Hockham Eagle Limited THETFORD


Founded in 2014, Hockham Eagle, classified under reg no. 09161353 is an active company. Currently registered at The Eagle Harling Road IP24 1NP, Thetford the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Trudy L., Aaron L.. Of them, Aaron L. has been with the company the longest, being appointed on 5 August 2014 and Trudy L. has been with the company for the least time - from 30 October 2017. As of 29 April 2024, there were 2 ex directors - Osker H., Christopher W. and others listed below. There were no ex secretaries.

Hockham Eagle Limited Address / Contact

Office Address The Eagle Harling Road
Office Address2 Great Hockham
Town Thetford
Post code IP24 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09161353
Date of Incorporation Tue, 5th Aug 2014
Industry Public houses and bars
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Trudy L.

Position: Director

Appointed: 30 October 2017

Aaron L.

Position: Director

Appointed: 05 August 2014

Osker H.

Position: Director

Appointed: 05 August 2014

Resigned: 05 August 2014

Christopher W.

Position: Director

Appointed: 05 August 2014

Resigned: 30 October 2017

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Aaron L. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Aaron L.

Notified on 5 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Christopher W.

Notified on 5 August 2016
Ceased on 30 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 3 3285 454      
Current Assets7 0998 25710 58111 66012 0797 84712 67218 37914 971
Debtors270519373      
Net Assets Liabilities 6 61112 47218 62120 13724 92637 78250 97064 913
Property Plant Equipment 198 212198 355      
Total Inventories 4 4104 754      
Cash Bank In Hand3 1263 328       
Net Assets Liabilities Including Pension Asset Liability1456 611       
Stocks Inventory3 7034 410       
Tangible Fixed Assets198 640198 212       
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve436 509       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 3282 242      
Additions Other Than Through Business Combinations Property Plant Equipment  1 057      
Average Number Employees During Period 66 785 6
Creditors 21 320109 59336 11143 15648 480132 958139 464147 239
Fixed Assets  198 355198 276199 829231 169363 754366 442368 134
Increase From Depreciation Charge For Year Property Plant Equipment  914      
Net Current Assets Liabilities-7 004-13 06399 01224 451-31 077-39 927-120 286-121 085-132 268
Property Plant Equipment Gross Cost 199 540200 597      
Provisions For Liabilities Balance Sheet Subtotal 1 0071 0359681 2641 4812 3122 3122 312
Total Assets Less Current Liabilities191 636185 14999 343173 825168 752189 239243 468245 357235 866
Bank Borrowings Overdrafts Secured111 08799 832       
Borrowings88 57274 002       
Capital Employed1456 611       
Creditors Due After One Year190 399177 531       
Creditors Due Within One Year14 10321 320       
Number Shares Allotted11       
Number Shares Allotted Increase Decrease During Period1        
Par Value Share11       
Provisions For Liabilities Charges1 0921 007       
Share Capital Allotted Called Up Paid501       
Tangible Fixed Assets Additions199 082458       
Tangible Fixed Assets Cost Or Valuation199 082199 540       
Tangible Fixed Assets Depreciation4421 328       
Tangible Fixed Assets Depreciation Charged In Period442886       
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
Free Download (8 pages)

Company search