Hislop Geddes Limited BURY,


Hislop Geddes started in year 1992 as Private Limited Company with registration number 02693323. The Hislop Geddes company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bury, at 1/7.peter Street,. Postal code: BL9 6AB.

Currently there are 3 directors in the the company, namely Christopher W., Derek W. and Jennifer W.. In addition one secretary - Kathryn W. - is with the firm. As of 29 May 2024, there were 2 ex secretaries - Christopher W., Jennifer W. and others listed below. There were no ex directors.

Hislop Geddes Limited Address / Contact

Office Address 1/7.peter Street,
Office Address2 Moorgate,
Town Bury,
Post code BL9 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693323
Date of Incorporation Tue, 3rd Mar 1992
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Kathryn W.

Position: Secretary

Appointed: 07 January 2008

Christopher W.

Position: Director

Appointed: 01 March 1999

Derek W.

Position: Director

Appointed: 03 March 1993

Jennifer W.

Position: Director

Appointed: 02 March 1992

Christopher W.

Position: Secretary

Appointed: 10 January 2007

Resigned: 07 January 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1992

Resigned: 03 March 1993

London Law Services Limited

Position: Nominee Director

Appointed: 03 March 1992

Resigned: 03 March 1993

Jennifer W.

Position: Secretary

Appointed: 02 March 1992

Resigned: 10 January 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Christopher W. This PSC and has 75,01-100% shares.

Christopher W.

Notified on 3 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth45 72040 76323 42614 8902 6935 272       
Balance Sheet
Cash Bank In Hand24 06134 01823 06817 2838 07919 037       
Cash Bank On Hand     19 03716 84211 81127 57013 82884 67760 85667 255
Current Assets55 44061 57350 11038 93227 49930 39529 12920 65934 49822 24591 12465 56273 350
Debtors5 7411 3266 9044 4613 9632 5846 6482 8532 6454 2893 9013 3564 045
Net Assets Liabilities     5 27211 1238 12420 58918 53445 41862 45460 336
Net Assets Liabilities Including Pension Asset Liability45 72040 76323 42614 8902 6935 272       
Other Debtors     2 4795 6782 4031 2252 3592 9513 3563 355
Property Plant Equipment     8 81414 31111 35110 7228 6127 00716 28812 748
Stocks Inventory25 63826 22920 13817 18815 4578 774       
Tangible Fixed Assets 6 4795 5985 1764 5888 814       
Total Inventories     8 7745 6395 9954 2834 1282 5461 3502 050
Intangible Fixed Assets7 6096 479           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve45 62040 66323 32614 7902 5935 172       
Shareholder Funds45 72040 76323 42614 8902 6935 272       
Other
Accumulated Depreciation Impairment Property Plant Equipment     13 81813 28216 24215 16917 27918 88418 31921 859
Additional Provisions Increase From New Provisions Recognised      1 019-563-119-401-3051 764-673
Average Number Employees During Period      3333311
Creditors     32 23729 59821 73022 59410 68730 00016 30123 340
Creditors Due Within One Year 26 13431 27728 27728 55432 237       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      946 3 043  5 293 
Disposals Property Plant Equipment      6 491 11 452  9 750 
Dividends Paid      8 7508 6208 381    
Increase From Depreciation Charge For Year Property Plant Equipment      4102 9601 9702 1101 6054 7283 540
Net Current Assets Liabilities55 44061 57318 83310 655-1 055-1 842-469-1 07111 90411 55869 74249 26150 010
Number Shares Allotted  100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     17 72819 46012 2209 6675 1776 0867 73113 311
Other Taxation Social Security Payable     4 7613 2182 6666 7674 69210 9126 2325 634
Par Value Share  11111111111
Profit Loss      14 6015 62120 846    
Property Plant Equipment Gross Cost     22 63227 59327 59325 89125 89125 89134 607 
Provisions     1 7002 7192 1562 0371 6361 3313 0952 422
Provisions For Liabilities Balance Sheet Subtotal     1 7002 7192 1562 0371 6361 3313 0952 422
Provisions For Liabilities Charges8081 1551 0059418401 700       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions   316 6 491       
Tangible Fixed Assets Cost Or Valuation 28 17028 17028 48628 48622 632       
Tangible Fixed Assets Depreciation 21 69122 57223 31023 89813 818       
Tangible Fixed Assets Depreciation Charged In Period  8817385881 136       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     11 216       
Tangible Fixed Assets Disposals     12 345       
Total Additions Including From Business Combinations Property Plant Equipment      11 452 9 750  18 466 
Total Assets Less Current Liabilities63 04968 05224 43115 8313 5336 97213 84210 28022 62620 17076 74965 54962 758
Trade Creditors Trade Payables     9 7486 9206 8446 1608184 3842 3384 395
Trade Debtors Trade Receivables     1059704501 4201 930950 690
Bank Borrowings Overdrafts          30 000  
Creditors Due After One Year Total Noncurrent Liabilities16 52126 134           
Fixed Assets7 6096 479           
Intangible Fixed Assets Aggregate Amortisation Impairment20 56121 691           
Intangible Fixed Assets Amortisation Charged In Period 1 130           
Intangible Fixed Assets Cost Or Valuation28 17028 170           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 17th, January 2024
Free Download (9 pages)

Company search

Advertisements