Hotchkiss Ltd EASTBOURNE


Hotchkiss started in year 1967 as Private Limited Company with registration number 00900611. The Hotchkiss company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Eastbourne at 7 Marshall Road. Postal code: BN22 9AX. Since October 31, 2003 Hotchkiss Ltd is no longer carrying the name Hotchkiss Ductwork.

At present there are 3 directors in the the company, namely Olivier G., Christina L. and Terry C.. In addition one secretary - Christina L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WV5 8AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0200001 . It is located at Hotchkiss Air Supply, Heath Mill Road, Wolverhampton with a total of 4 carsand 2 trailers.

Hotchkiss Ltd Address / Contact

Office Address 7 Marshall Road
Office Address2 Hampden Park Industrial Estate
Town Eastbourne
Post code BN22 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00900611
Date of Incorporation Mon, 13th Mar 1967
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Olivier G.

Position: Director

Appointed: 30 September 2021

Christina L.

Position: Secretary

Appointed: 09 March 2020

Christina L.

Position: Director

Appointed: 01 January 2018

Terry C.

Position: Director

Appointed: 10 April 2013

Giles W.

Position: Director

Resigned: 30 September 2021

Michael O.

Position: Director

Resigned: 30 September 2021

Andrew F.

Position: Director

Appointed: 23 March 2018

Resigned: 09 March 2020

Andrew F.

Position: Secretary

Appointed: 23 March 2018

Resigned: 09 March 2020

Ashton D.

Position: Director

Appointed: 01 January 2018

Resigned: 17 May 2022

David B.

Position: Director

Appointed: 01 October 2017

Resigned: 28 November 2023

Jonathan B.

Position: Director

Appointed: 01 September 2015

Resigned: 27 February 2020

Peter S.

Position: Director

Appointed: 01 September 2015

Resigned: 27 February 2020

Philip J.

Position: Director

Appointed: 01 November 2013

Resigned: 17 July 2015

David W.

Position: Secretary

Appointed: 18 October 2013

Resigned: 23 March 2018

David W.

Position: Director

Appointed: 18 October 2013

Resigned: 23 March 2018

Peter D.

Position: Director

Appointed: 10 April 2013

Resigned: 02 October 2017

Shaun P.

Position: Director

Appointed: 02 June 2006

Resigned: 18 October 2013

Shaun P.

Position: Secretary

Appointed: 02 June 2006

Resigned: 18 October 2013

Peter J.

Position: Director

Appointed: 01 April 2006

Resigned: 31 January 2008

George L.

Position: Director

Appointed: 09 December 2002

Resigned: 31 December 2014

David W.

Position: Director

Appointed: 11 November 2002

Resigned: 02 June 2006

David W.

Position: Secretary

Appointed: 11 November 2002

Resigned: 02 June 2006

Christopher B.

Position: Director

Appointed: 08 October 2001

Resigned: 05 June 2018

George H.

Position: Director

Appointed: 05 July 1999

Resigned: 31 December 2019

Giles W.

Position: Secretary

Appointed: 14 December 1998

Resigned: 11 November 2002

Kevin R.

Position: Director

Appointed: 01 January 1998

Resigned: 30 November 2006

Martin E.

Position: Director

Appointed: 01 April 1996

Resigned: 31 May 2004

Ronald H.

Position: Director

Appointed: 01 April 1996

Resigned: 16 February 2001

Peter L.

Position: Director

Appointed: 21 February 1995

Resigned: 04 October 1996

Robert D.

Position: Director

Appointed: 10 May 1993

Resigned: 20 July 1994

Rodney F.

Position: Director

Appointed: 13 January 1992

Resigned: 01 November 2002

Keith E.

Position: Director

Appointed: 13 January 1992

Resigned: 03 July 1992

Michael B.

Position: Director

Appointed: 13 January 1992

Resigned: 31 December 1997

Keith A.

Position: Director

Appointed: 13 January 1992

Resigned: 29 June 1997

Derrice O.

Position: Secretary

Appointed: 13 January 1992

Resigned: 14 December 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Hotchkiss Group Limited from Eastbourne, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hotchkiss Group Limited

7 Marshall Road, Eastbourne, BN22 9AX, England

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 00393466
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hotchkiss Ductwork October 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 1051 4011 621
Current Assets8 72310 62111 441
Debtors7 3138 8229 388
Other Debtors1312
Property Plant Equipment1237267
Total Inventories305398432
Other
Accrued Liabilities1 1876091 606
Accrued Liabilities Deferred Income2 6812 0481 111
Accumulated Amortisation Impairment Intangible Assets176200226
Accumulated Depreciation Impairment Property Plant Equipment2 0712 1262 118
Administrative Expenses6 1582 9213 326
Amounts Owed By Group Undertakings3 6123 3383 316
Amounts Owed To Group Undertakings11  
Amounts Recoverable On Contracts9941 6462 547
Applicable Tax Rate191919
Average Number Employees During Period239118119
Corporation Tax Payable5213143
Cost Sales17 19021 72828 468
Creditors5 8597 6518 092
Current Tax For Period7757144
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1556
Disposals Property Plant Equipment 1557
Distribution Costs375179208
Dividends Paid4 000  
Dividends Paid On Shares Interim4 000  
Fixed Assets218157126
Further Item Interest Expense Component Total Interest Expense 2 
Further Item Interest Income Component Total Interest Income853
Future Minimum Lease Payments Under Non-cancellable Operating Leases937364
Gain Loss Before Tax On Sale Discontinued Operations1 146  
Government Grant Income470103 
Gross Profit Loss6 5183 0964 023
Increase Decrease In Current Tax From Adjustment For Prior Periods25441
Increase From Amortisation Charge For Year Intangible Assets 2426
Increase From Depreciation Charge For Year Property Plant Equipment 7048
Intangible Assets786842
Intangible Assets Gross Cost254268 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4  
Interest Payable Similar Charges Finance Costs42 
Investments Fixed Assets171717
Investments In Group Undertakings171717
Net Current Assets Liabilities2 8642 9703 349
Number Shares Issued Fully Paid 5 0005 000
Operating Profit Loss45599489
Other Creditors1619739
Other Interest Receivable Similar Income Finance Income853
Other Operating Income Format1470103 
Other Taxation Social Security Payable678354264
Par Value Share 11
Prepayments556543
Profit Loss1 52845348
Profit Loss On Ordinary Activities Before Tax1 605102492
Property Plant Equipment Gross Cost2 1942 1982 185
Raw Materials305398432
Recoverable Value-added Tax  143
Tax Decrease Increase From Effect Revenue Exempt From Taxation218  
Tax Expense Credit Applicable Tax Rate3051993
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-36713
Tax Tax Credit On Profit Or Loss On Ordinary Activities7757144
Total Additions Including From Business Combinations Intangible Assets 14 
Total Additions Including From Business Combinations Property Plant Equipment 1944
Total Assets Less Current Liabilities3 0823 1273 475
Trade Creditors Trade Payables1 0894 5304 929
Trade Debtors Trade Receivables2 6393 7723 337
Turnover Revenue23 70824 82432 491

Transport Operator Data

Hotchkiss Air Supply
Address Heath Mill Road , Wombourne
City Wolverhampton
Post code WV5 8AP
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 28th, June 2023
Free Download (26 pages)

Company search