George Hill (oldham) Limited OLDHAM


George Hill (oldham) started in year 1947 as Private Limited Company with registration number 00440308. The George Hill (oldham) company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Oldham at Scottfield Saw Mills,. Postal code: OL8 1LB.

At the moment there are 2 directors in the the firm, namely Andrew T. and Jayne H.. In addition one secretary - Jayne H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dorothy C. who worked with the the firm until 23 December 1998.

This company operates within the OL8 1LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0014931 . It is located at Scottfield Road, Oldham with a total of 20 carsand 3 trailers.

George Hill (oldham) Limited Address / Contact

Office Address Scottfield Saw Mills,
Office Address2 Ashton Road,
Town Oldham
Post code OL8 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00440308
Date of Incorporation Thu, 7th Aug 1947
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Andrew T.

Position: Director

Appointed: 12 March 2015

Jayne H.

Position: Director

Appointed: 18 December 2012

Jayne H.

Position: Secretary

Appointed: 23 December 1998

Patricia H.

Position: Director

Appointed: 01 September 1992

Resigned: 16 August 2011

Dorothy C.

Position: Secretary

Appointed: 28 February 1991

Resigned: 23 December 1998

Graham H.

Position: Director

Appointed: 28 December 1990

Resigned: 28 February 1991

George H.

Position: Director

Appointed: 28 December 1990

Resigned: 30 June 1993

Malcolm H.

Position: Director

Appointed: 28 December 1990

Resigned: 28 February 1991

Wendy H.

Position: Director

Appointed: 28 December 1990

Resigned: 24 September 1996

George H.

Position: Director

Appointed: 28 December 1990

Resigned: 25 August 2014

Marion H.

Position: Director

Appointed: 28 December 1990

Resigned: 28 February 1991

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Jayne H. This PSC has significiant influence or control over the company,.

Jayne H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand318 862335 461223 848623 9811 121 6311 209 869
Current Assets1 803 8031 937 2371 570 6281 900 1732 843 6532 873 019
Debtors617 603630 275533 266423 685491 230454 801
Net Assets Liabilities 1 546 3291 279 6531 382 3342 261 5362 438 592
Other Debtors 21 69451 96815 39718 05017 697
Property Plant Equipment745 488683 084711 042677 196648 450894 154
Total Inventories867 338971 501813 514852 5071 230 7921 208 349
Other
Accumulated Depreciation Impairment Property Plant Equipment1 017 936950 185978 6481 044 3321 099 2601 084 098
Average Number Employees During Period  50494645
Creditors930 4301 073 99217 9614 4831 230 567153 333
Gross Profit Loss   -263 952-263 952-263 952
Increase From Depreciation Charge For Year Property Plant Equipment 61 51769 15065 68454 92859 067
Net Current Assets Liabilities873 373863 245586 572709 6211 613 0861 756 691
Other Creditors74 58985417 9614 483178 153153 333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 129 26840 687  74 229
Other Disposals Property Plant Equipment 203 82958 124  87 750
Other Taxation Social Security Payable83 26298 908138 700201 862136 49097 774
Property Plant Equipment Gross Cost1 763 4241 633 2691 689 6901 721 5281 747 7101 978 252
Provisions For Liabilities Balance Sheet Subtotal     58 920
Total Additions Including From Business Combinations Property Plant Equipment 73 674114 54531 83826 182318 292
Total Assets Less Current Liabilities1 618 8611 546 3291 297 6141 386 8172 261 5362 650 845
Trade Creditors Trade Payables772 579974 230711 037804 749915 924720 705
Trade Debtors Trade Receivables559 597608 581481 298408 288473 180437 104

Transport Operator Data

Scottfield Road
City Oldham
Post code OL8 1LB
Vehicles 20
Trailers 3

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 11th, May 2023
Free Download (13 pages)

Company search

Advertisements