Hignetts Of Pontesbury Limited SHREWSBURY


Hignetts Of Pontesbury started in year 2003 as Private Limited Company with registration number 04714802. The Hignetts Of Pontesbury company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Shrewsbury at South View. Postal code: SY5 0PS.

Currently there are 2 directors in the the company, namely Patricia H. and Nicholas H.. In addition one secretary - Patricia H. - is with the firm. As of 5 May 2024, there were 2 ex directors - Adrian H., Adrian H. and others listed below. There were no ex secretaries.

Hignetts Of Pontesbury Limited Address / Contact

Office Address South View
Office Address2 Pontesbury
Town Shrewsbury
Post code SY5 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04714802
Date of Incorporation Fri, 28th Mar 2003
Industry Retail sale of meat and meat products in specialised stores
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (299 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Patricia H.

Position: Secretary

Appointed: 02 April 2003

Patricia H.

Position: Director

Appointed: 02 April 2003

Nicholas H.

Position: Director

Appointed: 02 April 2003

Adrian H.

Position: Director

Appointed: 30 January 2009

Resigned: 24 November 2023

Adrian H.

Position: Director

Appointed: 02 April 2003

Resigned: 30 May 2008

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2003

Resigned: 02 April 2003

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 28 March 2003

Resigned: 02 April 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Patricia H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicholas H. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia H.

Notified on 24 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas 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 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth108 368135 049       
Balance Sheet
Cash Bank On Hand  174 150197 085204 649235 459247 624260 093211 008
Current Assets137 174139 315197 095219 466233 280259 524273 504284 659242 714
Debtors5 1147 0478 0585 7149 17111 1176 6397 00816 191
Net Assets Liabilities  178 066206 231216 475231 585244 604252 407229 469
Other Debtors  1 0711 0827252 5324 2273 49513 151
Property Plant Equipment  28 81523 92818 92319 57416 46713 02020 952
Total Inventories  14 88716 66719 46012 94819 24117 55815 515
Cash Bank In Hand115 255122 900       
Intangible Fixed Assets36 00030 000       
Stocks Inventory16 8059 368       
Tangible Fixed Assets13 72920 537       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve107 368134 049       
Shareholder Funds108 368135 049       
Other
Accrued Liabilities Deferred Income  4 6734 3104 2344 1874 1875 8655 890
Accumulated Amortisation Impairment Intangible Assets  96 000102 000108 000114 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment  108 924116 906123 217129 742135 231139 571146 554
Additions Other Than Through Business Combinations Property Plant Equipment   3 0951 3067 1762 38289314 915
Average Number Employees During Period    1617171517
Corporation Tax Payable  28 19726 52521 39419 55920 81520 836 
Creditors  66 36950 61744 13349 79442 23842 79830 216
Dividends Paid On Shares    12 0006 000   
Fixed Assets49 72950 537 41 92830 92325 57416 467  
Increase From Amortisation Charge For Year Intangible Assets   6 0006 0006 0006 000  
Increase From Depreciation Charge For Year Property Plant Equipment   7 9826 3116 5255 4894 3406 983
Intangible Assets  24 00018 00012 0006 000   
Intangible Assets Gross Cost  120 000120 000120 000120 000120 000120 000 
Net Current Assets Liabilities78 63984 512130 726168 849189 147209 730231 266241 861212 498
Number Shares Issued Fully Paid   1 000     
Other Creditors  8 0093 9521 9901 0044323 256 
Other Taxation Social Security Payable  2 1374962 9812 7332 7173 5791 080
Par Value Share 1 1     
Prepayments Accrued Income  3 4603 4153 6021 6741 6701 9232 345
Property Plant Equipment Gross Cost  137 739140 834142 140149 316151 698152 591167 506
Provisions For Liabilities Balance Sheet Subtotal  5 4754 5463 5953 7193 1292 4743 981
Total Assets Less Current Liabilities128 368135 049183 541210 777220 070235 304247 733254 881233 450
Trade Creditors Trade Payables  23 35315 33413 53422 31114 0879 26223 246
Trade Debtors Trade Receivables  3 5271 2174 8446 9117421 590695
Creditors Due After One Year20 000        
Creditors Due Within One Year58 53554 803       
Intangible Fixed Assets Aggregate Amortisation Impairment84 00090 000       
Intangible Fixed Assets Amortisation Charged In Period 6 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 13 658       
Tangible Fixed Assets Cost Or Valuation107 796121 454       
Tangible Fixed Assets Depreciation94 067100 917       
Tangible Fixed Assets Depreciation Charged In Period 6 850       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Shares cancellation. Statement of capital on Tuesday 14th November 2023600.00 GBP
filed on: 28th, December 2023
Free Download (4 pages)

Company search

Advertisements