Hamilton Erskine Limited NEWTOWNARDS


Founded in 2003, Hamilton Erskine, classified under reg no. NI046252 is an active company. Currently registered at 17 Moss Road BT23 6JQ, Newtownards the company has been in the business for twenty one years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Richard W., Jean E. and James E.. Of them, Jean E., James E. have been with the company the longest, being appointed on 21 July 2003 and Richard W. has been with the company for the least time - from 23 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hamilton Erskine Limited Address / Contact

Office Address 17 Moss Road
Office Address2 Ballygowan
Town Newtownards
Post code BT23 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046252
Date of Incorporation Thu, 17th Apr 2003
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Richard W.

Position: Director

Appointed: 23 February 2024

Jean E.

Position: Director

Appointed: 21 July 2003

James E.

Position: Director

Appointed: 21 July 2003

Richard M.

Position: Secretary

Appointed: 05 January 2015

Resigned: 13 April 2017

Hugh M.

Position: Director

Appointed: 23 April 2010

Resigned: 01 January 2021

Timothy B.

Position: Director

Appointed: 23 April 2010

Resigned: 01 May 2012

Roger C.

Position: Director

Appointed: 01 May 2009

Resigned: 30 November 2021

Paul M.

Position: Director

Appointed: 17 April 2003

Resigned: 21 July 2003

John I.

Position: Director

Appointed: 17 April 2003

Resigned: 21 July 2003

Elizabeth B.

Position: Secretary

Appointed: 17 April 2003

Resigned: 05 January 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is James E. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jean E. This PSC owns 25-50% shares.

James E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jean E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth186 108271 875      
Balance Sheet
Cash Bank On Hand 294 78257 780411 032170 596399 265496 014258 412
Current Assets333 014554 031450 237853 029718 693855 1101 079 798870 550
Debtors134 848206 426348 338376 724373 050297 607350 089443 576
Net Assets Liabilities 271 875261 177348 267486 343553 733572 010577 579
Other Debtors 86 095150 772138 38693 689103 78016 29435 777
Property Plant Equipment 19 57114 92917 684152 725256 890204 575164 039
Total Inventories 52 82344 11965 273175 047158 238233 695168 562
Cash Bank In Hand165 484294 782      
Intangible Fixed Assets84 07756 285      
Net Assets Liabilities Including Pension Asset Liability186 108271 875      
Stocks Inventory32 68252 823      
Tangible Fixed Assets20 57019 571      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve186 106271 873      
Shareholder Funds186 108271 875      
Other
Accumulated Amortisation Impairment Intangible Assets 56 05184 076112 336112 336112 336112 336112 336
Accumulated Depreciation Impairment Property Plant Equipment 37 02941 67145 41665 311109 760162 076203 685
Additions Other Than Through Business Combinations Property Plant Equipment   6 500154 936150 264 1 073
Amortisation Rate Used For Intangible Assets  252525252525
Amounts Owed By Group Undertakings Participating Interests       110 000
Amounts Owed To Group Undertakings Participating Interests 3 49926 709157 51369 016171 913421 913242 145
Average Number Employees During Period 7777777
Corporation Tax Payable 6614 60019 199    
Creditors 358 012232 249522 446339 075482 267656 363421 010
Depreciation Rate Used For Property Plant Equipment  202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     275  
Disposals Property Plant Equipment     1 650  
Fixed Assets104 64775 85643 18917 684    
Increase From Amortisation Charge For Year Intangible Assets  28 02528 260    
Increase From Depreciation Charge For Year Property Plant Equipment  4 6423 74519 89544 72452 31641 609
Intangible Assets 56 28528 260     
Intangible Assets Gross Cost  112 336112 336112 336112 336112 336112 336
Net Current Assets Liabilities81 461196 019217 988330 583379 618372 843423 435449 540
Other Creditors 97 69799 366132 772113 535146 89118 59417 620
Other Taxation Social Security Payable  16 5438 365    
Property Plant Equipment Gross Cost  56 60063 100218 036366 650366 651367 724
Taxation Including Deferred Taxation Balance Sheet Subtotal    6 0006 0006 0006 000
Total Assets Less Current Liabilities186 108271 875261 177348 267532 343629 733628 010613 579
Trade Creditors Trade Payables 256 75075 031204 597156 524163 463215 856161 245
Trade Debtors Trade Receivables 120 331197 566238 338279 361193 827333 795297 799
Creditors Due Within One Year251 553358 012      
Intangible Fixed Assets Additions 234      
Intangible Fixed Assets Aggregate Amortisation Impairment28 02556 051      
Intangible Fixed Assets Amortisation Charged In Period 28 026      
Intangible Fixed Assets Cost Or Valuation112 102112 336      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 4 333      
Tangible Fixed Assets Cost Or Valuation52 26756 600      
Tangible Fixed Assets Depreciation31 69737 029      
Tangible Fixed Assets Depreciation Charged In Period 5 332      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements