Hutchings Bros. (sea Food And Game) Limited DORSET


Founded in 1974, Hutchings Bros. (sea Food And Game), classified under reg no. 01160850 is an active company. Currently registered at 1101 Christchurch Road BH7 6BQ, Dorset the company has been in the business for fifty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 3 directors in the the company, namely Carol H., Sophie T. and Simon H.. In addition one secretary - Simon H. - 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.

Hutchings Bros. (sea Food And Game) Limited Address / Contact

Office Address 1101 Christchurch Road
Office Address2 Bournemouth
Town Dorset
Post code BH7 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01160850
Date of Incorporation Thu, 21st Feb 1974
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Wholesale of meat and meat products
End of financial Year 31st May
Company age 50 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Carol H.

Position: Director

Resigned:

Sophie T.

Position: Director

Appointed: 08 April 2024

Simon H.

Position: Secretary

Appointed: 13 March 1997

Simon H.

Position: Director

Appointed: 13 March 1997

Reginald L.

Position: Director

Appointed: 22 March 1994

Resigned: 14 April 1994

Reginald L.

Position: Secretary

Appointed: 09 February 1994

Resigned: 13 March 1997

Michael H.

Position: Director

Appointed: 31 December 1991

Resigned: 29 January 1994

Carol H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 09 February 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Simon H. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Carol H. This PSC owns 50,01-75% shares.

Simon H.

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

Carol H.

Notified on 6 April 2016
Ceased on 30 July 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-31
Net Worth185 713159 229 
Balance Sheet
Cash Bank On Hand 90 68645 704
Current Assets340 114377 137330 679
Debtors242 666257 501256 025
Net Assets Liabilities 159 229139 760
Property Plant Equipment 43 01541 114
Total Inventories 28 95028 950
Cash Bank In Hand68 49890 686 
Net Assets Liabilities Including Pension Asset Liability185 713159 229 
Stocks Inventory28 95028 950 
Tangible Fixed Assets36 16843 015 
Reserves/Capital
Called Up Share Capital1 0001 000 
Profit Loss Account Reserve181 986155 502 
Shareholder Funds185 713159 229 
Other
Accumulated Depreciation Impairment Property Plant Equipment 117 375112 830
Average Number Employees During Period 1313
Creditors 257 421229 322
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 864
Disposals Property Plant Equipment  22 613
Fixed Assets41 26948 11646 215
Increase From Depreciation Charge For Year Property Plant Equipment  10 319
Investments Fixed Assets5 1015 1015 101
Net Current Assets Liabilities151 582119 716330 679
Property Plant Equipment Gross Cost 160 390153 944
Provisions For Liabilities Balance Sheet Subtotal 8 6037 812
Total Additions Including From Business Combinations Property Plant Equipment  16 167
Total Assets Less Current Liabilities192 851167 832376 894
Advances Credits Directors   
Creditors Due Within One Year188 532257 421 
Number Shares Allotted 1 000 
Other Aggregate Reserves2727 
Par Value Share 1 
Provisions For Liabilities Charges7 1388 603 
Share Capital Allotted Called Up Paid1 0001 000 
Share Premium Account2 7002 700 
Tangible Fixed Assets Additions 20 313 
Tangible Fixed Assets Cost Or Valuation147 772160 390 
Tangible Fixed Assets Depreciation111 604117 375 
Tangible Fixed Assets Depreciation Charged In Period 11 032 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 261 
Tangible Fixed Assets Disposals 7 695 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements