You are here: bizstats.co.uk > a-z index > H list

H.h.c.c. Limited HILL STREET


Founded in 1979, H.h.c.c, classified under reg no. 01461488 is an active company. Currently registered at The Pharmacy LE10 1DS, Hill Street the company has been in the business for fourty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Michael O., appointed on 5 June 2017. In addition, a secretary was appointed - Michael O., appointed on 17 June 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

H.h.c.c. Limited Address / Contact

Office Address The Pharmacy
Office Address2 Hinckley Health Centre
Town Hill Street
Post code LE10 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01461488
Date of Incorporation Thu, 15th Nov 1979
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Michael O.

Position: Director

Appointed: 05 June 2017

Michael O.

Position: Secretary

Appointed: 17 June 2013

Springpharm Limited

Position: Corporate Director

Appointed: 27 April 2012

W M Brown (kingshurst) Limited

Position: Corporate Director

Appointed: 01 September 1992

Pp & B (hinckley)ltd

Position: Corporate Director

Appointed: 20 March 1991

Jesal G.

Position: Director

Appointed: 30 May 2011

Resigned: 05 June 2017

James B.

Position: Director

Appointed: 01 March 2011

Resigned: 30 May 2011

Komal P.

Position: Director

Appointed: 25 September 2010

Resigned: 01 March 2011

Walter B.

Position: Secretary

Appointed: 18 November 1993

Resigned: 17 June 2013

John C.

Position: Secretary

Appointed: 20 March 1991

Resigned: 18 November 1993

J & A Chambers Ltd

Position: Director

Appointed: 20 March 1991

Resigned: 30 June 1994

Boots Uk Limited

Position: Corporate Director

Appointed: 20 March 1991

Resigned: 27 April 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Michael O. This PSC has significiant influence or control over this company,.

Michael O.

Notified on 5 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 007219 007185 842147 221129 755
Current Assets341 937440 804400 486398 063363 814
Debtors142 100174 754168 124197 507168 811
Net Assets Liabilities118 574131 63432 40494 50075 254
Other Debtors22 45327 97930 34556 04930 699
Property Plant Equipment22 34717 17012 32410 8146 241
Total Inventories55 83047 04346 52053 335 
Other
Accumulated Depreciation Impairment Property Plant Equipment98 351103 528108 374112 882117 455
Average Number Employees During Period1413151011
Corporation Tax Payable19 13426 18439 47138 07310 399
Creditors241 721323 281378 264312 486293 749
Future Minimum Lease Payments Under Non-cancellable Operating Leases224 933200 833176 733132 533108 433
Income From Related Parties4 7823 67723 5334 948159
Increase From Depreciation Charge For Year Property Plant Equipment 5 1774 8464 5084 573
Net Current Assets Liabilities100 216117 52322 22285 57770 065
Other Creditors17 25438 08891 63218 54719 441
Other Taxation Social Security Payable3 3774 8593 8744 0614 528
Property Plant Equipment Gross Cost120 698120 698120 698123 696 
Provisions For Liabilities Balance Sheet Subtotal3 9893 0592 1421 8911 052
Total Additions Including From Business Combinations Property Plant Equipment   2 998 
Total Assets Less Current Liabilities122 563134 69334 54696 39176 306
Trade Creditors Trade Payables201 956254 150243 287251 805259 381
Trade Debtors Trade Receivables119 647146 775137 779141 458138 112

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, March 2024
Free Download (13 pages)

Company search

Advertisements