Hillfox Produce Limited EVESHAM


Hillfox Produce started in year 1990 as Private Limited Company with registration number 02464267. The Hillfox Produce company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Evesham at 10a Abbey Lane Court. Postal code: WR11 4BY.

At the moment there are 2 directors in the the firm, namely David P. and Claire P.. In addition one secretary - Jayne C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hillfox Produce Limited Address / Contact

Office Address 10a Abbey Lane Court
Office Address2 Abbey Lane
Town Evesham
Post code WR11 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02464267
Date of Incorporation Fri, 26th Jan 1990
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

David P.

Position: Director

Resigned:

Claire P.

Position: Director

Appointed: 01 January 2007

Jayne C.

Position: Secretary

Appointed: 01 January 1998

Jane J.

Position: Director

Appointed: 01 January 2007

Resigned: 22 December 2022

James J.

Position: Director

Appointed: 09 December 1996

Resigned: 22 December 2022

Jean R.

Position: Secretary

Appointed: 01 November 1993

Resigned: 31 December 1997

Salvatore C.

Position: Director

Appointed: 26 January 1992

Resigned: 01 November 1993

David P.

Position: Secretary

Appointed: 26 January 1992

Resigned: 01 November 1993

Deborah P.

Position: Director

Appointed: 26 January 1992

Resigned: 12 September 1996

Philip C.

Position: Director

Appointed: 26 January 1992

Resigned: 01 November 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Claire P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Claire P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth54 83159 26049 14656 85060 727       
Balance Sheet
Cash Bank On Hand    11 2272 90410 6235624 82268 76175 32275 910
Current Assets332 106404 370381 296305 095248 634316 027313 935424 628474 495442 448443 759511 411
Debtors302 972378 887348 999260 459236 950310 902303 312423 268449 040367 387365 528432 566
Net Assets Liabilities    60 72762 56075 76594 195102 101101 24494 21295 125
Other Debtors    3 1446 69911 53218 68715 53114 89315 77014 871
Property Plant Equipment    8 42010 01610 1569 14070 86054 37839 7526 283
Total Inventories    4572 221 1 3046336 3002 9092 935
Cash Bank In Hand26 19621 72431 06943 20211 227       
Net Assets Liabilities Including Pension Asset Liability54 83159 26049 14656 85060 727       
Stocks Inventory2 9383 7591 2281 434457       
Tangible Fixed Assets5 2453 8153 40314 2198 420       
Reserves/Capital
Called Up Share Capital300300300300300       
Profit Loss Account Reserve54 53158 96048 84656 55060 427       
Shareholder Funds54 83159 26049 14656 85060 727       
Other
Accrued Liabilities Deferred Income          2 7513 162
Accumulated Depreciation Impairment Property Plant Equipment    30 29330 81132 56737 89246 87665 24979 87548 128
Additions Other Than Through Business Combinations Property Plant Equipment           5 488
Average Number Employees During Period    55  6777
Bank Borrowings Overdrafts       1 856    
Corporation Tax Payable    11 81812 08015 86013 5436 27824 54318 60821 574
Creditors    194 644261 481246 397337 83658 73646 506381 746421 431
Finance Lease Liabilities Present Value Total          46 506 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        70 966   
Increase From Depreciation Charge For Year Property Plant Equipment     5181 7565 3258 98418 37314 6261 284
Net Current Assets Liabilities50 63556 20846 42445 47453 99054 54667 53886 792103 441103 70462 01389 980
Number Shares Issued Fully Paid      2525    
Other Creditors     9 5749 2864 55458 73646 506313 250395 618
Other Creditors Including Taxation Social Security Balance Sheet Subtotal          21 99025 813
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           33 031
Other Disposals Property Plant Equipment           70 704
Other Taxation Social Security Payable    1 2851 0221 2792 2062 2613 3613 3824 239
Par Value Share 1111 11    
Prepayments Accrued Income          5 5286 707
Property Plant Equipment Gross Cost    38 71340 82742 72347 032117 736119 627119 62754 411
Provisions For Liabilities Balance Sheet Subtotal    1 6832 0021 9291 73713 46410 3327 5531 138
Total Additions Including From Business Combinations Property Plant Equipment     2 1141 8964 30970 7041 891  
Total Assets Less Current Liabilities55 88060 02349 82759 69362 41064 56277 69495 932174 301158 082101 76596 263
Trade Creditors Trade Payables    175 105238 805219 972315 677334 565285 605309 572392 456
Trade Debtors Trade Receivables    228 831300 202291 780404 581433 509352 494349 758410 988
Accrued Liabilities    3 8843 735      
Creditors Due Within One Year281 471348 162334 872259 621194 644       
Loans From Directors    2 5525 839      
Number Shares Allotted 200252525       
Prepayments    4 9754 001      
Provisions For Liabilities Charges1 0497636812 8431 683       
Share Capital Allotted Called Up Paid200200252525       
Tangible Fixed Assets Additions  1 08017 275600       
Tangible Fixed Assets Cost Or Valuation19 75819 75820 83838 11338 713       
Tangible Fixed Assets Depreciation14 51315 94317 43523 89430 293       
Tangible Fixed Assets Depreciation Charged In Period 1 4301 4926 4596 399       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, July 2023
Free Download (10 pages)

Company search

Advertisements