Hill Eckersley & Co Limited LANCASHIRE


Hill Eckersley & started in year 1999 as Private Limited Company with registration number 03704546. The Hill Eckersley & company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Lancashire at 62 Chorley New Road. Postal code: BL1 4BY. Since Thursday 25th July 2002 Hill Eckersley & Co Limited is no longer carrying the name Valldemosa Consulting.

Currently there are 2 directors in the the company, namely Andrew N. and Ian H.. In addition one secretary - Ian H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher L. who worked with the the company until 20 March 2001.

Hill Eckersley & Co Limited Address / Contact

Office Address 62 Chorley New Road
Office Address2 Bolton
Town Lancashire
Post code BL1 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03704546
Date of Incorporation Fri, 29th Jan 1999
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Andrew N.

Position: Director

Appointed: 13 January 2005

Ian H.

Position: Director

Appointed: 18 June 2004

Ian H.

Position: Secretary

Appointed: 20 March 2001

Bohdan D.

Position: Director

Appointed: 20 March 2001

Resigned: 14 January 2005

Janet D.

Position: Director

Appointed: 29 January 1999

Resigned: 20 March 2001

Christopher L.

Position: Secretary

Appointed: 29 January 1999

Resigned: 20 March 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 29 January 1999

Resigned: 29 January 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 29 January 1999

Resigned: 29 January 1999

Christopher L.

Position: Director

Appointed: 29 January 1999

Resigned: 20 March 2001

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Ian H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew N., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian H.

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

Andrew N.

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

Andrew N.

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

Company previous names

Valldemosa Consulting July 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth494 821476 040       
Balance Sheet
Cash Bank On Hand 109 630200 714240 83987 52979 615189 435186 146201 546
Current Assets157 887165 373257 750334 406138 287177 039284 321267 723293 994
Debtors52 01621 30626 61761 42319 2921 00066 37656 56064 325
Net Assets Liabilities 476 040502 977434 169336 124296 752352 540280 844326 640
Other Debtors 2 5691 2931 0345 8294 1552 4794 3222 405
Property Plant Equipment 7 3966 1506 6625 3304 2643 4112 7292 184
Total Inventories 34 43730 41932 14431 46630 89628 51025 01728 123
Cash Bank In Hand80 157109 630       
Intangible Fixed Assets439 875410 550       
Net Assets Liabilities Including Pension Asset Liability494 821476 040       
Stocks Inventory25 71434 437       
Tangible Fixed Assets9 2457 396       
Reserves/Capital
Called Up Share Capital4040       
Profit Loss Account Reserve494 781476 000       
Shareholder Funds494 821476 040       
Other
Accumulated Amortisation Impairment Intangible Assets 175 950205 275234 600263 925293 250322 575351 900381 225
Accumulated Depreciation Impairment Property Plant Equipment 28 96231 85541 65742 98955 89057 50270 52171 686
Additions Other Than Through Business Combinations Property Plant Equipment  1 64710 314 11 83575912 337620
Amortisation Rate Used For Intangible Assets  5555555
Amounts Owed By Group Undertakings Participating Interests    3 000  4 0002 500
Average Number Employees During Period 1413141414141413
Creditors 106 172141 269257 771129 293111 622198 469223 689174 267
Depreciation Rate Used For Property Plant Equipment  20201002020100100
Fixed Assets449 120417 946387 375358 562327 905297 514267 336237 329207 459
Increase From Amortisation Charge For Year Intangible Assets  29 32529 32529 32529 32529 32529 32529 325
Increase From Depreciation Charge For Year Property Plant Equipment  2 8939 8021 33212 9011 61213 0191 165
Intangible Assets 410 550381 225351 900322 575293 250263 925234 600205 275
Intangible Assets Gross Cost  586 500586 500586 500586 500586 500586 500586 500
Net Current Assets Liabilities47 09659 201116 48176 6358 994-11185 85244 034119 727
Other Creditors 9 49741 971159 27120 74511 33180 181112 83456 074
Other Taxation Social Security Payable 92 71394 60793 502103 30689 182112 673102 246111 559
Property Plant Equipment Gross Cost 36 35838 00548 31948 31960 15460 91373 25073 870
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 1078791 028775651648519546
Total Assets Less Current Liabilities496 216477 147503 856435 197336 899297 403353 188281 363327 186
Trade Creditors Trade Payables 3 9624 6914 9985 24211 1095 6158 6096 634
Trade Debtors Trade Receivables 18 73725 32460 38910 463-3 15563 89748 23859 420
Creditors Due Within One Year110 791106 172       
Intangible Fixed Assets Aggregate Amortisation Impairment146 625175 950       
Intangible Fixed Assets Amortisation Charged In Period 29 325       
Intangible Fixed Assets Cost Or Valuation586 500586 500       
Number Shares Allotted104       
Par Value Share 1       
Provisions For Liabilities Charges1 3951 107       
Share Capital Allotted Called Up Paid104       
Tangible Fixed Assets Cost Or Valuation36 35836 358       
Tangible Fixed Assets Depreciation27 11328 962       
Tangible Fixed Assets Depreciation Charged In Period 1 849       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements