Hogarth Coachworks Limited BIRTLEY COUNTY DURHAM


Founded in 1993, Hogarth Coachworks, classified under reg no. 02883550 is an active company. Currently registered at Unit 10 Durham Road Trading DH3 2BQ, Birtley County Durham the company has been in the business for thirty one years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Fri, 22nd Jan 2010 Hogarth Coachworks Limited is no longer carrying the name Herrington Storage Solutions.

There is a single director in the firm at the moment - Stephen H., appointed on 4 January 1994. In addition, a secretary was appointed - Michelle A., appointed on 20 June 2022. At present there is 1 former director listed by the firm - Alison H., who left the firm on 31 October 2001. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Hogarth Coachworks Limited Address / Contact

Office Address Unit 10 Durham Road Trading
Office Address2 Estate Durham Road
Town Birtley County Durham
Post code DH3 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883550
Date of Incorporation Thu, 23rd Dec 1993
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (46 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Michelle A.

Position: Secretary

Appointed: 20 June 2022

Stephen H.

Position: Director

Appointed: 04 January 1994

Karen H.

Position: Secretary

Appointed: 31 October 2001

Resigned: 17 June 2022

Alison H.

Position: Director

Appointed: 04 January 1994

Resigned: 31 October 2001

Alison H.

Position: Secretary

Appointed: 04 January 1994

Resigned: 31 October 2001

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1993

Resigned: 04 January 1994

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 23 December 1993

Resigned: 04 January 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is S Hogarth Holdings Limited from Chester Le Street, England. The abovementioned PSC is categorised as "a limited company", 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.

S Hogarth Holdings Limited

Unit 10, Durham Road Trading Estate Durham Road, Birtley, Chester Le Street, DH3 2BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Herrington Storage Solutions January 22, 2010
Hogarth Coachworks December 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand226 24795 6584 7251 06522 83154 127246 901560 990
Current Assets1 084 059928 3681 097 0251 203 7301 205 0191 125 5551 507 3581 720 737
Debtors836 588808 1771 042 4241 170 1761 146 639985 0891 203 4071 015 830
Net Assets Liabilities593 903599 941582 453611 365626 868657 411749 289933 570
Other Debtors119 17451 007298 30489 101176 204197 321156 917181 709
Property Plant Equipment147 274127 107201 752188 974328 850355 121427 879398 317
Total Inventories21 22424 53349 87632 48935 54986 33957 050 
Other
Accumulated Depreciation Impairment Property Plant Equipment88 662113 363143 155167 628208 056247 971222 715292 162
Additions Other Than Through Business Combinations Property Plant Equipment 4 534   82 686135 22939 885
Amounts Owed By Group Undertakings Participating Interests30 329151 612      
Amounts Owed By Related Parties    115 41761 946  
Amounts Owed To Group Undertakings   59 104132 0898 401419 161353 519
Amounts Owed To Group Undertakings Participating Interests69 712       
Average Number Employees During Period4041404140383743
Bank Borrowings Overdrafts  35 77279 50374 681   
Creditors583 73714 19537 82919 520128 83993 65859 11727 979
Depreciation Rate Used For Property Plant Equipment 15      
Future Minimum Lease Payments Under Non-cancellable Operating Leases       572 917
Increase From Depreciation Charge For Year Property Plant Equipment 24 70129 79239 28740 42854 41544 86569 447
Net Current Assets Liabilities500 322506 344443 425464 660470 777441 706454 105609 990
Other Creditors60 01445 90137 71748 64446 80593 65859 11727 979
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 50070 121 
Other Disposals Property Plant Equipment     16 50087 727 
Other Taxation Social Security Payable147 439116 752101 201146 130146 998122 276185 485248 344
Property Plant Equipment Gross Cost235 936240 470344 907356 602536 906603 092650 594690 479
Provisions For Liabilities Balance Sheet Subtotal 19 31524 89522 74943 92045 75873 57846 758
Taxation Including Deferred Taxation Balance Sheet Subtotal23 56619 315      
Total Assets Less Current Liabilities647 596633 451645 177653 634799 627796 827881 9841 008 307
Trade Creditors Trade Payables306 572241 379447 508387 380288 663457 538386 008376 802
Trade Debtors Trade Receivables687 085543 957586 187754 295805 033725 8221 046 490834 121
Amount Specific Advance Or Credit Directors30 00035 00061 00061 00061 000   
Amount Specific Advance Or Credit Made In Period Directors 5 00031 000     
Amounts Owed By Group Undertakings 151 612113 586264 012115 417   
Amounts Recoverable On Contracts 61 60144 34762 76849 985   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 814    
Disposals Property Plant Equipment   14 8142 350   
Finance Lease Liabilities Present Value Total 14 19537 82919 520128 839   
Total Additions Including From Business Combinations Property Plant Equipment  104 43726 509182 654   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements