You are here: bizstats.co.uk > a-z index > R list > RH list

Rhhp Limited HYDE


Rhhp started in year 2008 as Private Limited Company with registration number 06713192. The Rhhp company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Hyde at Hatton House. Postal code: SK14 1HE. Since Thu, 7th Aug 2014 Rhhp Limited is no longer carrying the name Punch Developments.

The firm has one director. Richard H., appointed on 27 February 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rhhp Limited Address / Contact

Office Address Hatton House
Office Address2 Market Street
Town Hyde
Post code SK14 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06713192
Date of Incorporation Wed, 1st Oct 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Richard H.

Position: Director

Appointed: 27 February 2015

Michael C.

Position: Director

Appointed: 10 June 2014

Resigned: 26 April 2016

Elaine E.

Position: Secretary

Appointed: 12 September 2011

Resigned: 03 October 2014

David E.

Position: Director

Appointed: 01 November 2008

Resigned: 18 July 2014

Richard H.

Position: Director

Appointed: 01 October 2008

Resigned: 18 July 2014

Raymond H.

Position: Secretary

Appointed: 01 October 2008

Resigned: 12 September 2011

Raymond H.

Position: Director

Appointed: 01 October 2008

Resigned: 12 September 2011

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Punch Promotions Limited from Leicester, 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.

Punch Promotions Limited

11 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4125860
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Punch Developments August 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302020-03-312021-03-312022-03-312023-03-31
Net Worth-15 305-120 392-317 510-365 413    
Balance Sheet
Cash Bank On Hand    16 17136 271126 23120 172
Current Assets6 3591 093 4174 201 9646 561 3156 136 6595 233 9335 143 9294 446 331
Debtors2351 091 4094 201 9605 961 6826 120 4885 197 6625 017 6984 426 159
Net Assets Liabilities    -755 203-1 903 796-1 976 497-1 975 357
Other Debtors    6 111 5185 173 9675 017 3794 425 807
Property Plant Equipment    2 590 6642 588 5292 525 0092 523 045
Cash Bank In Hand6 1242 0084599 633    
Net Assets Liabilities Including Pension Asset Liability-15 305-120 392-317 510-365 413    
Tangible Fixed Assets187 959646 588389 8721 701 022    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve-15 405-120 492-317 610-365 513    
Shareholder Funds-15 305-120 392-317 510-365 413    
Other
Accrued Liabilities    483   
Accumulated Depreciation Impairment Property Plant Equipment    24 87527 01029 05231 016
Average Number Employees During Period    1111
Bank Borrowings     173 400173 400173 388
Creditors    1 126 9651 126 9651 126 9651 057 597
Disposals Property Plant Equipment      -61 478 
Fixed Assets187 959818 269561 5531 872 7292 762 3722 760 2372 696 7172 694 753
Increase From Depreciation Charge For Year Property Plant Equipment     2 1352 0421 964
Investments Fixed Assets 171 681171 681171 707171 708171 708171 708171 708
Investments In Subsidiaries    171 708171 708171 708171 708
Net Current Assets Liabilities5 636-908 919-819 561-1 861 872-2 359 834-3 506 292-3 515 473-3 581 737
Number Shares Issued Fully Paid    100100100100
Other Creditors    8 174 2938 566 8258 484 5597 848 760
Other Remaining Borrowings    1 126 9651 126 9651 126 9651 057 597
Par Value Share 111 111
Prepayments    8 97023 695319352
Property Plant Equipment Gross Cost    2 615 5392 615 5392 554 0612 554 061
Provisions For Liabilities Balance Sheet Subtotal    30 77630 77630 77630 776
Total Assets Less Current Liabilities193 595-90 650-258 00810 857402 538-746 055-818 756-886 984
Total Borrowings    1 126 9651 126 9651 126 9651 057 597
Trade Creditors Trade Payables    4 717 1 4435 920
Creditors Due After One Year208 900  343 017    
Creditors Due Within One Year7232 002 3365 021 5258 423 187    
Number Shares Allotted 100100100    
Provisions For Liabilities Charges 29 74259 50233 253    
Secured Debts  3 000 145343 017    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 460 89433 0041 313 978    
Tangible Fixed Assets Cost Or Valuation196 570657 464403 8331 717 811    
Tangible Fixed Assets Depreciation8 61110 87613 96116 789    
Tangible Fixed Assets Depreciation Charged In Period 2 2653 0852 828    
Tangible Fixed Assets Disposals  286 635     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search