Equipment     2 300   
Fixed Assets535 390395 286391 514251 809251 732252 441252 203252 027251 895
Increase From Depreciation Charge For Year Property Plant Equipment   10377162238176132
Investment Property  391 102251 500251 500251 500251 500251 500251 500
Investment Property Fair Value Model  391 102251 500251 500251 500251 500251 500 
Net Current Assets Liabilities-21 99933 60736 7524 642-25 385-58 623-89 605-92 570-92 200
Number Shares Allotted 25 00225 002      
Par Value Share 11      
Property Plant Equipment Gross Cost  2 3002 3002 3001 0501 0501 050 
Provisions For Liabilities Balance Sheet Subtotal  36 19610 46912 79812 97712 93212 74212 873
Revaluation Reserve273 757273 757273 757      
Secured Debts97 297        
Share Capital Allotted Called Up Paid25 00225 00225 002      
Tangible Fixed Assets Additions 657       
Tangible Fixed Assets Cost Or Valuation25 47513 4592 300      
Tangible Fixed Assets Depreciation15 1749 2751 888      
Tangible Fixed Assets Depreciation Charged In Period 743683      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 6428 070      
Tangible Fixed Assets Disposals 12 67311 159      
Total Additions Including From Business Combinations Property Plant Equipment     1 050   
Total Assets Less Current Liabilities513 391428 893428 266256 451226 347193 818162 598159 457159 695
Advances Credits Directors15 809        
Advances Credits Made In Period Directors15 809        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
Free Download (8 pages)

Company search

Advertisements