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

Hnp (UK) Limited CLITHEROE


Founded in 2010, Hnp (UK), classified under reg no. 07373297 is an active company. Currently registered at Stanley House BB7 1AD, Clitheroe the company has been in the business for fourteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2010/10/06 Hnp (UK) Limited is no longer carrying the name Atticus Legal 2.

The firm has 2 directors, namely Mark T., Jacqueline S.. Of them, Jacqueline S. has been with the company the longest, being appointed on 28 September 2010 and Mark T. has been with the company for the least time - from 12 August 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark T. who worked with the the firm until 12 August 2020.

Hnp (UK) Limited Address / Contact

Office Address Stanley House
Office Address2 Lowergate
Town Clitheroe
Post code BB7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07373297
Date of Incorporation Mon, 13th Sep 2010
Industry Other holiday and other collective accommodation
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Mark T.

Position: Director

Appointed: 12 August 2020

Jacqueline S.

Position: Director

Appointed: 28 September 2010

Mark T.

Position: Secretary

Appointed: 30 September 2010

Resigned: 12 August 2020

Kathryn T.

Position: Director

Appointed: 28 September 2010

Resigned: 03 April 2012

Philip B.

Position: Director

Appointed: 13 September 2010

Resigned: 28 September 2010

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Jacqueline S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Mark T. This PSC owns 25-50% shares.

Jacqueline S.

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

Mark T.

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

Company previous names

Atticus Legal 2 October 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand26 1231 04233 43276 98670 13259 749
Current Assets26 1236 17138 56182 11570 13260 697
Debtors 5 1295 1295 129 948
Other Debtors 5 1295 1295 129 948
Property Plant Equipment 20 17117 48117 51714 013 
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 0439 41513 79717 30120 104
Additions Other Than Through Business Combinations Investment Property Fair Value Model 146 849    
Amounts Owed To Group Undertakings 3 776    
Average Number Employees During Period   122
Creditors102 818252 244212 882139 52268 17510 873
Fixed Assets736 826792 020714 330591 366529 862408 059
Increase From Depreciation Charge For Year Property Plant Equipment 5 043 4 3823 5042 803
Investment Property250 000396 849396 849396 849396 849396 849
Investment Property Fair Value Model250 000396 849396 849396 849396 849 
Investments Fixed Assets486 826375 000300 000177 000119 000 
Investments In Group Undertakings486 826375 000    
Net Current Assets Liabilities-76 695-246 073-174 321-57 4071 95749 824
Number Shares Issued Fully Paid 54 900 54 90054 90054 900
Other Creditors63 895248 468212 882139 52267 22710 873
Other Investments Other Than Loans  300 000177 000119 000-105 000
Other Taxation Social Security Payable38 923   948 
Par Value Share 1 111
Property Plant Equipment Gross Cost 25 21426 89631 31431 314 
Total Additions Including From Business Combinations Property Plant Equipment 25 214 4 418  
Total Assets Less Current Liabilities660 131545 947540 009533 959531 819457 883

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 12th, January 2024
Free Download (10 pages)

Company search