Hickin Electrical Wholesale Limited MINEHEAD


Founded in 2000, Hickin Electrical Wholesale, classified under reg no. 03995505 is an active company. Currently registered at Unit 9 Vennland Business Park TA24 5BJ, Minehead the company has been in the business for twenty four years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Lynne H. and Gregory H.. In addition one secretary - Lynne H. - is with the company. Currenlty, the firm lists one former director, whose name is Geoffrey H. and who left the the firm on 1 April 2015. In addition, there is one former secretary - Barbara H. who worked with the the firm until 7 January 2004.

Hickin Electrical Wholesale Limited Address / Contact

Office Address Unit 9 Vennland Business Park
Office Address2 Mart Road
Town Minehead
Post code TA24 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995505
Date of Incorporation Wed, 17th May 2000
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Lynne H.

Position: Director

Appointed: 21 March 2005

Lynne H.

Position: Secretary

Appointed: 07 January 2004

Gregory H.

Position: Director

Appointed: 17 May 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2000

Resigned: 17 May 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 2000

Resigned: 17 May 2000

Barbara H.

Position: Secretary

Appointed: 17 May 2000

Resigned: 07 January 2004

Geoffrey H.

Position: Director

Appointed: 17 May 2000

Resigned: 01 April 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Lynne H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Gregory H. This PSC has significiant influence or control over the company,.

Lynne H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gregory H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-1 891-17 03523 79653 438104 447126 627      
Balance Sheet
Cash Bank On Hand     93 68285 14469 77425 921140 778247 480164 083
Current Assets160 560156 169213 189224 752276 659249 847260 890253 445259 560391 950515 423519 529
Debtors10 44714 95764 93682 99290 08739 92726 6963 63410 572  27 519
Net Assets Liabilities     126 627236 186261 032225 961220 957382 416136 267
Property Plant Equipment     103 620361 605321 174320 167302 066429 548378 182
Total Inventories     126 238149 050180 037223 067251 172267 943327 927
Cash Bank In Hand40240140119 37978 25783 682      
Intangible Fixed Assets22 50020 00017 50015 00012 50010 000      
Net Assets Liabilities Including Pension Asset Liability-1 891-17 03523 79653 438104 447126 627      
Stocks Inventory149 711140 811147 852122 381108 315126 238      
Tangible Fixed Assets12 2989 23010 9019 94817 231103 620      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-1 991-17 13523 69653 338104 347126 527      
Shareholder Funds-1 891-17 03523 79653 438104 447126 627      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -11 299   -16 667-25 611-18 026
Accumulated Amortisation Impairment Intangible Assets     40 00042 50045 00047 50050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment     74 476111 809103 389132 811153 247186 822181 521
Additions Other Than Through Business Combinations Property Plant Equipment      295 31834 97928 4152 335161 057122 339
Average Number Employees During Period     14141418251923
Bank Borrowings     40 693187 605167 180165 084150 858175 594135 716
Bank Overdrafts      7861 9252 971  504
Creditors     86 350209 261167 180165 084150 858175 594135 716
Depreciation Expense Property Plant Equipment          33 57522 455
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -33 532   -27 757
Disposals Property Plant Equipment       -83 830   -179 006
Dividend Per Share Interim     1 9231 1422 7342 2431 4011 600948
Fixed Assets34 79829 23028 40124 94829 731113 620369 105326 174322 667302 066  
Increase From Amortisation Charge For Year Intangible Assets      2 5002 5002 5002 500  
Increase From Depreciation Charge For Year Property Plant Equipment      37 33325 11229 42220 43633 57522 456
Intangible Assets     10 0007 5005 0002 500   
Intangible Assets Gross Cost     50 00050 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities77 04664 227103 495126 121151 419119 39797 235115 13582 01396 618188 978-62 546
Nominal Value Allotted Share Capital      100100100100100100
Number Shares Issued Fully Paid      100100100100100100
Other Remaining Borrowings     45 65721 656     
Par Value Share 11111 11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 527155 1 8903302 150 
Property Plant Equipment Gross Cost     178 096473 414424 563452 978455 313616 370559 703
Provisions For Liabilities Balance Sheet Subtotal     20 04020 89313 09713 63510 20234 90525 627
Total Assets Less Current Liabilities111 84493 457131 894151 069181 150233 017466 340441 309404 680398 684618 526315 636
Total Borrowings     86 350209 261167 18016 75648 08637 314188 539
Amount Specific Advance Or Credit Directors     6 97913 3481 8173 679   
Amount Specific Advance Or Credit Made In Period Directors     20 87713 3481 8173 679   
Amount Specific Advance Or Credit Repaid In Period Directors     -50 000-6 978-13 348-1 817-3 679  
Company Contributions To Money Purchase Plans Directors         22 34218 62826 641
Director Remuneration         122 000177 000180 000
Number Directors Accruing Benefits Under Money Purchase Scheme         222
Creditors Due After One Year113 158110 158107 15896 65872 65886 350      
Creditors Due Within One Year83 51491 942109 69498 631125 240130 450      
Number Shares Allotted100100100100100100      
Provisions For Liabilities Charges5773349409734 04520 040      
Value Shares Allotted100100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
Free Download (5 pages)

Company search

Advertisements