Himsworth Consultancy Ltd TELFORD


Founded in 2005, Himsworth Consultancy, classified under reg no. 05579827 is an active company. Currently registered at Office 10, 15A Market Street TF2 6EL, Telford the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2005-10-20 Himsworth Consultancy Ltd is no longer carrying the name Bh Consultancy.

The company has one director. Neville T., appointed on 15 August 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Himsworth Consultancy Ltd Address / Contact

Office Address Office 10, 15A Market Street
Office Address2 Oakengates
Town Telford
Post code TF2 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05579827
Date of Incorporation Fri, 30th Sep 2005
Industry Management consultancy activities other than financial management
Industry Travel agency activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Neville T.

Position: Director

Appointed: 15 August 2023

Danielle H.

Position: Director

Appointed: 01 October 2015

Resigned: 20 April 2018

Danielle H.

Position: Secretary

Appointed: 30 April 2010

Resigned: 20 April 2018

Bryan H.

Position: Director

Appointed: 30 September 2005

Resigned: 15 August 2023

Roy H.

Position: Secretary

Appointed: 30 September 2005

Resigned: 30 April 2010

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Namare Grp Ltd from Telford, 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. Another entity in the persons with significant control register is Bryan H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Namare Grp Ltd

Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14953589
Notified on 15 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bryan H.

Notified on 6 April 2016
Ceased on 15 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bh Consultancy October 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand108 95075 1222 6336 81016 04010 987
Current Assets109 26975 1227 7106 98417 70033 544
Debtors319 5 0771741 66022 557
Net Assets Liabilities86 07760 03752214 11011 17011 391
Other Debtors319   832832
Property Plant Equipment1 8131 088653391235141
Other
Accumulated Amortisation Impairment Intangible Assets  8002 3993 9995 598
Accumulated Depreciation Impairment Property Plant Equipment13 00513 73014 16514 42714 58314 677
Amortisation Rate Used For Intangible Assets   1010 
Average Number Employees During Period222111
Corporation Tax Payable14 63113 291    
Creditors25 00516 17315 0396 78718 71632 646
Depreciation Rate Used For Property Plant Equipment 40404040 
Fixed Assets 1 0887 85113 98712 23110 538
Increase From Amortisation Charge For Year Intangible Assets  8001 5991 6001 599
Increase From Depreciation Charge For Year Property Plant Equipment 72543526215694
Intangible Assets  7 19813 59611 99610 397
Intangible Assets Gross Cost  7 99815 99515 99515 995
Net Current Assets Liabilities84 26458 949-7 329197-1 016898
Other Creditors2 5491 548  3 7783 745
Other Taxation Social Security Payable7 8251 334    
Property Plant Equipment Gross Cost 14 81814 81814 81814 81814 818
Provisions For Liabilities Balance Sheet Subtotal    4545
Taxation Including Deferred Taxation Balance Sheet Subtotal   7445 
Taxation Social Security Payable    14 93828 901
Total Additions Including From Business Combinations Intangible Assets  7 9987 997  
Total Assets Less Current Liabilities86 07760 03752214 18411 21511 436
Trade Debtors Trade Receivables    82821 725
Advances Credits Directors1491443 645449763 
Advances Credits Made In Period Directors7253 789   
Advances Credits Repaid In Period Directors   4 094  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 2023-08-15
filed on: 18th, August 2023
Free Download (2 pages)

Company search