Hickford Consultants Ltd STOCKPORT


Founded in 2015, Hickford Consultants, classified under reg no. 09673793 is an active company. Currently registered at The Studio, Hatherlow House Hatherlow SK6 3DY, Stockport the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Laura H., Scott H.. Of them, Scott H. has been with the company the longest, being appointed on 7 July 2015 and Laura H. has been with the company for the least time - from 4 September 2023. As of 14 May 2024, there was 1 ex director - Marion B.. There were no ex secretaries.

Hickford Consultants Ltd Address / Contact

Office Address The Studio, Hatherlow House Hatherlow
Office Address2 Romiley
Town Stockport
Post code SK6 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09673793
Date of Incorporation Tue, 7th Jul 2015
Industry Quantity surveying activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Laura H.

Position: Director

Appointed: 04 September 2023

Scott H.

Position: Director

Appointed: 07 July 2015

Marion B.

Position: Director

Appointed: 07 July 2015

Resigned: 07 July 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Laura H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Scott H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jean W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Laura H.

Notified on 5 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Scott H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jean W.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 975       
Balance Sheet
Cash Bank In Hand813       
Cash Bank On Hand8131643 7941 7541 7294 1361 3526 294
Current Assets6 29710 99012 7948 1144 32316 18714 29542 322
Debtors5 48410 8269 0006 3602 59412 05112 94336 028
Other Debtors 4 5009 0006 0003271 2281 09225 042
Property Plant Equipment  1 8411 18912 83410 8779 2427 832
Net Assets Liabilities   1 15212 82429 377  
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 875       
Shareholder Funds1 975       
Other
Amount Specific Advance Or Credit Directors  4 5003 000    
Amount Specific Advance Or Credit Made In Period Directors  4 5003 000    
Amount Specific Advance Or Credit Repaid In Period Directors   4 500    
Accumulated Depreciation Impairment Property Plant Equipment  1367881 4404 0455 6807 090
Average Number Employees During Period 2223223
Creditors4 3228 88814 3518 1511 895-2 313-6 95417 584
Creditors Due Within One Year4 322       
Increase From Depreciation Charge For Year Property Plant Equipment  1366526522 6051 6351 410
Net Current Assets Liabilities1 9752 102-1 557-372 42818 50021 24924 738
Number Shares Allotted100       
Other Creditors5508918918911 1511 1511 7017 139
Other Taxation Social Security Payable3 7727 99713 4607 259741-3 464-8 65510 443
Par Value Share1       
Property Plant Equipment Gross Cost  1 9771 97714 27414 92214 922 
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment  1 977 12 297648  
Total Assets Less Current Liabilities1 9752 1022841 15215 26229 37730 49132 570
Trade Creditors Trade Payables   13  2
Trade Debtors Trade Receivables5 4846 326 3602 26710 82311 85110 986
Provisions For Liabilities Balance Sheet Subtotal    2 438   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements