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

Hlm Building And Adaptations Limited KENDAL


Founded in 2013, Hlm Building And Adaptations, classified under reg no. 08768723 is an active company. Currently registered at Lowther House LA9 4DX, Kendal the company has been in the business for eleven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2017-01-18 Hlm Building And Adaptations Limited is no longer carrying the name H L Mitchell Disabled Adaptations.

The company has 2 directors, namely Rachel O., Ben L.. Of them, Ben L. has been with the company the longest, being appointed on 25 April 2018 and Rachel O. has been with the company for the least time - from 15 July 2019. As of 29 April 2024, there were 3 ex directors - Andrew M., Kerry T. and others listed below. There were no ex secretaries.

Hlm Building And Adaptations Limited Address / Contact

Office Address Lowther House
Office Address2 Lowther Street
Town Kendal
Post code LA9 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08768723
Date of Incorporation Mon, 11th Nov 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Rachel O.

Position: Director

Appointed: 15 July 2019

Ben L.

Position: Director

Appointed: 25 April 2018

Andrew M.

Position: Director

Appointed: 11 November 2013

Resigned: 15 July 2019

Kerry T.

Position: Director

Appointed: 11 November 2013

Resigned: 15 July 2019

Hannah M.

Position: Director

Appointed: 11 November 2013

Resigned: 25 April 2018

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Ben L. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares. Moving on, there is Kerry T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Ben L.

Notified on 16 July 2018
Nature of control: 75,01-100% shares

Andrew M.

Notified on 6 April 2016
Ceased on 15 July 2019
Nature of control: 25-50% shares

Kerry T.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 25-50% shares

Company previous names

H L Mitchell Disabled Adaptations January 18, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand3 9827 537 5 184 27 9775 45215 735
Current Assets9 43415 80545 53523 53748 91349 88125 88832 963
Debtors5 4528 26845 53518 35348 91321 90420 43617 228
Net Assets Liabilities3 3808 47824 2019 91231 15539 41619 46218 647
Other Debtors1 6951 47617 6725 79316 97717 40410 4599 633
Property Plant Equipment2 9604 5003 6913 67514 26712 2729 0066 698
Other
Accumulated Depreciation Impairment Property Plant Equipment898772 0203 4455 8269 84813 50917 005
Additions Other Than Through Business Combinations Property Plant Equipment 2 328335     
Amounts Owed By Related Parties  5 948     
Amounts Owed To Related Parties5 5462 184      
Average Number Employees During Period 4442222
Bank Overdrafts  13 301     
Creditors8 42210 97224 32416 6026 1532 46113 69819 741
Increase From Depreciation Charge For Year Property Plant Equipment 7881 1431 4252 3814 0223 6613 496
Net Current Assets Liabilities1 0124 83321 2116 93525 75232 04412 19013 222
Other Creditors 4 2285 4488 13910 9144 3121 3308 343
Property Plant Equipment Gross Cost3 0495 3775 7117 12120 09322 12022 51523 703
Provisions For Liabilities Balance Sheet Subtotal5928557016982 7112 4391 7341 273
Taxation Social Security Payable 2 2885 958     
Total Assets Less Current Liabilities3 9729 33324 90210 61040 01944 31621 19619 920
Total Borrowings  13 301     
Trade Creditors Trade Payables1 626748-143205  5 6896 916
Trade Debtors Trade Receivables2 9995 98227 86312 56031 9364 5009 9777 595
Amount Specific Advance Or Credit Directors  7 4135 11812 6465 2981 7006 948
Amount Specific Advance Or Credit Made In Period Directors  7 41336 20031 97943 59938 20526 560
Amount Specific Advance Or Credit Repaid In Period Directors   38 49524 45150 94741 80335 208
Bank Borrowings Overdrafts  13 301 2 036   
Finance Lease Liabilities Present Value Total    6 1532 4612 579 
Other Taxation Social Security Payable  5 7188 2586 5199 8334 1004 482
Total Additions Including From Business Combinations Property Plant Equipment   1 40912 9722 0273951 188

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-11
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements