Hopelake Food Limited PORTSMOUTH


Hopelake Food started in year 2009 as Private Limited Company with registration number 06853937. The Hopelake Food company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Portsmouth at Unit 13. Postal code: PO6 1TT.

At the moment there are 3 directors in the the firm, namely Fong M., Sai C. and Wong M.. In addition one secretary - Fong M. - is with the company. As of 28 March 2024, there were 2 ex directors - Peter V., Koon M. and others listed below. There were no ex secretaries.

Hopelake Food Limited Address / Contact

Office Address Unit 13
Office Address2 Fitzherbert Spur Farlington
Town Portsmouth
Post code PO6 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06853937
Date of Incorporation Fri, 20th Mar 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Fong M.

Position: Secretary

Appointed: 20 March 2009

Fong M.

Position: Director

Appointed: 20 March 2009

Sai C.

Position: Director

Appointed: 20 March 2009

Wong M.

Position: Director

Appointed: 20 March 2009

Peter V.

Position: Director

Appointed: 20 March 2009

Resigned: 20 March 2009

Koon M.

Position: Director

Appointed: 20 March 2009

Resigned: 03 January 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Fong M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Wong M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sai C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fong M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wong M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sai C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth218 084284 577      
Balance Sheet
Cash Bank In Hand428539      
Cash Bank On Hand 539327480725260 63382 99098 082
Current Assets868 620931 602988 247868 044831 0891 008 1591 143 1891 550 917
Debtors212 190172 111164 129197 619140 963143 865234 182267 310
Intangible Fixed Assets525 000487 500      
Net Assets Liabilities 284 577313 048377 304388 051327 378396 591575 245
Net Assets Liabilities Including Pension Asset Liability218 084284 577      
Property Plant Equipment 7 00541 96138 02131 14231 44730 45630 337
Stocks Inventory656 002758 952      
Tangible Fixed Assets10 9317 005      
Total Inventories 758 952823 791669 945689 401603 661826 0171 185 525
Reserves/Capital
Called Up Share Capital145145      
Profit Loss Account Reserve127 904194 397      
Shareholder Funds218 084284 577      
Other
Accumulated Amortisation Impairment Intangible Assets 262 500300 000337 500375 000412 500450 000487 500
Accumulated Depreciation Impairment Property Plant Equipment 57 50163 26171 50080 07991 98647 66963 408
Average Number Employees During Period  423936353437
Bank Borrowings 59 13428 0641 555    
Bank Overdrafts 339 126422 770267 392287 908341 435128 580184 597
Capital Redemption Reserve4545      
Creditors 28 6091 572941 261849 18050 00039 70729 942
Creditors Due After One Year60 19028 609      
Creditors Due Within One Year1 126 2771 112 921      
Fixed Assets535 931494 505491 961450 521406 142368 947330 456292 837
Increase From Amortisation Charge For Year Intangible Assets  37 50037 50037 50037 50037 50037 500
Increase From Depreciation Charge For Year Property Plant Equipment  5 7608 2398 57911 90714 15515 739
Intangible Assets 487 500450 000412 500375 000337 500300 000262 500
Intangible Assets Gross Cost 750 000750 000750 000750 000750 000750 000 
Intangible Fixed Assets Aggregate Amortisation Impairment225 000262 500      
Intangible Fixed Assets Cost Or Valuation750 000       
Net Current Assets Liabilities-257 657-181 319-177 341-73 217-18 0917 650105 842312 350
Number Shares Allotted 10      
Par Value Share 1      
Property Plant Equipment Gross Cost 64 506105 222109 521111 221123 43378 12593 745
Secured Debts487 023398 260      
Share Capital Allotted Called Up Paid1010      
Share Premium Account89 99089 990      
Tangible Fixed Assets Cost Or Valuation59 78164 506      
Tangible Fixed Assets Depreciation48 85057 501      
Total Additions Including From Business Combinations Property Plant Equipment  40 7164 2991 70012 21213 16415 620
Total Assets Less Current Liabilities278 274313 186314 620377 304388 051376 597436 298605 187
Total Borrowings 398 260450 834268 947287 908   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      58 472 
Disposals Property Plant Equipment      58 472 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Confirmation statement with no updates 17th April 2023
filed on: 17th, April 2023
Free Download (3 pages)

Company search

Advertisements