Comerton & Hill Solicitors Limited BELFAST


Comerton & Hill Solicitors started in year 2014 as Private Limited Company with registration number NI625555. The Comerton & Hill Solicitors company has been functioning successfully for ten years now and its status is active. The firm's office is based in Belfast at 2nd Floor. Postal code: BT1 4NZ.

The company has 3 directors, namely James W., Daniel F. and Brian W.. Of them, Daniel F., Brian W. have been with the company the longest, being appointed on 7 July 2014 and James W. has been with the company for the least time - from 22 August 2022. As of 16 June 2024, there was 1 ex director - Mervyn W.. There were no ex secretaries.

Comerton & Hill Solicitors Limited Address / Contact

Office Address 2nd Floor
Office Address2 32/36 May Street
Town Belfast
Post code BT1 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI625555
Date of Incorporation Mon, 7th Jul 2014
Industry Solicitors
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

James W.

Position: Director

Appointed: 22 August 2022

Daniel F.

Position: Director

Appointed: 07 July 2014

Brian W.

Position: Director

Appointed: 07 July 2014

Mervyn W.

Position: Director

Appointed: 07 July 2014

Resigned: 30 October 2020

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is James W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Daniel F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Brian W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James W.

Notified on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Daniel F.

Notified on 7 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian W.

Notified on 7 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mervyn W.

Notified on 7 July 2016
Ceased on 30 October 2020
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 2015-06-302016-06-302017-06-30
Net Worth3 9363 271 
Balance Sheet
Current Assets389 815842 695618 183
Cash Bank In Hand256 271661 711 
Debtors108 544155 984 
Intangible Fixed Assets299 430266 160 
Net Assets Liabilities Including Pension Asset Liability3 9363 271 
Stocks Inventory25 00025 000 
Tangible Fixed Assets5 7134 799 
Reserves/Capital
Called Up Share Capital390 
Profit Loss Account Reserve3 9333 181 
Shareholder Funds3 9363 271 
Other
Total Fixed Assets Additions339 841285 
Total Fixed Assets Cost Or Valuation339 841340 126 
Total Fixed Assets Depreciation34 69869 167 
Total Fixed Assets Depreciation Charge In Period34 69834 469 
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 5396 409
Creditors 1 105 844776 278
Fixed Assets305 143270 959241 009
Net Current Assets Liabilities-301 207-267 688-145 346
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 14 53512 749
Total Assets Less Current Liabilities3 9363 27195 663
Advances Credits Directors 330 112191 129
Advances Credits Made In Period Directors 330 113138 983
Creditors Due Within One Year Total Current Liabilities691 0221 110 383 
Intangible Fixed Assets Additions332 700  
Intangible Fixed Assets Aggregate Amortisation Impairment33 27066 540 
Intangible Fixed Assets Amortisation Charged In Period33 27033 270 
Intangible Fixed Assets Cost Or Valuation332 700332 700 
Tangible Fixed Assets Additions7 141285 
Tangible Fixed Assets Cost Or Valuation7 1417 426 
Tangible Fixed Assets Depreciation1 4282 627 
Tangible Fixed Assets Depreciation Charge For Period1 4281 199 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 22nd, March 2024
Free Download (4 pages)

Company search

Advertisements