You are here: bizstats.co.uk > a-z index > H list > HM list

Hmf Wholesale Ltd LOUTH


Founded in 1997, Hmf Wholesale, classified under reg no. 03414199 is an active company. Currently registered at 23 South Street LN11 9JS, Louth the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2006/08/31 Hmf Wholesale Ltd is no longer carrying the name Healthy Marketing & Fulfilment.

Currently there are 2 directors in the the firm, namely Pamela B. and Michael B.. In addition one secretary - James B. - is with the company. Currently 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.

Hmf Wholesale Ltd Address / Contact

Office Address 23 South Street
Town Louth
Post code LN11 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03414199
Date of Incorporation Wed, 30th Jul 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

James B.

Position: Secretary

Appointed: 01 May 2020

Pamela B.

Position: Director

Appointed: 06 April 2015

Michael B.

Position: Director

Appointed: 26 April 2012

Pamela B.

Position: Director

Appointed: 27 November 2002

Resigned: 26 April 2012

Janet B.

Position: Secretary

Appointed: 07 November 2002

Resigned: 01 May 2020

Michael B.

Position: Director

Appointed: 24 October 1997

Resigned: 27 November 2002

Elizabeth B.

Position: Secretary

Appointed: 31 July 1997

Resigned: 07 November 2002

Robin B.

Position: Director

Appointed: 31 July 1997

Resigned: 24 October 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 30 July 1997

Resigned: 31 July 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 30 July 1997

Resigned: 31 July 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Michael B. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Janet B. This PSC owns 75,01-100% shares.

Michael B.

Notified on 18 October 2019
Nature of control: 75,01-100% shares

Janet B.

Notified on 24 January 2017
Ceased on 18 October 2019
Nature of control: 75,01-100% shares

Company previous names

Healthy Marketing & Fulfilment August 31, 2006
Healthy Marketing May 6, 2003
Vitamin Express November 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand437   104 3017 313 
Current Assets734 000558 864711 851707 847709 877609 500635 234
Debtors141 11243 585124 213478 575605 576602 187568 979
Net Assets Liabilities451 328456 665461 822469 918479 343486 875492 233
Property Plant Equipment239 805237 855236 393235 297234 474280 352280 010
Total Inventories592 451515 279587 638229 272  66 255
Other
Accumulated Depreciation Impairment Property Plant Equipment186 332188 282189 744190 840191 663197 001204 111
Average Number Employees During Period  44444
Creditors335 821155 529312 308309 241312 74752 577143 868
Fixed Assets239 805237 855236 393235 297234 474280 352280 010
Increase From Depreciation Charge For Year Property Plant Equipment 1 9501 4621 0968235 3387 110
Net Current Assets Liabilities398 179403 335399 543398 606397 130556 923491 366
Property Plant Equipment Gross Cost426 137426 137426 137426 137426 137477 353484 121
Provisions For Liabilities Balance Sheet Subtotal978      
Total Additions Including From Business Combinations Property Plant Equipment     51 2166 768
Total Assets Less Current Liabilities637 984641 190635 936633 903631 604837 275771 376

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, January 2018
Free Download (9 pages)

Company search