Hopkinsons Of Lymm Limited LYMM


Hopkinsons Of Lymm started in year 2003 as Private Limited Company with registration number 04699384. The Hopkinsons Of Lymm company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lymm at 7 The Cross. Postal code: WA13 0HR.

The company has one director. Simon K., appointed on 29 February 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joanne B. who worked with the the company until 29 February 2016.

Hopkinsons Of Lymm Limited Address / Contact

Office Address 7 The Cross
Town Lymm
Post code WA13 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04699384
Date of Incorporation Mon, 17th Mar 2003
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Simon K.

Position: Director

Appointed: 29 February 2016

Maxine M.

Position: Director

Appointed: 29 February 2016

Resigned: 25 August 2023

Joanne B.

Position: Director

Appointed: 06 March 2011

Resigned: 29 February 2016

Joanne B.

Position: Secretary

Appointed: 24 March 2003

Resigned: 29 February 2016

Malcolm H.

Position: Director

Appointed: 24 March 2003

Resigned: 29 February 2016

Specialised Accounting Services Ltd

Position: Corporate Secretary

Appointed: 17 March 2003

Resigned: 24 March 2003

Hanley Company Formations Limited

Position: Corporate Director

Appointed: 17 March 2003

Resigned: 24 March 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Maxine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon K. This PSC owns 25-50% shares and has 25-50% voting rights.

Maxine M.

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

Simon K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 9844 5437 969       
Balance Sheet
Cash Bank In Hand13 59414 05312 669       
Cash Bank On Hand  12 66931 19032 49719 27633 802108 55911 68511 889
Current Assets46 32120 06619 12737 31841 64626 37045 122118 46724 78616 699
Debtors30 2273 5133 9589505 6874 1279 8546 44711 7182 825
Intangible Fixed Assets111       
Net Assets Liabilities  7 96924 87724 84126 20826 69230 0924 506-9 688
Net Assets Liabilities Including Pension Asset Liability7 9844 5437 969       
Other Debtors  3 9589501 5319611 5841 40211 0221 805
Property Plant Equipment  4 0336 6185 9238 3058 1256 09517 99713 368
Stocks Inventory2 5002 5002 500       
Tangible Fixed Assets3 1348 2104 033       
Total Inventories  2 5005 1783 4622 9671 4663 4611 3831 985
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve7 9824 5417 967       
Shareholder Funds7 9844 5437 969       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 49418 70020 67423 44326 15228 18232 02035 919
Average Number Employees During Period   4544443
Cash On Hand   505480480  480275
Creditors  14 38518 77122 2417 51625 01221 24316 66728 167
Creditors Due Within One Year40 84522 09214 385       
Dividends Paid   8 80014 000     
Fixed Assets3 1358 2114 0346 6195 9248 3068 1266 09617 997 
Increase From Depreciation Charge For Year Property Plant Equipment   2 2061 9742 7692 7092 0303 8384 456
Intangible Assets  111111  
Intangible Assets Gross Cost  111111  
Intangible Fixed Assets Aggregate Amortisation Impairment9 9999 999        
Intangible Fixed Assets Cost Or Valuation10 00010 000        
Net Current Assets Liabilities5 476-2 0264 74218 54719 40518 85420 11046 8216 5957 651
Number Shares Allotted 22       
Number Shares Issued Fully Paid    2222  
Other Creditors  3 72510 87016 2915 40510 77553 42911 27016 500
Other Taxation Social Security Payable  4 2716 5704 5232 0532 55914 4201 315903
Par Value Share 11 1111  
Profit Loss   25 70813 964     
Property Plant Equipment Gross Cost  20 52725 31826 59731 74834 27734 27750 01749 287
Provisions For Liabilities Balance Sheet Subtotal  8072894889521 5441 1583 4192 540
Provisions For Liabilities Charges6271 642807       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 7 084399       
Tangible Fixed Assets Cost Or Valuation25 93524 48020 527       
Tangible Fixed Assets Depreciation22 80116 27016 494       
Tangible Fixed Assets Depreciation Charged In Period 1 5262 139       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 0571 915       
Tangible Fixed Assets Disposals 8 5394 352       
Total Additions Including From Business Combinations Property Plant Equipment   4 7911 2795 1512 529 15 740 
Total Assets Less Current Liabilities8 6116 1858 77625 16625 32927 16028 23652 91724 59221 019
Trade Creditors Trade Payables  6 3891 3311 4275811 678464606210
Trade Debtors Trade Receivables    4 1563 1668 2705 0456961 020
Bank Borrowings Overdrafts       21 24316 66711 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment         557
Disposals Intangible Assets        1 
Disposals Property Plant Equipment         730

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements