Hinch Enterprises Limited GRANTHAM


Founded in 2007, Hinch Enterprises, classified under reg no. 06214831 is an active company. Currently registered at 3 Castlegate NG31 6SF, Grantham the company has been in the business for seventeen years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 6th July 2012 Hinch Enterprises Limited is no longer carrying the name P. D. Hinch.

At the moment there are 2 directors in the the firm, namely Ruth H. and Paul H.. In addition one secretary - Ruth H. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Hinch Enterprises Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06214831
Date of Incorporation Tue, 17th Apr 2007
Industry Recreational vehicle parks, trailer parks and camping grounds
Industry Mixed farming
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Ruth H.

Position: Secretary

Appointed: 17 April 2007

Ruth H.

Position: Director

Appointed: 17 April 2007

Paul H.

Position: Director

Appointed: 17 April 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Paul H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul H.

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

Company previous names

P. D. Hinch July 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 257 5582 528 766       
Balance Sheet
Cash Bank In Hand201 143622 734       
Cash Bank On Hand 622 734463 646519 544530 308586 414854 422316 7451 603 566
Current Assets938 9791 326 2771 092 5011 423 7631 323 1051 587 8911 818 9761 561 7432 565 728
Debtors295 731240 285118 457633 572373 055559 114634 240468 789468 556
Net Assets Liabilities 2 528 7662 990 4793 889 9574 303 9024 450 9414 775 8994 999 4405 312 381
Net Assets Liabilities Including Pension Asset Liability2 257 5582 528 766       
Other Debtors 1 85217021 68324 85427 000172 30192 963156 293
Property Plant Equipment 2 781 3053 369 9773 929 3294 418 7284 226 4035 311 9735 152 5014 639 142
Stocks Inventory442 105463 258       
Tangible Fixed Assets2 687 0522 781 305       
Total Inventories 463 258510 398270 647419 742442 363330 314776 209493 606
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 257 4582 528 666       
Shareholder Funds2 257 5582 528 766       
Other
Accrued Liabilities Deferred Income 76 556102 221110 83894 384116 088   
Accumulated Amortisation Impairment Intangible Assets 10 27120 54230 81341 08451 35551 35551 355 
Accumulated Depreciation Impairment Property Plant Equipment 1 999 6252 537 4203 055 4833 684 0144 262 5834 897 6145 646 2736 369 424
Average Number Employees During Period 1918232324222326
Capital Commitments   29 200     
Corporation Tax Payable 35 663133 720231 053117 20435 182   
Creditors 777 776740 945740 137724 016730 8131 304 755809 341768 355
Creditors Due After One Year748 052777 776       
Creditors Due Within One Year442 636579 266       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 53361 07980 475162 10710 02783 774114 767
Disposals Property Plant Equipment  6 50077 212115 558261 72216 972157 895222 250
Finance Lease Liabilities Present Value Total 13 26713 26726 33319 00047 66747 6676 66719 667
Fixed Assets 2 822 3893 400 7903 949 8714 428 9994 226 4035 311 9735 152 5014 639 142
Government Grants Payable 41 08430 81320 54210 271    
Increase From Amortisation Charge For Year Intangible Assets  10 27110 27110 27110 271   
Increase From Depreciation Charge For Year Property Plant Equipment  543 328579 142709 006740 676645 058832 433837 918
Intangible Assets 41 08430 81320 54210 271    
Intangible Assets Gross Cost 51 35551 35551 35551 35551 35551 35551 355 
Net Current Assets Liabilities496 343747 011508 045859 304776 0481 177 2301 092 3051 160 8981 930 742
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 759 582740 945713 804705 016683 146782 755318 504334 415
Other Remaining Borrowings 260 542       
Other Taxation Social Security Payable 6 95032 1893 4945 4277 3645 10828 56182 715
Par Value Share 11111111
Prepayments Accrued Income 18 52519 281336 92145 57547 124   
Property Plant Equipment Gross Cost 4 780 9305 907 3976 984 8128 102 7428 488 98610 209 58710 798 77411 008 566
Provisions For Liabilities Balance Sheet Subtotal 221 774177 411179 081177 129221 879323 624504 618489 148
Provisions For Liabilities Charges177 785221 774       
Secured Debts 26 599       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 567 754       
Tangible Fixed Assets Cost Or Valuation4 242 1764 780 930       
Tangible Fixed Assets Depreciation1 555 1241 999 625       
Tangible Fixed Assets Depreciation Charged In Period 467 805       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 304       
Tangible Fixed Assets Disposals 29 000       
Total Additions Including From Business Combinations Property Plant Equipment  1 132 9671 154 6271 233 488647 9661 737 573747 082432 042
Total Assets Less Current Liabilities3 183 3953 528 3163 908 8354 809 1755 205 0475 403 6336 404 2786 313 3996 569 884
Trade Creditors Trade Payables 81 699168 94668 899171 13881 055456 254136 767305 987
Trade Debtors Trade Receivables 219 90899 006274 968302 626438 589461 939375 826312 263
Bank Borrowings Overdrafts      522 000490 837433 940

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements