Hilton Smythe Commercial (UK) Ltd BOLTON


Hilton Smythe Commercial (UK) Ltd is a private limited company registered at 20 Wood Street, Bolton BL1 1DY. Its net worth is estimated to be roughly 8050 pounds, while the fixed assets belonging to the company total up to 21186 pounds. Incorporated on 2011-02-02, this 13-year-old company is run by 3 directors.
Director Natalie M., appointed on 01 December 2020. Director Craig G., appointed on 02 February 2011. Director Gareth S., appointed on 02 February 2011.
The company is classified as "management consultancy activities other than financial management" (SIC code: 70229), "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909).
The last confirmation statement was filed on 2023-07-28 and the deadline for the next filing is 2024-08-11. Moreover, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Hilton Smythe Commercial (UK) Ltd Address / Contact

Office Address 20 Wood Street
Town Bolton
Post code BL1 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07514489
Date of Incorporation Wed, 2nd Feb 2011
Industry Management consultancy activities other than financial management
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Natalie M.

Position: Director

Appointed: 01 December 2020

Craig G.

Position: Director

Appointed: 02 February 2011

Gareth S.

Position: Director

Appointed: 02 February 2011

Daniel T.

Position: Director

Appointed: 06 September 2021

Resigned: 24 October 2022

Aaron R.

Position: Director

Appointed: 10 June 2019

Resigned: 08 July 2022

Craig G.

Position: Secretary

Appointed: 08 September 2017

Resigned: 15 January 2021

Liam M.

Position: Director

Appointed: 01 June 2013

Resigned: 09 August 2013

Philip M.

Position: Secretary

Appointed: 01 June 2013

Resigned: 08 September 2017

Philip M.

Position: Director

Appointed: 01 June 2013

Resigned: 08 September 2017

Wasim R.

Position: Director

Appointed: 05 July 2011

Resigned: 15 November 2011

Craig G.

Position: Secretary

Appointed: 10 June 2011

Resigned: 07 May 2013

Gareth S.

Position: Secretary

Appointed: 02 February 2011

Resigned: 10 June 2011

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we identified, there is The Pryzm Group Limited from Bolton, England. This PSC is categorised as "a limited company", 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 persons with significant control register is Gareth S. This PSC has significiant influence or control over the company,. Moving on, there is Craig G., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

The Pryzm Group Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10886123
Notified on 8 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth S.

Notified on 9 February 2018
Nature of control: significiant influence or control

Craig G.

Notified on 9 February 2018
Nature of control: significiant influence or control

Craig G.

Notified on 8 September 2017
Ceased on 8 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Gareth S.

Notified on 2 February 2017
Ceased on 8 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth8 050-90232 13833 913      
Balance Sheet
Cash Bank In Hand48 293104 172179 109279 497      
Cash Bank On Hand    278 327128 56196 738196 286254 111212 940
Current Assets83 554191 290265 808435 088479 458355 600379 062456 272613 760592 112
Debtors35 26187 11886 699155 59165 796132 588167 541156 613279 556281 936
Net Assets Liabilities    243 69242 23694 0151 51985 22472 157
Net Assets Liabilities Including Pension Asset Liability8 050-90232 13833 913      
Other Debtors    20 570     
Property Plant Equipment   95 033140 01488 77253 75424 97063 417133 900
Tangible Fixed Assets21 18654 65760 922103 563      
Total Inventories    135 33594 451114 783103 37380 09397 236
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve7 950-1 00232 03833 813      
Shareholder Funds8 050-90232 13833 913      
Other
Amount Specific Advance Or Credit Directors   19 5231     
Amount Specific Advance Or Credit Made In Period Directors    33 150     
Amount Specific Advance Or Credit Repaid In Period Directors    33 151     
Accumulated Depreciation Impairment Property Plant Equipment   53 37596 225152 276205 647242 827257 235285 056
Administrative Expenses    1 087 381     
Average Number Employees During Period    454839333331
Bank Borrowings     79 25763 177245 947237 423179 863
Comprehensive Income Expense    310 782     
Cost Sales    113 533     
Creditors    389 04081 60256 541243 210216 860194 071
Creditors Due After One Year11 95229 08630 515       
Creditors Due Within One Year80 998212 421251 893487 731      
Current Tax For Period    11 932     
Debtors Due After One Year   -131 724      
Depreciation Expense Property Plant Equipment    42 850     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24   
Disposals Property Plant Equipment      392   
Gross Profit Loss    1 419 781     
Increase From Depreciation Charge For Year Property Plant Equipment    42 85056 05148 12937 18014 40827 821
Net Current Assets Liabilities2 556-21 13113 915-52 643130 37140 49196 174207 570232 151114 808
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    1004040404040
Other Creditors    173 372     
Other Deferred Tax Expense Credit    9 686     
Other Taxation Social Security Payable    86 523     
Par Value Share 111111111
Profit Loss    310 782     
Profit Loss On Ordinary Activities Before Tax    332 400     
Property Plant Equipment Gross Cost   148 408236 239241 048259 401267 797320 652418 956
Provisions For Liabilities Balance Sheet Subtotal    26 6935 42513 4948 71612 0499 859
Provisions For Liabilities Charges3 7405 34212 18417 007      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 41 38024 96866 535      
Tangible Fixed Assets Cost Or Valuation25 83667 21692 184148 408      
Tangible Fixed Assets Depreciation4 65012 55931 26244 845      
Tangible Fixed Assets Depreciation Charged In Period 7 90919 60620 431      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   6 848      
Tangible Fixed Assets Disposals   10 311      
Tax Tax Credit On Profit Or Loss On Ordinary Activities    21 618     
Total Additions Including From Business Combinations Property Plant Equipment    87 8314 80933 3458 39652 85598 304
Total Assets Less Current Liabilities23 74233 52674 83750 920270 385129 263164 050253 445314 133276 087
Trade Creditors Trade Payables    89 192     
Trade Debtors Trade Receivables    45 226     
Turnover Revenue    1 533 314     
Wages Salaries    750 748     
Accumulated Amortisation Impairment Intangible Assets      4782 4954 8357 771
Advances Credits Directors6387 11315 36219 523      
Advances Credits Made In Period Directors14 4746 5281 496       
Advances Credits Repaid In Period Directors22 63713 6418 249       
Fixed Assets      67 87645 87581 982161 279
Increase From Amortisation Charge For Year Intangible Assets       2 0172 3402 936
Intangible Assets      14 12220 90518 56527 379
Intangible Assets Gross Cost      14 60023 40023 40035 150
Total Additions Including From Business Combinations Intangible Assets       8 800 11 750
Total Borrowings        237 423258 732

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Mon, 24th Oct 2022 - the day director's appointment was terminated
filed on: 25th, October 2022
Free Download (1 page)

Company search

Advertisements