Hextall Twiddy Limited OXFORD


Founded in 2016, Hextall Twiddy, classified under reg no. 10527483 is an active company. Currently registered at 30 St Giles' OX1 3LE, Oxford the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Caroline C., William T.. Of them, William T. has been with the company the longest, being appointed on 15 December 2016 and Caroline C. has been with the company for the least time - from 1 December 2019. As of 6 May 2024, there were 2 ex directors - Janie H., Nicholas H. and others listed below. There were no ex secretaries.

Hextall Twiddy Limited Address / Contact

Office Address 30 St Giles'
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10527483
Date of Incorporation Thu, 15th Dec 2016
Industry Other engineering activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Caroline C.

Position: Director

Appointed: 01 December 2019

William T.

Position: Director

Appointed: 15 December 2016

Janie H.

Position: Director

Appointed: 01 December 2019

Resigned: 23 September 2022

Nicholas H.

Position: Director

Appointed: 15 December 2016

Resigned: 23 September 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is William T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nicholas H. This PSC owns 25-50% shares and has 25-50% voting rights.

William T.

Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas H.

Notified on 15 December 2016
Ceased on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand288 821288 228286 342315 074304 64065 661
Current Assets318 340315 437482 083373 813382 48486 696
Debtors29 51927 209195 74158 73977 84421 035
Net Assets Liabilities175 568263 935350 858300 455328 34225 991
Other Debtors7 50010 37564 2001 291  
Property Plant Equipment4 4072 9412 1181 9236311 863
Other
Accrued Liabilities4 1255 0593 5936 6254 6504 463
Accumulated Depreciation Impairment Property Plant Equipment2 1444 6277 7509 34410 63610 880
Additions Other Than Through Business Combinations Property Plant Equipment6 5511 0172 3001 399 1 476
Amounts Owed By Related Parties  64 84447 72951 829 
Amounts Owed To Related Parties70 40414 60624 91129 803 38
Average Number Employees During Period222233
Creditors147 17954 443133 34375 28154 77362 568
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -120 035-75 749  
Decrease In Loans Owed To Related Parties Due To Loans Repaid -106 545-74 053-21 842  
Dividend Per Share Interim41 80032 40030 00014 600  
Dividends Paid On Shares Interim83 60032 400151 90081 600  
Financial Commitments Other Than Capital Commitments3 650     
Increase From Depreciation Charge For Year Property Plant Equipment2 1442 4833 1231 594 244
Increase In Loans Owed By Related Parties Due To Loans Advanced  174 64658 634  
Increase In Loans Owed To Related Parties Due To Loans Advanced 50 74744 76916 950  
Loans Owed By Related Parties 10 23364 84447 729  
Loans Owed To Related Parties70 4044 373-24 911-29 803  
Net Current Assets Liabilities171 161260 994348 740298 532327 71124 128
Nominal Value Allotted Share Capital444442
Number Shares Issued Fully Paid444442
Other Creditors60 88528 71456 2539 00038 34344 551
Par Value Share1111 1
Prepayments2372361 4904 4975 5577 721
Property Plant Equipment Gross Cost6 5517 5689 86811 26711 26712 743
Taxation Social Security Payable10 2585 75943 09822 50711 2015 246
Trade Creditors Trade Payables1 5053055 4887 3465798 270
Trade Debtors Trade Receivables21 78016 59865 2075 22220 45813 314

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-12-14
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements