You are here: bizstats.co.uk > a-z index > J list

J. Hickinson & Son Limited LARKHALL


Founded in 1973, J. Hickinson & Son, classified under reg no. SC052939 is an active company. Currently registered at Unit 4/5 Block 2 ML9 2PA, Larkhall the company has been in the business for fifty one years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Grant N., Stephen K. and Keith N.. Of them, Keith N. has been with the company the longest, being appointed on 29 June 2012 and Grant N. has been with the company for the least time - from 30 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J. Hickinson & Son Limited Address / Contact

Office Address Unit 4/5 Block 2
Office Address2 Hindsland Road Industrial Estate
Town Larkhall
Post code ML9 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052939
Date of Incorporation Thu, 19th Apr 1973
Industry Machining
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Grant N.

Position: Director

Appointed: 30 September 2021

Stephen K.

Position: Director

Appointed: 23 March 2017

Keith N.

Position: Director

Appointed: 29 June 2012

Charles M.

Position: Director

Resigned: 29 April 2017

Alexander K.

Position: Director

Appointed: 30 September 2021

Resigned: 27 March 2023

John K.

Position: Director

Appointed: 29 June 2012

Resigned: 29 June 2012

David H.

Position: Secretary

Appointed: 24 January 2004

Resigned: 29 June 2012

Elizabeth S.

Position: Secretary

Appointed: 31 December 1988

Resigned: 23 January 2004

James H.

Position: Director

Appointed: 31 December 1988

Resigned: 02 January 2008

Moira H.

Position: Director

Appointed: 31 December 1988

Resigned: 02 June 2008

David H.

Position: Director

Appointed: 31 December 1988

Resigned: 29 June 2012

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Kerr Nisbet Holdings Ltd from Larkhall, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kerr Nisbet Holdings Ltd

C/O J Hickinson & Son Ltd Units 4/5 Hindsland Road, Larkhall Industrail Estate, Larkhall, Lanarkshire, ML9 2PA, United Kingdom

Legal authority Companies Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number Sc406580
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 3 557 230 974257 46642 89151 031
Current Assets591 765571 478610 502737 517767 568749 947960 643
Debtors521 689475 810542 149419 115430 572629 348799 197
Net Assets Liabilities689 287633 772730 808930 688912 506896 352907 006
Other Debtors605 45 40219 2106042 507146 256
Property Plant Equipment709 972677 675645 618723 138801 463821 552786 650
Total Inventories70 07692 11168 35387 42879 53077 708110 415
Other
Accumulated Depreciation Impairment Property Plant Equipment686 481755 369812 377890 806926 925961 461969 079
Additions Other Than Through Business Combinations Property Plant Equipment 36 59033 201155 949167 154108 856 
Amounts Owed By Related Parties2 7504 3136 4267 4268 6398 739 
Average Number Employees During Period  2927272826
Balances Amounts Owed By Related Parties  6 4267 426   
Balances Amounts Owed To Related Parties  80 000    
Bank Borrowings Overdrafts100 66783 58110 570132 19980 87022 8385 394
Creditors195 774143 20538 738209 134163 632122 34476 641
Increase From Depreciation Charge For Year Property Plant Equipment 68 88863 13778 42983 92087 56085 900
Net Current Assets Liabilities175 08999 302123 928416 684360 436310 339323 521
Number Shares Issued Fully Paid 10 000     
Other Creditors95 10759 62428 16876 93582 76227 06656 152
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 129 102 80153 024 
Other Disposals Property Plant Equipment  8 250 107 71054 231 
Other Taxation Social Security Payable79 84378 91292 276112 072112 37575 328156 652
Par Value Share 110 00010 000   
Payments To Redeem Own Shares     1 000 
Profit Loss   202 608-15 454-13 426 
Property Plant Equipment Gross Cost1 396 4541 433 0441 457 9951 613 9441 728 3881 783 0131 755 729
Provisions For Liabilities Balance Sheet Subtotal    85 761113 195126 524
Total Assets Less Current Liabilities885 061776 977769 5461 139 8221 161 8991 131 8911 110 171
Trade Creditors Trade Payables190 885103 71894 29566 615166 320173 151151 870
Trade Debtors Trade Receivables518 334471 497490 321392 479421 329618 102641 802
Amounts Owed By Group Undertakings     8 73911 139
Disposals Decrease In Depreciation Impairment Property Plant Equipment      78 282
Disposals Property Plant Equipment      89 760
Finance Lease Liabilities Present Value Total     99 50671 247
Finance Lease Payments Owing Minimum Gross     159 38577 841
Future Finance Charges On Finance Leases      12 944
Total Additions Including From Business Combinations Property Plant Equipment      62 476

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 12th, May 2023
Free Download (10 pages)

Company search

Advertisements