General information

Name:

Hcgl Ltd

Office Address:

4b Paddock Road Caversham RG4 5BY Reading

Number: 06324572

Incorporation date: 2007-07-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hcgl Limited could be reached at 4b Paddock Road, Caversham in Reading. Its postal code is RG4 5BY. Hcgl has existed on the British market since the company was started on 2007-07-25. Its Companies House Registration Number is 06324572. The firm changed its registered name two times. Up till 2017 the company has delivered its services under the name of Herald Chase Group but at this moment the company is registered under the business name Hcgl Limited. The enterprise's SIC code is 82920: Packaging activities. Hcgl Ltd reported its account information for the financial period up to 2022-04-30. The most recent confirmation statement was submitted on 2023-07-23.

At present, we can name a single director in the company: Nigel E. (since 2007-07-25). This business had been directed by Christopher G. until twelve years ago. As a follow-up another director, including Stephen B. quit twelve years ago.

Nigel E. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Hcgl Limited 2017-12-20
  • Herald Chase Group Limited 2008-05-19
  • Richfield Chase Limited 2007-07-25

Financial data based on annual reports

Company staff

Nigel E.

Role: Director

Appointed: 25 July 2007

Latest update: 5 February 2024

People with significant control

Nigel E.
Notified on 1 October 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 February 2018
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 February 2018
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Cottrill Mason Ltd

Address:

13 Vansittart Estate

Post code:

SL4 1SE

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
16
Company Age

Closest companies