Hoppecke Industrial Batteries Limited NEWCASTLE-UNDER-LYME


Hoppecke Industrial Batteries started in year 2001 as Private Limited Company with registration number 04240570. The Hoppecke Industrial Batteries company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Newcastle-under-lyme at Unit 2 Lowfield Drive, Centre 500. Postal code: ST5 0UU.

The company has 2 directors, namely Michael H., Marc Z.. Of them, Marc Z. has been with the company the longest, being appointed on 25 June 2001 and Michael H. has been with the company for the least time - from 8 June 2016. As of 30 April 2024, there were 6 ex directors - Jonathan B., Jason H. and others listed below. There were no ex secretaries.

Hoppecke Industrial Batteries Limited Address / Contact

Office Address Unit 2 Lowfield Drive, Centre 500
Office Address2 Wolstanton
Town Newcastle-under-lyme
Post code ST5 0UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04240570
Date of Incorporation Mon, 25th Jun 2001
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 08 June 2016

Marc Z.

Position: Director

Appointed: 25 June 2001

Jonathan B.

Position: Director

Appointed: 01 October 2018

Resigned: 30 April 2020

Jason H.

Position: Director

Appointed: 02 November 2015

Resigned: 30 September 2018

Willem S.

Position: Director

Appointed: 16 April 2012

Resigned: 01 August 2015

Bernard M.

Position: Director

Appointed: 10 June 2009

Resigned: 31 December 2010

Christopher B.

Position: Director

Appointed: 25 June 2001

Resigned: 11 June 2007

Palmerston Registrars Limited

Position: Corporate Director

Appointed: 25 June 2001

Resigned: 26 June 2001

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2001

Resigned: 01 April 2016

Claus Z.

Position: Director

Appointed: 25 June 2001

Resigned: 30 January 2004

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Marc Z. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Michael H. This PSC has significiant influence or control over the company,. The third one is Hoppecke Holding Gmbh, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Marc Z.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hoppecke Holding Gmbh

Bontkirchener Strasse 1 D-59929 Brilon-Hoppecke, Postfach 1140, D-59914 Brilon, Germany

Legal authority German Company Law
Legal form Private Limited Company
Country registered Germany
Place registered Company Register
Registration number Hrb 3586 Amtsgericht
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jason H.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand8 0811 328 435 00394 139104 745
Current Assets4 436 0165 294 8435 226 5484 660 1094 495 3385 719 022
Debtors2 336 5273 455 0982 843 3192 323 5913 233 9283 284 704
Other Debtors14 7109 4008 6008 1007 60017 100
Property Plant Equipment49 04684 038185 404214 294166 55485 584
Total Inventories2 091 4081 838 4172 383 2291 901 5151 167 2712 329 573
Other
Audit Fees Expenses9 50015 00014 9086 95215 40016 911
Taxation Compliance Services Fees8 4077 6228 5579 0817 9388 647
Company Contributions To Money Purchase Plans Directors10 20011 42410 5469 819  
Director Remuneration166 758189 519136 260213 741  
Number Directors Accruing Benefits Under Money Purchase Scheme11    
Accrued Liabilities Deferred Income569 3451 004 551904 290892 4511 210 4861 236 186
Accumulated Depreciation Impairment Property Plant Equipment182 435195 989250 389319 358333 914409 993
Administrative Expenses3 184 3633 384 8363 332 2093 355 4722 888 6183 270 580
Amounts Owed By Group Undertakings24 58431 923566 79037 30643 776241 556
Amounts Owed To Group Undertakings3 797 8954 371 5654 854 7854 823 1774 643 8085 528 856
Average Number Employees During Period606357564850
Bank Borrowings Overdrafts  83   
Bank Overdrafts  83   
Comprehensive Income Expense-4 477-300 142-435 675-448 082-278 625526 241
Cost Sales9 198 92410 452 1997 470 7926 681 4516 065 4886 541 024
Creditors5 293 6536 487 6146 956 3606 866 8936 933 0077 549 480
Depreciation Expense Property Plant Equipment28 56831 20474 385106 089115 65483 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 65019 98537 120101 0986 986
Disposals Property Plant Equipment 17 65027 77647 050120 8489 334
Further Item Interest Expense Component Total Interest Expense58 24857 63265 72982 74469 16168 934
Future Minimum Lease Payments Under Non-cancellable Operating Leases 242 209273 458269 888208 637234 298
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-20 928-13 906-41 29032 614-1 998-1 259
Gain Loss On Disposals Property Plant Equipment-5 6621 4582 113-3 53017 5131 339
Gross Profit Loss3 219 3312 901 7502 789 8012 783 6302 479 2003 644 984
Increase From Depreciation Charge For Year Property Plant Equipment 31 20474 385106 089115 65483 065
Interest Payable Similar Charges Finance Costs58 24857 63265 72982 74469 16168 934
Issue Equity Instruments3 000 000     
Merchandise2 091 4081 838 4172 383 2291 901 5151 167 2712 329 573
Net Current Assets Liabilities-857 637-1 192 771-1 729 812-2 206 784-2 437 669-1 830 458
Number Shares Issued Fully Paid 3 310 0003 310 0003 310 0003 310 0003 310 000
Operating Profit Loss236 394-242 510-369 946-365 338-209 464595 175
Other Creditors10 1041 121275 547275 547  
Other Deferred Tax Expense Credit-6 606     
Other Operating Income Format1201 426240 576172 462206 504199 954220 771
Other Taxation Social Security Payable48 46248 63612 12866 91112 555-3 128
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs69 32977 41985 75295 92779 715146 352
Prepayments91 97197 821189 988187 989173 831143 263
Profit Loss184 752-300 142-435 675-448 082-278 625526 241
Profit Loss On Ordinary Activities Before Tax178 146-300 142-435 675-448 082-278 625526 241
Property Plant Equipment Gross Cost231 481280 027435 793533 652500 468495 577
Social Security Costs194 837217 426192 666213 804169 583107 101
Staff Costs Employee Benefits Expense2 198 6002 340 4662 106 1152 302 4061 898 4352 197 614
Tax Tax Credit On Profit Or Loss On Ordinary Activities-6 606     
Total Additions Including From Business Combinations Property Plant Equipment 66 196183 542144 90987 6644 443
Total Assets Less Current Liabilities-808 591-1 108 733-1 544 408-1 992 490-2 271 115-1 744 874
Total Operating Lease Payments102 468111 780125 433104 835106 107171 632
Trade Creditors Trade Payables364 659386 826457 719336 195298 395473 346
Trade Debtors Trade Receivables2 205 2623 315 9542 077 9412 090 1963 008 7212 882 785
Turnover Revenue12 418 25513 353 94910 260 5939 465 0818 544 68810 186 008
Wages Salaries1 934 4342 045 6211 827 6971 992 6751 649 1371 944 161
Applicable Tax Rate    1919
Tax Decrease From Utilisation Tax Losses     116 805
Tax Expense Credit Applicable Tax Rate    -52 93999 986
Tax Increase Decrease From Effect Capital Allowances Depreciation    11 41814 756
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    8122 317

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 11th, July 2023
Free Download (26 pages)

Company search

Advertisements