Hethertons Solicitors Limited YORK


Founded in 2014, Hethertons Solicitors, classified under reg no. 08977176 is an active company. Currently registered at Tudor Court Opus Avenue YO26 6RS, York the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Anthony C., Philip R. and Thomas H. and others. Of them, Thomas H., David H. have been with the company the longest, being appointed on 7 October 2014 and Anthony C. has been with the company for the least time - from 20 July 2023. As of 28 May 2024, there were 3 ex directors - Rachel B., Simon N. and others listed below. There were no ex secretaries.

Hethertons Solicitors Limited Address / Contact

Office Address Tudor Court Opus Avenue
Office Address2 York Business Park
Town York
Post code YO26 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08977176
Date of Incorporation Thu, 3rd Apr 2014
Industry Solicitors
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Anthony C.

Position: Director

Appointed: 20 July 2023

Philip R.

Position: Director

Appointed: 30 June 2021

Thomas H.

Position: Director

Appointed: 07 October 2014

David H.

Position: Director

Appointed: 07 October 2014

Rachel B.

Position: Director

Appointed: 11 July 2018

Resigned: 04 September 2019

Simon N.

Position: Director

Appointed: 07 October 2014

Resigned: 29 June 2023

Simon C.

Position: Director

Appointed: 03 April 2014

Resigned: 07 October 2022

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Thomas H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon N., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 7 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas H.

Notified on 7 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon N.

Notified on 7 October 2022
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1        
Balance Sheet
Cash Bank On Hand 302 521155 584569 047523 554573 456998 1501 595 450902 767
Current Assets 760 305651 4581 112 4561 298 4821 319 8041 860 0712 299 0151 762 503
Debtors 226 969258 989282 594470 732450 726509 310339 019487 201
Net Assets Liabilities 267 034336 637494 462771 341866 426945 6611 291 442936 818
Other Debtors 79 4511 59012 4709 7428 2464 6414 1743 093
Property Plant Equipment 51 08864 72460 72168 46597 48379 77391 498102 683
Total Inventories 230 815236 885260 815304 198295 622352 612364 547372 535
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Shareholder Funds1        
Other
Accrued Liabilities  51 55061 07666 54920 69362 94072 72556 400
Accumulated Amortisation Impairment Intangible Assets 224 000338 555453 110567 665682 220796 775911 3301 025 885
Accumulated Depreciation Impairment Property Plant Equipment 9 47221 62333 69248 21958 28677 252102 021132 894
Additions Other Than Through Business Combinations Property Plant Equipment  25 7878 06622 27142 4871 25636 49442 058
Average Number Employees During Period 3740414444393446
Bank Borrowings 8 18746 36942 01764 35480 77119 631126 29292 015
Creditors 8 1871 130 0651 284 6801 175 4221 009 80219 631126 29292 015
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -3 403   
Disposals Property Plant Equipment     -3 403   
Financial Commitments Other Than Capital Commitments 96 158112 021103 011210 260190 013135 973108 182117 405
Fixed Assets 2 067 090981 169862 611755 801670 263537 998435 168331 798
Increase From Amortisation Charge For Year Intangible Assets  114 555114 555114 555114 555114 555114 555114 555
Increase From Depreciation Charge For Year Property Plant Equipment  12 15112 06914 52713 47018 96624 76930 873
Intangible Assets 2 016 000916 445801 890687 335572 780458 225343 670229 115
Intangible Assets Gross Cost 2 240 0001 255 0001 255 0001 255 0001 255 0001 255 0001 255 0001 255 000
Net Current Assets Liabilities -1 791 869-478 607-172 224123 060310 002541 4531 096 472764 511
Number Shares Issued Fully Paid  4444443
Other Creditors 2 437 2441 013 6371 055 186888 087690 129749 689922 686614 200
Par Value Share1  111111
Prepayments  86 78692 118139 017139 319310 423105 892251 672
Property Plant Equipment Gross Cost 60 56086 34794 413116 684155 769157 025193 519235 577
Provisions For Liabilities Balance Sheet Subtotal  165 925195 925107 520113 839114 159113 90667 476
Taxation Social Security Payable 79 42761 673114 561131 870135 736266 953148 842137 962
Total Assets Less Current Liabilities 275 221502 562690 387878 861980 2651 079 4511 531 6401 096 309
Total Borrowings 8 18746 36942 01764 35480 77119 631126 29292 015
Total Increase Decrease From Revaluations Intangible Assets  -985 000      
Trade Creditors Trade Payables 11 5938 38711 84024 56382 47314 86214 95118 105
Trade Debtors Trade Receivables 147 518170 613178 006321 972303 161194 246228 952232 436
Work In Progress 230 815236 885260 815304 198295 622352 612364 547372 535
Called Up Share Capital Not Paid Not Expressed As Current Asset1        
Number Shares Allotted1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements