Hockerill Limited CHELTENHAM


Hockerill started in year 2010 as Private Limited Company with registration number 07274746. The Hockerill company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ.

The firm has 3 directors, namely Robert D., Paul D. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 31 October 2018 and Robert D. and Paul D. have been with the company for the least time - from 6 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hermanus O. who worked with the the firm until 11 December 2017.

Hockerill Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07274746
Date of Incorporation Mon, 7th Jun 2010
Industry Dental practice activities
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Robert D.

Position: Director

Appointed: 06 October 2023

Paul D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 31 October 2018

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

Michael Z.

Position: Director

Appointed: 02 December 2019

Resigned: 13 April 2023

Bhavna D.

Position: Director

Appointed: 11 December 2017

Resigned: 02 December 2019

Moore Nhc Trust Corporation Limited

Position: Corporate Secretary

Appointed: 11 December 2017

Resigned: 13 April 2023

Rahul D.

Position: Director

Appointed: 11 December 2017

Resigned: 02 December 2019

Ewald F.

Position: Director

Appointed: 16 March 2017

Resigned: 11 December 2017

Christina O.

Position: Director

Appointed: 01 January 2013

Resigned: 15 April 2017

Hermanus O.

Position: Director

Appointed: 07 June 2010

Resigned: 11 December 2017

Hermanus O.

Position: Secretary

Appointed: 07 June 2010

Resigned: 11 December 2017

Christina O.

Position: Director

Appointed: 07 June 2010

Resigned: 30 September 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Perfect Practices Group Limited from Enfield, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hermanus O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Perfect Practice Group Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Perfect Practices Group Limited

Nicholas House River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10712672
Notified on 11 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hermanus O.

Notified on 6 April 2017
Ceased on 11 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Perfect Practice Group Limited

Nicholas House River Front, Enfield, EN1 3FG, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10712672
Notified on 11 December 2017
Ceased on 11 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christina O.

Notified on 6 April 2017
Ceased on 15 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth56 77571 02065 76642 916155  
Balance Sheet
Cash Bank On Hand    80022 69767 889
Current Assets1 32047 87347 7791 47655 23692 867119 763
Debtors228 14346 979 53 76069 10347 874
Net Assets Liabilities    15512 77248 417
Other Debtors    50 90753 40936 413
Property Plant Equipment    64 13863 33454 421
Total Inventories    6761 0674 000
Cash Bank In Hand1 31819 730800800800  
Intangible Fixed Assets299 802224 852149 90174 951   
Net Assets Liabilities Including Pension Asset Liability56 77571 02065 76642 916155  
Stocks Inventory   676676  
Tangible Fixed Assets3 97035 40596 74490 06164 138  
Reserves/Capital
Called Up Share Capital22222  
Profit Loss Account Reserve56 77371 01865 76442 914153  
Shareholder Funds56 77571 02065 76642 916155  
Other
Accumulated Depreciation Impairment Property Plant Equipment    95 814129 673144 045
Amounts Owed To Group Undertakings      2 960
Creditors    31 55524 573125 767
Increase From Depreciation Charge For Year Property Plant Equipment     58314 372
Net Current Assets Liabilities-246 997-143 737-109 102-59 970-32 428-13 418-6 004
Number Shares Issued Fully Paid      2
Other Creditors    9 92829 58946 780
Other Taxation Social Security Payable    4 54419 04219 813
Par Value Share 1 11 1
Property Plant Equipment Gross Cost    159 952193 007198 466
Provisions For Liabilities Balance Sheet Subtotal     12 571 
Total Additions Including From Business Combinations Property Plant Equipment     33 0555 459
Total Assets Less Current Liabilities56 775116 520137 543105 04231 71049 91648 417
Trade Creditors Trade Payables    16 45334 24356 214
Trade Debtors Trade Receivables    2 85315 69411 461
Amount Specific Advance Or Credit Directors   69350 90637 877 
Amount Specific Advance Or Credit Made In Period Directors    157 735111 152 
Amount Specific Advance Or Credit Repaid In Period Directors    106 136124 181 
Accumulated Amortisation Impairment Intangible Assets    374 753  
Average Number Employees During Period     8 
Bank Borrowings Overdrafts    28 060  
Creditors Due After One Year 45 50071 77762 12631 555  
Creditors Due Within One Year248 317191 610156 88161 44687 664  
Finance Lease Liabilities Present Value Total    21 62724 573 
Fixed Assets303 772260 257246 645165 01264 13863 334 
Increase Decrease In Property Plant Equipment     4 000 
Intangible Assets Gross Cost    374 753  
Intangible Fixed Assets Aggregate Amortisation Impairment74 951149 901224 852299 802374 753  
Intangible Fixed Assets Amortisation Charged In Period 74 950 74 95074 951  
Intangible Fixed Assets Cost Or Valuation374 753374 753374 753374 753   
Number Shares Allotted 2 22  
Share Capital Allotted Called Up Paid22222  
Tangible Fixed Assets Additions 37 050 24 1545 333  
Tangible Fixed Assets Cost Or Valuation5 29342 343130 465154 619159 952  
Tangible Fixed Assets Depreciation1 3236 93833 72164 55895 814  
Tangible Fixed Assets Depreciation Charged In Period 5 615 30 83731 256  
Advances Credits Directors  56 82169350 906  
Advances Credits Made In Period Directors   244 141   
Advances Credits Repaid In Period Directors   188 013   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Director's appointment terminated on Wed, 1st Nov 2023
filed on: 26th, November 2023
Free Download (1 page)

Company search