Huncoat Beef Company Limited BLACKBURN


Founded in 1991, Huncoat Beef Company, classified under reg no. 02613381 is an active company. Currently registered at Mentor House BB1 6AY, Blackburn the company has been in the business for 33 years. Its financial year was closed on Sun, 28th Apr and its latest financial statement was filed on 2022-04-28.

At the moment there are 2 directors in the the company, namely Amy S. and Robert S.. In addition one secretary - Amy S. - is with the firm. At the moment 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.

Huncoat Beef Company Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613381
Date of Incorporation Wed, 22nd May 1991
Industry Wholesale of meat and meat products
End of financial Year 28th April
Company age 33 years old
Account next due date Sun, 28th Jan 2024 (89 days after)
Account last made up date Thu, 28th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Amy S.

Position: Director

Appointed: 07 January 2022

Amy S.

Position: Secretary

Appointed: 05 August 2005

Robert S.

Position: Director

Appointed: 19 September 2002

Philip E.

Position: Secretary

Appointed: 19 September 2002

Resigned: 05 August 2005

Philip E.

Position: Director

Appointed: 19 September 2002

Resigned: 05 August 2005

John S.

Position: Director

Appointed: 21 June 1991

Resigned: 10 April 2022

Thomas S.

Position: Director

Appointed: 21 June 1991

Resigned: 19 September 2002

Thomas S.

Position: Secretary

Appointed: 21 June 1991

Resigned: 19 September 2002

Jeffrey S.

Position: Secretary

Appointed: 18 June 1991

Resigned: 21 June 1991

Brian D.

Position: Director

Appointed: 18 June 1991

Resigned: 21 June 1991

Jeffrey S.

Position: Director

Appointed: 18 June 1991

Resigned: 21 June 1991

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 May 1991

Resigned: 18 June 1991

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1991

Resigned: 18 June 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Amy S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lorna S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amy S.

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

Lorna S.

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

Robert S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-292017-04-282018-04-282019-04-282020-04-282021-04-282022-04-282023-04-28
Net Worth47 30156 481       
Balance Sheet
Cash Bank On Hand 93510 66596866035611 51212 47912 865
Current Assets74 55381 07677 28177 68470 31473 342154 596164 853160 380
Debtors72 26880 14166 61676 71669 65472 986143 084152 374147 515
Other Debtors 76 09462 16776 71669 65472 986143 084152 374147 515
Cash Bank In Hand2 285935       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve47 10156 281       
Shareholder Funds47 30156 481       
Other
Average Number Employees During Period     2222
Bank Borrowings Overdrafts 111 4 623     
Corporation Tax Payable 16 46110 487      
Corporation Tax Recoverable 4 0474 449      
Creditors 24 59518 09819 48413 86912 26221 56123 76914 494
Net Current Assets Liabilities 56 48159 18358 20056 44561 080133 035141 084145 886
Number Shares Issued Fully Paid  200200     
Other Creditors 8 0917 4757 3157 0675 9928 3017 7347 109
Other Taxation Social Security Payable -6810 6237 5466 8026 27013 26016 0357 385
Par Value Share 111     
Advances Credits Directors 38 090       
Advances Credits Made In Period Directors 3 733       
Advances Credits Repaid In Period Directors 4 000       
Creditors Due Within One Year27 25224 595       
Number Shares Allotted 200       
Share Capital Allotted Called Up Paid200200       
Total Assets Less Current Liabilities47 30156 481       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-28
filed on: 19th, January 2024
Free Download (7 pages)

Company search

Advertisements