Andrew, Hilditch & Son Limited MANCHESTER


Andrew, Hilditch & Son started in year 1986 as Private Limited Company with registration number 02029406. The Andrew, Hilditch & Son company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva Centre. Postal code: M3 7BG.

The company has 2 directors, namely Joy S., Thomas A.. Of them, Thomas A. has been with the company the longest, being appointed on 3 August 1991 and Joy S. has been with the company for the least time - from 1 April 1996. As of 10 May 2024, there was 1 ex director - Elisabeth A.. There were no ex secretaries.

Andrew, Hilditch & Son Limited Address / Contact

Office Address The Copper Room Deva Centre
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02029406
Date of Incorporation Thu, 19th Jun 1986
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Thomas A.

Position: Secretary

Resigned:

Joy S.

Position: Director

Appointed: 01 April 1996

Thomas A.

Position: Director

Appointed: 03 August 1991

Elisabeth A.

Position: Director

Appointed: 03 August 1991

Resigned: 05 March 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Thomas S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Joyce S. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas S.

Notified on 3 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Joyce S.

Notified on 3 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand74 31392 040101 796109 25294 891
Current Assets97 945113 174122 598130 886116 182
Debtors  1 1191 11948
Net Assets Liabilities71 50580 40171 20161 09344 209
Property Plant Equipment7 6896 7256 1996 5925 818
Other
Accumulated Depreciation Impairment Property Plant Equipment28 70729 67130 58730 35931 133
Average Number Employees During Period76433
Corporation Tax Payable4342 237 48 
Corporation Tax Recoverable  1 1191 11948
Creditors32 66838 22056 41875 13276 686
Current Asset Investments23 63221 13419 68320 51521 243
Increase From Depreciation Charge For Year Property Plant Equipment 964916834774
Net Current Assets Liabilities65 27774 95466 18055 75439 496
Other Creditors28 47333 22751 35470 97568 752
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 062 
Other Disposals Property Plant Equipment   1 630 
Other Investments Other Than Loans23 63221 13419 68320 51521 243
Other Taxation Social Security Payable3 7612 7565 0644 1097 934
Property Plant Equipment Gross Cost36 39636 39636 78636 951 
Provisions For Liabilities Balance Sheet Subtotal1 4611 2781 1781 2531 105
Total Additions Including From Business Combinations Property Plant Equipment  3901 795 
Total Assets Less Current Liabilities72 96681 67972 37962 34645 314

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 11th, May 2023
Free Download (11 pages)

Company search

Advertisements