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

Hhp Ltd. WINCANTON


Hhp started in year 1998 as Private Limited Company with registration number 03493392. The Hhp company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wincanton at Wessex Way. Postal code: BA9 9RR.

Currently there are 2 directors in the the company, namely Tracey H. and Andrew H.. In addition one secretary - Tracey H. - is with the firm. Currently there is one former director listed by the company - Judith H., who left the company on 15 May 2006. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the BA9 9RR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1124188 . It is located at W S Scrap Metals, Marsh Lane, Templecombe with a total of 1 cars.

Hhp Ltd. Address / Contact

Office Address Wessex Way
Office Address2 Wincanton Business Park
Town Wincanton
Post code BA9 9RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03493392
Date of Incorporation Thu, 15th Jan 1998
Industry Other building completion and finishing
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Tracey H.

Position: Director

Appointed: 01 July 2021

Tracey H.

Position: Secretary

Appointed: 16 August 2012

Andrew H.

Position: Director

Appointed: 15 January 1998

Lucinda R.

Position: Secretary

Appointed: 15 May 2006

Resigned: 01 December 2011

Judith H.

Position: Secretary

Appointed: 15 January 1998

Resigned: 15 May 2006

London Law Services Limited

Position: Nominee Director

Appointed: 15 January 1998

Resigned: 15 January 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1998

Resigned: 15 January 1998

Judith H.

Position: Director

Appointed: 15 January 1998

Resigned: 15 May 2006

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Tracey H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew H. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey H.

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

Andrew H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand155 370127 50594 416260 838
Current Assets570 654630 374667 433819 116
Debtors407 784493 369553 017538 278
Net Assets Liabilities566 818468 617625 151733 256
Other Debtors74 737155 501187 437170 157
Property Plant Equipment359 539346 856360 913396 111
Total Inventories7 5009 50020 00020 000
Other
Amount Specific Advance Or Credit Directors3 987   
Amount Specific Advance Or Credit Repaid In Period Directors6 3943 987  
Accumulated Depreciation Impairment Property Plant Equipment323 269358 875402 633448 514
Average Number Employees During Period24283131
Bank Borrowings1 3835 55610 792 
Bank Borrowings Overdrafts1 38344 44410 792 
Creditors52 37588 33350 59867 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 10410 7983 024
Disposals Property Plant Equipment 14 44710 8803 425
Finance Lease Liabilities Present Value Total52 37543 88950 59867 262
Increase From Depreciation Charge For Year Property Plant Equipment 49 71054 55648 905
Net Current Assets Liabilities288 019236 951344 754441 582
Other Creditors24 15365 57437 42258 947
Other Taxation Social Security Payable92 86755 75181 770127 572
Property Plant Equipment Gross Cost682 808705 731763 546844 625
Provisions For Liabilities Balance Sheet Subtotal28 36526 85729 91837 175
Total Additions Including From Business Combinations Property Plant Equipment 37 37068 69584 504
Total Assets Less Current Liabilities647 558583 807705 667837 693
Trade Creditors Trade Payables127 955224 097147 864146 042
Trade Debtors Trade Receivables333 047337 868365 580368 121

Transport Operator Data

W S Scrap Metals
Address Marsh Lane , Henstridge
City Templecombe
Post code BA8 0TG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 19th, May 2023
Free Download (9 pages)

Company search