Hippychick Limited BRIDGWATER


Hippychick started in year 1999 as Private Limited Company with registration number 03863169. The Hippychick company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bridgwater at 1 Roberts Drive. Postal code: TA6 6BH.

Currently there are 2 directors in the the firm, namely Jeremy M. and Julia M.. In addition one secretary - Annabel N. - is with the company. As of 1 May 2024, there were 2 ex secretaries - Philip B., Annabel N. and others listed below. There were no ex directors.

Hippychick Limited Address / Contact

Office Address 1 Roberts Drive
Office Address2 Taunton Road
Town Bridgwater
Post code TA6 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03863169
Date of Incorporation Thu, 21st Oct 1999
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Annabel N.

Position: Secretary

Appointed: 21 October 2014

Jeremy M.

Position: Director

Appointed: 11 December 2006

Julia M.

Position: Director

Appointed: 21 October 1999

Philip B.

Position: Secretary

Appointed: 25 October 2013

Resigned: 21 October 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 October 1999

Resigned: 21 October 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1999

Resigned: 21 October 1999

Annabel N.

Position: Secretary

Appointed: 21 October 1999

Resigned: 25 October 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Julia M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jeremy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia M.

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

Jeremy M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth338 922358 666390 330       
Balance Sheet
Cash Bank On Hand  9 88312 6586 7138 7302 75488 42935 63649 091
Current Assets897 450840 0121 038 746844 525884 1201 004 410811 4071 214 3931 362 5621 353 628
Debtors429 337283 856407 615316 6289 069461 150325 992576 893465 625576 009
Net Assets Liabilities  390 330370 114338 566296 914271 440493 275519 149494 358
Other Debtors  7 5008 1221 33028 61417 268229 490100 950155 152
Property Plant Equipment  38 35339 418-6 49149 05038 95239 20134 79620 444
Total Inventories  621 248515 23951 101534 530482 661549 071861 301728 528
Cash Bank In Hand35127 0329 883       
Net Assets Liabilities Including Pension Asset Liability338 922358 666390 330       
Stocks Inventory467 762529 124621 248       
Tangible Fixed Assets50 77530 77838 353       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve338 822358 566390 230       
Shareholder Funds338 922358 666390 330       
Other
Accumulated Depreciation Impairment Property Plant Equipment  267 407282 50217 428305 973331 708337 350360 782380 150
Additions Other Than Through Business Combinations Property Plant Equipment   23 16010 93737 91615 63721 89125 5275 016
Average Number Employees During Period  1917171715161717
Balances Amounts Owed To Related Parties  9 6095 7952 37213 913    
Bank Borrowings  253 680175 721 93 61623 721250 000191 856201 204
Bank Overdrafts  24 916 59 37271 17415 891  1 277
Creditors  5 229513 82950 328113 61336 237250 000191 856201 204
Decrease In Loans Owed To Related Parties Due To Loans Repaid  71 73565 93937 44044 931-16 450-38 706-36 522 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -5 816 -14 164 -16 000-3 115 
Disposals Property Plant Equipment   -7 000 -15 750 -16 000-6 500 
Dividend Per Share Interim  1 4801 4801 120     
Finance Lease Liabilities Present Value Total  5 2295 237-5 23019 99711 25411 770323 
Finished Goods Goods For Resale  621 248515 23951 101534 530482 661549 071861 301728 528
Increase From Depreciation Charge For Year Property Plant Equipment   20 91117 42820 35725 73521 64226 54719 368
Increase In Loans Owed To Related Parties Due To Loans Advanced  -62 218-69 753-40 863-33 39015 69229 27632 897 
Key Management Personnel Compensation Short-term Employee Benefits  38 10447 31244 528     
Loans Owed To Related Parties 929 6095 7952 37213 91313 1553 725100100
Net Current Assets Liabilities314 273340 648357 206330 696305 489367 842272 466708 085676 209675 118
Other Creditors  11 413183 386-3 766234 392191 534133 7771002 750
Other Payables Accrued Expenses      12 19920 44221 85122 966
Other Remaining Borrowings        231 220228 591
Prepayments     54 91736 72827 15868 703100 122
Property Plant Equipment Gross Cost  305 760321 92010 937355 023370 660376 551395 578400 594
Provisions For Liabilities Balance Sheet Subtotal     6 3653 7414 011  
Taxation Social Security Payable  54 89453 774-19 20338 77763 920137 758179 138150 553
Total Assets Less Current Liabilities365 048371 426395 559370 114338 566416 892311 418747 286711 005695 562
Total Borrowings  5 2295 23747 401113 61336 237250 000191 856201 204
Trade Creditors Trade Payables  303 782256 2967 270204 515161 332178 765211 550163 481
Trade Debtors Trade Receivables  340 502259 35717 235377 619271 996320 245295 972320 735
Amount Specific Advance Or Credit Directors    2 37213 91313 155   
Amount Specific Advance Or Credit Made In Period Directors     -33 390-16 450   
Amount Specific Advance Or Credit Repaid In Period Directors     44 93115 692   
Creditors Due After One Year26 12612 7605 229       
Creditors Due Within One Year583 177499 364681 540       
Fixed Assets50 77530 77838 353       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements