ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hickory's (Ros) Ltd

Hickory's (Ros) Ltd is an active company incorporated on 26 June 2012 with the registered office located in Chester, Cheshire. Hickory's (Ros) Ltd was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08119161
Private limited company
Age
13 years
Incorporated 26 June 2012
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 26 June 2025 (2 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Lea Hall Farm
Lea Lane
Aldford
Cheshire
CH3 6JQ
United Kingdom
Address changed on 24 Mar 2025 (5 months ago)
Previous address was Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Jun 1973
Director • British • Lives in UK • Born in Sep 1966
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in UK • Born in Aug 1979
Director • British • Lives in UK • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hickory's (West Kirby) Limited
Robert Alan Bacon, Matthew David Powell, and 7 more are mutual people.
Active
Johoco 2029 Limited
Robert Alan Bacon, Matthew David Powell, and 7 more are mutual people.
Active
Upstairs At The Grill Limited
Matthew David Powell, Richard Smothers, and 5 more are mutual people.
Active
Bar Lounge Limited
Matthew David Powell, Richard Smothers, and 5 more are mutual people.
Active
Hickory's Smokehouse Limited
Matthew David Powell, Richard Smothers, and 5 more are mutual people.
Active
Greene King Brewing And Retailing Limited
Richard Smothers, Andrew Gregory Bush, and 2 more are mutual people.
Active
Greene King Retailing Limited
Richard Smothers, Andrew Gregory Bush, and 2 more are mutual people.
Active
Spirit Pub Company (Managed) Limited
Richard Smothers, Andrew Gregory Bush, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.57M
Decreased by £2.53M (-50%)
Turnover
£60.06M
Increased by £25.88M (+76%)
Employees
1.48K
Increased by 170 (+13%)
Total Assets
£44.46M
Increased by £11.23M (+34%)
Total Liabilities
-£14.49M
Increased by £5.89M (+69%)
Net Assets
£29.97M
Increased by £5.34M (+22%)
Debt Ratio (%)
33%
Increased by 6.71% (+26%)
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Richard Smothers Resigned
5 Months Ago on 2 Apr 2025
Lucy Jane Bell Appointed
5 Months Ago on 2 Apr 2025
New Charge Registered
5 Months Ago on 28 Mar 2025
Mr Robert Alan Bacon Details Changed
5 Months Ago on 24 Mar 2025
Mr John William Welsh Details Changed
5 Months Ago on 24 Mar 2025
Johoco 2029 Limited (PSC) Details Changed
5 Months Ago on 24 Mar 2025
Mr Andrew Gregory Bush Details Changed
5 Months Ago on 24 Mar 2025
Mr Jason Bligh Details Changed
5 Months Ago on 24 Mar 2025
Mrs Lindsay Keswick Details Changed
5 Months Ago on 24 Mar 2025
Get Credit Report
Discover Hickory's (Ros) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 26 Jun 2025
Termination of appointment of Richard Smothers as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Lucy Jane Bell as a director on 2 April 2025
Submitted on 2 Apr 2025
Registration of charge 081191610005, created on 28 March 2025
Submitted on 1 Apr 2025
Director's details changed for Mr John William Welsh on 24 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Robert Alan Bacon on 24 March 2025
Submitted on 25 Mar 2025
Change of details for Johoco 2029 Limited as a person with significant control on 24 March 2025
Submitted on 24 Mar 2025
Registered office address changed from Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Lea Hall Farm Lea Lane Aldford Cheshire CH3 6JQ on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Nick Mackenzie on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Richard Smothers on 24 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year