Hilbre Windows Ltd LIVERPOOL


Founded in 2014, Hilbre Windows, classified under reg no. 08835172 is an active company. Currently registered at Cobham Murphy L1 5JW, Liverpool the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Sean D. and Brian V.. In addition one secretary - Catherine V. - is with the firm. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Hilbre Windows Ltd Address / Contact

Office Address Cobham Murphy
Office Address2 116 Duke Street
Town Liverpool
Post code L1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08835172
Date of Incorporation Tue, 7th Jan 2014
Industry Glazing
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Sean D.

Position: Director

Appointed: 17 June 2022

Catherine V.

Position: Secretary

Appointed: 07 January 2014

Brian V.

Position: Director

Appointed: 07 January 2014

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Hilbre Group Holdings Limited from Liverpool, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Catherine V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Brian V., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hilbre Group Holdings Limited

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 13848258
Notified on 17 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Catherine V.

Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Brian V.

Notified on 6 April 2016
Ceased on 17 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth25 44284 722       
Balance Sheet
Cash Bank In Hand51 558164 255       
Cash Bank On Hand 164 255108 693404 713446 041309 317749 150263 264138 180
Current Assets63 971192 021270 294460 937637 634752 828899 583288 211400 162
Debtors 22 546155 22656 224191 593443 511150 43324 947261 982
Net Assets Liabilities 84 722148 289291 684464 295600 256710 97175 623234 206
Other Debtors  103 19644 082115 000389 815130 43310 982261 982
Property Plant Equipment 10 7478 14413 60727 04130 05129 81924 46919 129
Stocks Inventory12 4135 220       
Tangible Fixed Assets5 81110 747       
Total Inventories 5 2206 37512 142     
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve24 44283 722       
Shareholder Funds25 44284 722       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 5218 23612 77321 78731 80435 79343 95046 770
Amounts Recoverable On Contracts   12 14224 06353 17520 00013 965 
Average Number Employees During Period  3443442
Creditors 118 046128 520181 832196 520177 961213 554233 054181 981
Creditors Due Within One Year44 340118 046       
Increase From Depreciation Charge For Year Property Plant Equipment  2 7154 5379 01410 0179 9398 1576 375
Net Current Assets Liabilities19 63173 975141 774279 105441 114574 867686 02955 157218 181
Number Shares Allotted1 0001 000       
Other Creditors 51 1761 45022 12413 43554 62455 285118 67445 358
Other Taxation Social Security Payable 26 16255 46489 14191 93143 98067 12561 53078 355
Par Value Share11       
Property Plant Equipment Gross Cost 16 26816 38026 38048 82861 85565 61268 41965 899
Provisions For Liabilities Balance Sheet Subtotal  1 6291 0283 8604 6624 8774 0033 104
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions7 7498 519       
Tangible Fixed Assets Cost Or Valuation7 74916 268       
Tangible Fixed Assets Depreciation1 9385 521       
Tangible Fixed Assets Depreciation Charged In Period1 9383 583       
Total Additions Including From Business Combinations Property Plant Equipment  11210 00022 44813 02711 5572 8071 430
Total Assets Less Current Liabilities25 44284 722149 918292 712468 155604 918715 84879 626237 310
Trade Creditors Trade Payables 40 70871 60670 56991 15479 35791 14452 85058 268
Trade Debtors Trade Receivables 22 54652 030 52 530521   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 950 3 555
Disposals Property Plant Equipment      7 800 3 950

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control February 1, 2024
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements