Hyphose Limited LONDON


Founded in 1980, Hyphose, classified under reg no. 01472439 is an active company. Currently registered at 10 - 11 Charterhouse Square EC1M 6EE, London the company has been in the business for fourty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Alessandro L. and Richard D.. In addition one secretary - John M. - is with the company. As of 25 April 2024, there were 6 ex directors - David J., Barbara G. and others listed below. There were no ex secretaries.

Hyphose Limited Address / Contact

Office Address 10 - 11 Charterhouse Square
Town London
Post code EC1M 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01472439
Date of Incorporation Fri, 11th Jan 1980
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Alessandro L.

Position: Director

Appointed: 01 October 2022

John M.

Position: Secretary

Appointed: 06 April 2022

Richard D.

Position: Director

Appointed: 30 October 2018

David J.

Position: Director

Resigned: 20 December 2018

Barbara G.

Position: Director

Appointed: 06 April 2022

Resigned: 30 September 2022

Christopher F.

Position: Director

Appointed: 30 October 2018

Resigned: 06 April 2022

Anna B.

Position: Director

Appointed: 21 October 2003

Resigned: 20 December 2018

Stephen G.

Position: Director

Appointed: 14 October 1993

Resigned: 20 December 2018

Brian G.

Position: Director

Appointed: 24 October 1991

Resigned: 18 March 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is R&G Fluid Power Group Limited from Preston, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

R&G Fluid Power Group Limited

71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10404128
Notified on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen G.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 25-50% voting rights
25-50% shares

David J.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand10 4325 39020 31932 83621 121
Current Assets1 770 6201 619 0981 616 6341 405 4961 581 109
Debtors880 712740 049556 387460 096611 269
Net Assets Liabilities765 720347 137371 498414 848630 791
Other Debtors76 16629 14850 32629 41677 077
Property Plant Equipment838 272644 112527 771439 449455 490
Total Inventories879 476873 6591 039 928912 564948 719
Other
Accumulated Amortisation Impairment Intangible Assets37 6773 9273 9275 106 
Accumulated Depreciation Impairment Property Plant Equipment666 859462 528576 945632 988588 872
Additions Other Than Through Business Combinations Property Plant Equipment 50 82033 62919 921103 070
Amounts Owed By Related Parties  14 978100 000100 000
Amounts Owed To Group Undertakings 440 000557 500700 022455 022
Average Number Employees During Period  393529
Bank Borrowings Overdrafts102 436115 506155 138151 739140 915
Creditors231 76686 581209 269192 418201 948
Dividends Paid On Shares 1 1791 179  
Fixed Assets840 926645 291528 950439 449 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 329 8804 3502 550127 938
Increase From Amortisation Charge For Year Intangible Assets 1 475 1 179 
Increase From Depreciation Charge For Year Property Plant Equipment 134 970132 758108 24382 979
Intangible Assets2 6541 1791 179  
Intangible Assets Gross Cost40 3315 1065 1065 106 
Net Current Assets Liabilities156 560-211 57351 817167 817382 825
Number Shares Issued Fully Paid 155   
Other Creditors129 33086 58154 13140 67961 033
Other Disposals Decrease In Amortisation Impairment Intangible Assets 35 225   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 339 30118 34152 200127 095
Other Disposals Intangible Assets 35 225   
Other Disposals Property Plant Equipment 449 31135 55552 200131 145
Other Taxation Social Security Payable155 025103 63889 370128 66229 508
Par Value Share 1   
Property Plant Equipment Gross Cost1 505 1311 106 6421 104 7161 072 4371 044 362
Provisions For Liabilities Balance Sheet Subtotal    5 576
Total Assets Less Current Liabilities997 486433 718580 767607 266838 315
Trade Creditors Trade Payables588 284519 396466 267329 133456 076
Trade Debtors Trade Receivables804 546710 901491 083330 680434 192

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, July 2023
Free Download (196 pages)

Company search