Hilka Tools (UK) Limited CHESSINGTON


Hilka Tools (UK) started in year 1982 as Private Limited Company with registration number 01628063. The Hilka Tools (UK) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Chessington at 1 Roebuck Place. Postal code: KT9 1EU.

Currently there are 4 directors in the the firm, namely Alan Y., Matthew W. and Giles F. and others. In addition one secretary - Alan Y. - is with the company. As of 29 April 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Hilka Tools (UK) Limited Address / Contact

Office Address 1 Roebuck Place
Office Address2 Roebuck Road
Town Chessington
Post code KT9 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01628063
Date of Incorporation Thu, 8th Apr 1982
Industry Manufacture of tools
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alan Y.

Position: Director

Appointed: 01 June 2021

Alan Y.

Position: Secretary

Appointed: 07 January 2020

Matthew W.

Position: Director

Appointed: 28 September 2017

Giles F.

Position: Director

Appointed: 28 September 2017

Stephen R.

Position: Director

Appointed: 31 December 1992

Stephen R.

Position: Secretary

Resigned: 07 January 2020

Robert S.

Position: Director

Resigned: 28 June 2019

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Stephen R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth574 680767 191        
Balance Sheet
Cash Bank On Hand 60 915115 2645 42455 335566152 85313 94912 2433 704
Current Assets2 643 5323 097 5163 233 7643 467 5753 335 6313 837 8182 977 6773 887 5924 304 4944 041 422
Debtors1 031 2991 091 7611 109 6531 171 6451 191 6211 489 6951 583 5801 514 0181 635 6991 619 404
Net Assets Liabilities    1 189 210766 1131 211 7771 705 6141 893 8932 427 501
Other Debtors    17 98837 622   1 184
Property Plant Equipment 4 28480 631165 302178 670168 311149 311908 177873 833928 504
Total Inventories 1 944 8402 008 8472 290 5062 088 6752 347 5571 241 2442 359 6252 656 552 
Cash Bank In Hand16 02760 915        
Stocks Inventory1 596 2061 944 840        
Tangible Fixed Assets3 7464 284        
Reserves/Capital
Called Up Share Capital44 00037 646        
Profit Loss Account Reserve514 680707 191        
Shareholder Funds574 680767 191        
Other
Accrued Liabilities Deferred Income    448 105384 565480 915562 168524 200441 864
Accumulated Amortisation Impairment Intangible Assets    5 60011 20016 80022 40026 88028 000
Accumulated Depreciation Impairment Property Plant Equipment  255 857284 15679 696122 773142 567181 961221 585220 507
Average Number Employees During Period    141514131211
Bank Borrowings    69 965401 438322 582   
Bank Borrowings Overdrafts    31 387303 546219 421522 303346 502211 534
Bank Overdrafts    8 9327 705    
Corporation Tax Payable    39 05944 521118 945129 23563 995155 258
Creditors 2 334 6092 377 2092 604 99831 387303 546219 421522 303346 502211 534
Dividends Paid      55 850   
Dividends Paid On Shares    22 40016 800    
Increase From Amortisation Charge For Year Intangible Assets     5 6005 6005 6004 4801 120
Increase From Depreciation Charge For Year Property Plant Equipment   28 299 43 07741 67544 98139 62444 798
Intangible Assets   28 00022 40016 80011 2005 6001 120 
Intangible Assets Gross Cost   28 00028 00028 00028 00028 00028 000 
Issue Equity Instruments      2 251   
Net Current Assets Liabilities570 934762 907856 555862 577988 140908 4501 290 9791 344 8491 382 6171 754 480
Other Creditors    708 3121 103 330302 348546 0021 090 3401 107 836
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 8815 587 45 875
Other Disposals Property Plant Equipment      27 3048 745 62 085
Other Taxation Social Security Payable    58 61215 462122 183312 470245 006238 590
Prepayments Accrued Income    32 58548 09616 79620 58028 45920 780
Profit Loss     154 903499 263   
Property Plant Equipment Gross Cost  336 488449 458258 366291 084291 8781 090 1381 095 4181 149 011
Provisions For Liabilities Balance Sheet Subtotal     23 90220 29230 70917 17543 949
Redemption Shares Decrease In Equity     578 000    
Taxation Including Deferred Taxation Balance Sheet Subtotal     23 90220 292   
Total Additions Including From Business Combinations Property Plant Equipment   112 970 32 71828 098807 0055 280115 678
Total Assets Less Current Liabilities574 680767 191937 1861 055 8791 220 5971 093 5611 451 4902 258 6262 257 5702 682 984
Total Borrowings    78 897409 143322 582   
Trade Creditors Trade Payables    1 014 5061 275 893559 146785 757802 833193 067
Trade Debtors Trade Receivables    1 141 0481 403 9771 566 7841 493 4381 607 2401 597 440
Creditors Due Within One Year2 072 5982 334 609        
Number Shares Allotted 37 646        
Other Reserves16 00022 354        
Par Value Share 1        
Share Capital Allotted Called Up Paid44 00037 646        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 19th, May 2023
Free Download (12 pages)

Company search

Advertisements