Hillyer Mckeown LLP CHESTER


Hillyer Mckeown LLP started in year 2009 as Limited Liability Partnership with registration number OC344864. The Hillyer Mckeown LLP company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Chester at Gorse Stacks House. Postal code: CH1 3EQ.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Hillyer Mckeown LLP Address / Contact

Office Address Gorse Stacks House
Office Address2 George Street
Town Chester
Post code CH1 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC344864
Date of Incorporation Tue, 14th Apr 2009
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Richard B.

Position: LLP Designated Member

Appointed: 01 May 2014

Caroline J.

Position: LLP Designated Member

Appointed: 01 May 2012

Lindsey K.

Position: LLP Designated Member

Appointed: 01 May 2009

Paul M.

Position: LLP Designated Member

Appointed: 01 May 2015

Resigned: 31 October 2020

Victoria J.

Position: LLP Member

Appointed: 01 May 2012

Resigned: 07 February 2014

Mark B.

Position: LLP Member

Appointed: 01 October 2011

Resigned: 28 February 2013

Ian M.

Position: LLP Member

Appointed: 01 October 2011

Resigned: 01 May 2014

Anton S.

Position: LLP Member

Appointed: 01 May 2011

Resigned: 17 April 2014

Duncan M.

Position: LLP Member

Appointed: 02 September 2009

Resigned: 30 April 2014

Joanne S.

Position: LLP Member

Appointed: 01 May 2009

Resigned: 30 April 2014

Justine W.

Position: LLP Member

Appointed: 01 May 2009

Resigned: 01 May 2014

Victoria J.

Position: LLP Member

Appointed: 01 May 2009

Resigned: 01 May 2010

Hillyer Mckeown Services Ltd

Position: Corporate LLP Member

Appointed: 01 May 2009

Resigned: 30 April 2014

Sarah B.

Position: LLP Member

Appointed: 01 May 2009

Resigned: 08 November 2011

Steven H.

Position: LLP Designated Member

Appointed: 14 April 2009

Resigned: 01 February 2021

David W.

Position: LLP Designated Member

Appointed: 14 April 2009

Resigned: 18 September 2017

Philip M.

Position: LLP Designated Member

Appointed: 14 April 2009

Resigned: 27 June 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we found, there is Richard B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Lindsey K. This PSC has significiant influence or control over the company,. The third one is Caroline J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 14 April 2017
Nature of control: significiant influence or control

Lindsey K.

Notified on 14 April 2017
Nature of control: significiant influence or control

Caroline J.

Notified on 14 April 2017
Nature of control: significiant influence or control

Steven H.

Notified on 14 April 2017
Ceased on 1 February 2021
Nature of control: significiant influence or control

Paul M.

Notified on 14 April 2017
Ceased on 31 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-30
Balance Sheet
Cash Bank On Hand127 17759 105
Current Assets2 246 1692 469 093
Debtors778 569931 175
Property Plant Equipment108 19589 679
Total Inventories1 340 4231 478 813
Other
Average Number Employees During Period7573
Accumulated Amortisation Impairment Intangible Assets1 159 4121 259 412
Accumulated Depreciation Impairment Property Plant Equipment53 64279 562
Creditors783 934789 780
Fixed Assets308 205189 689
Future Minimum Lease Payments Under Non-cancellable Operating Leases362 274327 238
Increase From Amortisation Charge For Year Intangible Assets 100 000
Increase From Depreciation Charge For Year Property Plant Equipment 25 920
Intangible Assets200 000100 000
Intangible Assets Gross Cost1 359 412 
Investments Fixed Assets1010
Net Assets Liabilities Associates-12 019-45 078
Net Assets Liabilities Joint Ventures-22 283-17 865
Net Assets Liabilities Subsidiaries21 90526 732
Net Current Assets Liabilities1 233 1751 483 170
Percentage Class Share Held In Associate 7
Percentage Class Share Held In Joint Venture 50
Percentage Class Share Held In Subsidiary 67
Profit Loss From Continuing Operations Associates16 919104 551
Profit Loss From Continuing Operations Joint Ventures10 42611 582
Profit Loss Subsidiaries-22 833-11 009
Property Plant Equipment Gross Cost161 837169 241
Total Additions Including From Business Combinations Property Plant Equipment 7 404
Total Assets Less Current Liabilities1 541 3801 672 859

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (7 pages)

Company search

Advertisements