Henry Hird Limited HULL


Founded in 1958, Henry Hird, classified under reg no. 00606941 is an active company. Currently registered at 270 Hessle Road HU3 3EA, Hull the company has been in the business for sixty six years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

There is a single director in the firm at the moment - Philip S., appointed on 14 September 2002. In addition, a secretary was appointed - Philip S., appointed on 11 June 2008. At the moment 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.

Henry Hird Limited Address / Contact

Office Address 270 Hessle Road
Town Hull
Post code HU3 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00606941
Date of Incorporation Wed, 25th Jun 1958
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 28th February
Company age 66 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Philip S.

Position: Secretary

Appointed: 11 June 2008

Philip S.

Position: Director

Appointed: 14 September 2002

Gb Company Secretaries Limited

Position: Secretary

Appointed: 21 February 2007

Resigned: 11 June 2008

Bernard S.

Position: Director

Appointed: 18 November 1999

Resigned: 27 October 2010

Philip S.

Position: Director

Appointed: 17 July 1998

Resigned: 17 November 1999

Philip G.

Position: Secretary

Appointed: 04 December 1997

Resigned: 21 February 2007

George W.

Position: Director

Appointed: 09 November 1991

Resigned: 03 December 1997

Gertrude S.

Position: Director

Appointed: 09 November 1991

Resigned: 27 October 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Philip S. This PSC has 25-50% voting rights and has 25-50% shares.

Philip S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-22 183-18 824-11 763      
Balance Sheet
Current Assets31 79428 85032 58932 08631 47530 74526 65420 84121 223
Net Assets Liabilities  -11 763-4 2673 111-1 9923 2489 90815 362
Net Assets Liabilities Including Pension Asset Liability-22 183-18 824-11 763      
Reserves/Capital
Shareholder Funds-22 183-18 824-11 763      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0702 0941 4691 4391 6441 4681 533
Average Number Employees During Period   44445 
Creditors  15 61613 01410 36420 73118 01911 3106 309
Fixed Assets2 5042 3812 2582 1352 0121 8892 1432 0441 981
Net Current Assets Liabilities16 13114 11617 75319 89821 11110 0148 6359 53114 914
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal766854780826     
Total Assets Less Current Liabilities18 63516 49720 01122 03323 12311 90310 77811 57516 895
Advances Credits Directors  3841 154 4 5363 90441 502
Advances Credits Made In Period Directors  2 492 6 3664 73714 09120 170 
Advances Credits Repaid In Period Directors  2 1081 5385 2129 27313 45916 270 
Accruals Deferred Income  2 070      
Creditors Due After One Year40 81835 32129 704      
Creditors Due Within One Year16 42915 58815 616      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 28th February 2023
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements