Hooked On Gardens Limited REDHILL


Hooked On Gardens started in year 2002 as Private Limited Company with registration number 04405708. The Hooked On Gardens company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Redhill at Sterling House. Postal code: RH1 6RW.

Currently there are 2 directors in the the company, namely Elizabeth H. and Nicholas H.. In addition one secretary - Elizabeth H. - is with the firm. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Hooked On Gardens Limited Address / Contact

Office Address Sterling House
Office Address2 27 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04405708
Date of Incorporation Wed, 27th Mar 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 01 March 2003

Elizabeth H.

Position: Secretary

Appointed: 01 March 2003

Nicholas H.

Position: Director

Appointed: 01 March 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2002

Resigned: 27 March 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 March 2002

Resigned: 27 March 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Nicholas H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth H.

Notified on 6 April 2016
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 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 45518 20458 28242 75867 37747 63672 142
Current Assets6 45518 96458 57943 29467 85048 05472 793
Debtors 760297536473418651
Other Debtors 760297536473418651
Property Plant Equipment9 7647 3897 6765 75615 63811 530 
Other
Accumulated Depreciation Impairment Property Plant Equipment7 87210 24711 67513 59512 70716 81520 409
Average Number Employees During Period  22233
Creditors22 54624 36127 64223 79325 17722 81537 217
Increase From Depreciation Charge For Year Property Plant Equipment 2 375 1 9205 2144 1083 594
Net Current Assets Liabilities-16 091-5 39730 93719 50142 67325 23935 576
Other Creditors2 8496 2203 3804 3552 8061 4083 409
Other Taxation Social Security Payable12 77612 27920 67017 66918 71817 26829 732
Property Plant Equipment Gross Cost17 636 19 35119 35128 3455 15730 025
Total Additions Including From Business Combinations Property Plant Equipment    16 994 1 680
Total Assets Less Current Liabilities-6 3271 99238 61325 25758 31136 76945 192
Trade Creditors Trade Payables6 9215 8623 5921 7693 6534 1394 076
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 102  
Disposals Property Plant Equipment    8 000  
Dividends Paid   53 00031 500  
Profit Loss   39 64464 554  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements