Hc Terminals Limited HARROGATE


Hc Terminals started in year 2012 as Private Limited Company with registration number 07904245. The Hc Terminals company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Harrogate at 3 Greengate. Postal code: HG3 1GY. Since 2016-06-02 Hc Terminals Limited is no longer carrying the name Limebourne.

The company has one director. Kathryn H., appointed on 1 April 2012. There are currently no secretaries appointed. As of 13 May 2024, there were 3 ex directors - Joe H., Joe H. and others listed below. There were no ex secretaries.

Hc Terminals Limited Address / Contact

Office Address 3 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07904245
Date of Incorporation Tue, 10th Jan 2012
Industry Management consultancy activities other than financial management
End of financial Year 29th March
Company age 12 years old
Account next due date Fri, 29th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Kathryn H.

Position: Director

Appointed: 01 April 2012

Joe H.

Position: Director

Appointed: 01 August 2020

Resigned: 31 March 2022

Joe H.

Position: Director

Appointed: 01 April 2012

Resigned: 01 April 2020

Barbara K.

Position: Director

Appointed: 10 January 2012

Resigned: 01 April 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Kathryn H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joe H. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathryn H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joe H.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Limebourne June 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand379 664164 649
Current Assets904 5461 035 680
Debtors489 268544 736
Net Assets Liabilities730 808904 822
Other Debtors337 432432 121
Property Plant Equipment21 19118 806
Total Inventories35 614326 295
Other
Accumulated Amortisation Impairment Intangible Assets 1 000 000
Accumulated Depreciation Impairment Property Plant Equipment20 74624 227
Additions Other Than Through Business Combinations Property Plant Equipment 3 207
Average Number Employees During Period55
Bank Borrowings Overdrafts19 09119 091
Corporation Tax Payable38 25756 792
Creditors132 432110 659
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 435
Disposals Property Plant Equipment 2 111
Fixed Assets23 12625 801
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 45248 236
Increase From Depreciation Charge For Year Property Plant Equipment 4 916
Intangible Assets Gross Cost 1 000 000
Investments1 9356 995
Investments Fixed Assets1 9356 995
Net Current Assets Liabilities772 114925 021
Other Creditors18 8124 737
Other Investments Other Than Loans1 9356 995
Other Taxation Social Security Payable28 7298
Property Plant Equipment Gross Cost41 93743 033
Taxation Including Deferred Taxation Balance Sheet Subtotal3 9774 636
Total Assets Less Current Liabilities795 240950 822
Trade Creditors Trade Payables27 54330 031
Trade Debtors Trade Receivables151 836112 615

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-10
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements