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

Hcc Realisations 2023 Limited MANCHESTER


Hcc Realisations 2023 Limited is a private limited company that can be found at Riverside House, Irwell Street, Manchester M3 5EN. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-06-12, this 5-year-old company is run by 4 directors.
Director Robert C., appointed on 18 June 2020. Director Matthew H., appointed on 12 June 2018. Director Sarah B., appointed on 12 June 2018.
The company is officially classified as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910). According to Companies House database there was a name change on 2023-10-05 and their previous name was Hollands Country Clothing Limited.
The last confirmation statement was sent on 2023-04-19 and the deadline for the next filing is 2024-05-03. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Hcc Realisations 2023 Limited Address / Contact

Office Address Riverside House
Office Address2 Irwell Street
Town Manchester
Post code M3 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11411095
Date of Incorporation Tue, 12th Jun 2018
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Robert C.

Position: Director

Appointed: 18 June 2020

Matthew H.

Position: Director

Appointed: 12 June 2018

Sarah B.

Position: Director

Appointed: 12 June 2018

Mark H.

Position: Director

Appointed: 12 June 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Matthew H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sarah B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew H.

Notified on 26 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 12 June 2018
Ceased on 17 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Sarah B.

Notified on 26 May 2020
Ceased on 17 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hollands Country Clothing October 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand8 088105 865291 403210 607
Current Assets260 630466 2871 100 8731 423 434
Debtors1 6823 13210 09951 755
Net Assets Liabilities33 178145 525392 790458 443
Total Inventories250 860357 290799 3711 161 072
Other Debtors 3 13210 09951 755
Property Plant Equipment  13 33292 159
Other
Amount Specific Advance Or Credit Directors289 4294391 118 
Amount Specific Advance Or Credit Made In Period Directors 26 78846 912 
Amount Specific Advance Or Credit Repaid In Period Directors 26 34946 233 
Accrued Liabilities2 2505 939  
Accumulated Amortisation Impairment Intangible Assets6 66716 66726 66736 667
Average Number Employees During Period561315
Bank Borrowings Overdrafts32 27823 958226 041361 300
Corporation Tax Payable18 22545 017  
Creditors275 887319 924462 091581 900
Dividends Paid38 15269 566  
Increase From Amortisation Charge For Year Intangible Assets6 66710 00010 00010 000
Intangible Assets193 333183 333173 333163 333
Intangible Assets Gross Cost200 000200 000200 000 
Merchandise250 860357 290  
Net Current Assets Liabilities115 732282 116670 749802 361
Number Shares Issued Fully Paid6 3006 300  
Other Taxation Social Security Payable368932115 578145 462
Par Value Share00  
Prepayments1 6823 132  
Profit Loss71 030181 913  
Total Additions Including From Business Combinations Intangible Assets200 000   
Total Assets Less Current Liabilities309 065465 449857 4141 057 853
Trade Creditors Trade Payables30 05165 934156 103275 840
Accumulated Depreciation Impairment Property Plant Equipment  1 06421 287
Fixed Assets 183 333186 665255 492
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 27961 887
Increase From Depreciation Charge For Year Property Plant Equipment  1 06420 223
Other Creditors 295 966236 050220 600
Other Remaining Borrowings 51 500  
Property Plant Equipment Gross Cost  14 396113 446
Provisions For Liabilities Balance Sheet Subtotal  2 53317 510
Total Additions Including From Business Combinations Property Plant Equipment  14 39699 050

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Unit B3 Southmoor Park Greeba Road Wythenshawe Manchester M23 9XS England to Riverside House Irwell Street Manchester M3 5EN on Friday 13th October 2023
filed on: 13th, October 2023
Free Download (2 pages)

Company search