Hitchin Arcade Limited HITCHIN


Founded in 1959, Hitchin Arcade, classified under reg no. 00639050 is an active company. Currently registered at First Floor SG5 1NQ, Hitchin the company has been in the business for 65 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Mark S., Thomas S. and Mark S.. In addition one secretary - Jeremy H. - 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.

Hitchin Arcade Limited Address / Contact

Office Address First Floor
Office Address2 99 Bancroft
Town Hitchin
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00639050
Date of Incorporation Thu, 8th Oct 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Mark S.

Position: Director

Appointed: 13 March 2023

Thomas S.

Position: Director

Appointed: 29 April 2021

Jeremy H.

Position: Secretary

Appointed: 10 November 2011

Mark S.

Position: Director

Appointed: 14 December 2000

Jeremy H.

Position: Director

Appointed: 20 December 2010

Resigned: 20 December 2010

Claude G.

Position: Director

Appointed: 20 December 2010

Resigned: 05 January 2015

Dennis G.

Position: Director

Appointed: 02 November 2006

Resigned: 20 December 2010

Rodney W.

Position: Secretary

Appointed: 05 February 2002

Resigned: 09 May 2011

Adrian P.

Position: Director

Appointed: 27 November 1996

Resigned: 25 September 2006

Rodney W.

Position: Director

Appointed: 25 January 1995

Resigned: 09 May 2011

Beryl C.

Position: Director

Appointed: 28 January 1993

Resigned: 18 March 2004

John P.

Position: Director

Appointed: 28 January 1993

Resigned: 05 November 1997

John S.

Position: Director

Appointed: 28 January 1993

Resigned: 05 November 1997

Philip S.

Position: Director

Appointed: 28 January 1993

Resigned: 28 December 1999

Dennis K.

Position: Secretary

Appointed: 28 January 1993

Resigned: 05 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Seaberry Limited from Hitchin, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Seaberry Limited

First Floor Offices 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04032653
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand92 51867 21881 46473 51856 604138 154
Current Assets202 050156 785158 243158 656172 967266 565
Debtors109 53289 56776 77985 138116 363128 411
Net Assets Liabilities2 646 3382 636 1022 661 6612 726 3282 771 5312 489 212
Other Debtors42 60822 84067 70123 35577 88790 264
Property Plant Equipment2 957 9842 957 6542 957 3242 956 9942 956 6642 512 173
Other
Accumulated Depreciation Impairment Property Plant Equipment13 65613 98614 31614 64614 9762 507
Amounts Owed By Group Undertakings Participating Interests   1 865  
Average Number Employees During Period333311
Balances Amounts Owed To Related Parties 27 80031 30028 80063 02976 003
Bank Borrowings Overdrafts30 00030 00030 00031 57931 57931 579
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment915 275915 275915 275915 275915 275915 275
Comprehensive Income Expense   64 66753 205-282 316
Corporation Tax Payable30 9525 62012 0518 18612 54622 643
Creditors148 280127 873133 505100 56290 966127 061
Current Tax For Period22 1915 620    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-20 00848    
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 673
Disposals Property Plant Equipment     14 176
Dividends Paid    8 000 
Fixed Assets3 028 0923 012 7623 012 4323 012 1023 001 7722 557 281
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income     456 117
Income Expense Recognised Directly In Equity    -8 000 
Income Tax Expense Credit On Components Other Comprehensive Income    -2075 300
Increase From Depreciation Charge For Year Property Plant Equipment 3303303303301 204
Investment Property Fair Value Model  2 956 117   
Investments70 10855 10855 10855 10845 10845 108
Investments Fixed Assets70 10855 10855 10855 10845 10845 108
Investments In Group Undertakings100100    
Investments In Group Undertakings Participating Interests 100100100100100
Loans To Associates Joint Ventures Participating Interests70 00855 008    
Loans To Group Undertakings Participating Interests 55 00855 00855 00845 00845 008
Net Current Assets Liabilities53 77028 91224 73858 09482 001139 504
Other Creditors54 36960 16753 70143 25820 27240 776
Other Taxation Social Security Payable2 3161 5673 191  7 202
Payments To Related Parties 21 40019 60019 6003 33622 993
Profit Loss   64 66753 205-282 316
Profit Loss Subsidiaries   3 0675 8903 309
Property Plant Equipment Gross Cost 2 971 6402 971 6402 971 6402 971 6402 514 680
Provisions For Liabilities Balance Sheet Subtotal 75 57275 50975 44775 4002 310
Taxation Including Deferred Taxation Balance Sheet Subtotal75 52475 572    
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 1835 668    
Total Additions Including From Business Combinations Property Plant Equipment     13 333
Total Assets Less Current Liabilities3 081 8623 041 6743 037 1703 070 1963 083 7732 696 785
Total Increase Decrease From Revaluations Property Plant Equipment     -456 117
Trade Creditors Trade Payables7104 08434 56217 53926 56924 861
Trade Debtors Trade Receivables66 92466 7279 07859 91838 47638 147

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, November 2023
Free Download (17 pages)

Company search

Advertisements