Hine Solicitors Limited BEACONSFIELD


Founded in 2014, Hine Solicitors, classified under reg no. 09010555 is an active company. Currently registered at 51 Amersham Road HP9 2HB, Beaconsfield the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 9 directors, namely Debbie S., Gurdeep S. and Natalie B. and others. Of them, Anthony H., David H. have been with the company the longest, being appointed on 24 April 2014 and Debbie S. and Gurdeep S. have been with the company for the least time - from 8 June 2023. As of 29 April 2024, there were 10 ex directors - Simeon M., Natalie M. and others listed below. There were no ex secretaries.

Hine Solicitors Limited Address / Contact

Office Address 51 Amersham Road
Town Beaconsfield
Post code HP9 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09010555
Date of Incorporation Thu, 24th Apr 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Debbie S.

Position: Director

Appointed: 08 June 2023

Gurdeep S.

Position: Director

Appointed: 08 June 2023

Natalie B.

Position: Director

Appointed: 03 April 2023

Alison G.

Position: Director

Appointed: 10 April 2022

Holly B.

Position: Director

Appointed: 01 April 2022

Wendy F.

Position: Director

Appointed: 10 February 2022

Emma R.

Position: Director

Appointed: 01 January 2021

Anthony H.

Position: Director

Appointed: 24 April 2014

David H.

Position: Director

Appointed: 24 April 2014

Simeon M.

Position: Director

Appointed: 02 October 2019

Resigned: 03 July 2023

Natalie M.

Position: Director

Appointed: 01 October 2019

Resigned: 03 May 2022

Darryl F.

Position: Director

Appointed: 01 May 2019

Resigned: 31 January 2022

Sukhpal S.

Position: Director

Appointed: 24 April 2014

Resigned: 06 September 2018

Debra W.

Position: Director

Appointed: 24 April 2014

Resigned: 31 May 2019

Jennifer M.

Position: Director

Appointed: 24 April 2014

Resigned: 23 April 2017

Salima M.

Position: Director

Appointed: 24 April 2014

Resigned: 25 November 2015

Jane H.

Position: Director

Appointed: 24 April 2014

Resigned: 31 March 2022

Alison G.

Position: Director

Appointed: 24 April 2014

Resigned: 10 April 2022

Susan R.

Position: Director

Appointed: 24 April 2014

Resigned: 30 April 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Anthony H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alison G. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alison G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100      
Balance Sheet
Cash Bank On Hand     292 683953 398212 899379 832
Current Assets     1 663 4672 494 2552 015 3382 288 807
Debtors     468 018522 444884 0601 908 975
Net Assets Liabilities  100100100185 250658 020698 186786 116
Other Debtors     252 48890 283330 876610 407
Property Plant Equipment     166 404131 411155 451119 831
Total Inventories     902 7661 018 413918 379 
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment     32 86767 86075 409114 179
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        8 102
Amounts Recoverable On Contracts       918 379900 755
Average Number Employees During Period      1119688
Bank Borrowings       212 500162 500
Bank Borrowings Overdrafts     60 14126 248162 500112 500
Creditors     1 378 189250 000212 500472 089
Increase From Depreciation Charge For Year Property Plant Equipment      34 99327 97638 770
Net Current Assets Liabilities     285 2781 052 4571 091 4821 474 064
Number Shares Issued Fully Paid      40 00040 00040 000
Other Creditors     48 707250 000212 500359 589
Other Taxation Social Security Payable     355 591851 067305 953495 735
Par Value Share00000 111
Property Plant Equipment Gross Cost     199 271199 271230 860234 010
Provisions      275 848336 247335 690
Provisions For Liabilities Balance Sheet Subtotal     266 432275 848336 247335 690
Total Additions Including From Business Combinations Property Plant Equipment       63 0883 150
Total Assets Less Current Liabilities     451 6821 183 8681 246 9331 593 895
Trade Debtors Trade Receivables     215 530331 918425 696397 813
Accrued Liabilities Deferred Income     186 156242 394179 926 
Additional Provisions Increase From New Provisions Recognised       29 536 
Corporation Tax Payable     27 707252 676182 198 
Corporation Tax Recoverable       13 873 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 427 
Disposals Property Plant Equipment       31 499 
Dividends Paid      450 000750 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      61 8368 250 
Prepayments      100 243113 615 
Profit Loss      922 770790 166 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100    
Number Shares Allotted40 00040 00040 00040 00040 000    
Share Capital Allotted Called Up Paid404040      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 3rd July 2023
filed on: 3rd, July 2023
Free Download (1 page)

Company search

Advertisements