Hinton & Co. Limited BRACKLEY


Hinton & started in year 2005 as Private Limited Company with registration number 05362367. The Hinton & company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Brackley at Hinton Barn Charlton Road. Postal code: NN13 5XZ.

The firm has 2 directors, namely Mary B., Jennifer R.. Of them, Jennifer R. has been with the company the longest, being appointed on 11 February 2005 and Mary B. has been with the company for the least time - from 2 September 2008. Currenlty, the firm lists one former director, whose name is Colin H. and who left the the firm on 21 May 2008. In addition, there is one former secretary - Terence G. who worked with the the firm until 21 July 2009.

Hinton & Co. Limited Address / Contact

Office Address Hinton Barn Charlton Road
Office Address2 Hinton-in-the-hedges
Town Brackley
Post code NN13 5XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05362367
Date of Incorporation Fri, 11th Feb 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Mary B.

Position: Director

Appointed: 02 September 2008

Jennifer R.

Position: Director

Appointed: 11 February 2005

Colin H.

Position: Director

Appointed: 10 October 2006

Resigned: 21 May 2008

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2005

Resigned: 11 February 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 February 2005

Resigned: 11 February 2005

Terence G.

Position: Secretary

Appointed: 11 February 2005

Resigned: 21 July 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Jennifer R. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares.

Jennifer R.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 4147 5083 82517 38516 261       
Balance Sheet
Cash Bank On Hand    15 88445 30436 41328 86815 60410 98913 40423 851
Current Assets42 86727 58434 75254 50438 26647 84942 52736 20035 21420 52119 48826 224
Debtors17 59513 57220 37934 14921 1832 5453 3646 08219 6109 5325 0842 373
Net Assets Liabilities    16 26115 48715 65118 24217 7714 650777952
Other Debtors      3241 0001 0003 6934 1931 353
Property Plant Equipment    766221 8304 4183 3722 0432 8921 950
Total Inventories    1 200 2 7501 250  1 000 
Cash Bank In Hand25 27214 01214 37320 35515 883       
Net Assets Liabilities Including Pension Asset Liability23 4147 5083 82517 38516 261       
Stocks Inventory    1 200       
Tangible Fixed Assets1 5708661 0941 510766       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve23 4107 5043 82117 38116 257       
Shareholder Funds23 4147 5083 82517 38516 261       
Other
Accumulated Depreciation Impairment Property Plant Equipment    6 8227 5668 50311 17010 38913 02314 32715 540
Additions Other Than Through Business Combinations Property Plant Equipment      2 7455 2552 4321 3052 154 
Amounts Owed To Related Parties    12 63520 81219 93915 64412 41813 0839 944 
Average Number Employees During Period    2222222 
Creditors    21 90432 38428 70622 37620 81514 72621 60326 735
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -4 259   
Disposals Property Plant Equipment        -4 259   
Dividend Per Share Interim     1 5002 500 1 000   
Dividends Paid On Shares Interim     8 00015 0003 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment     7449372 6673 4782 6341 3051 213
Net Current Assets Liabilities21 8446 6422 73115 87515 49515 46513 82113 82414 3992 607-2 115-511
Nominal Value Allotted Share Capital    4444444 
Number Shares Issued Fully Paid    4444444 
Other Creditors    3 3255 4105 0424 5915 1743 08311 32026 220
Par Value Share 1111111111 
Prepayments    7511 9451 5401 4821 7101 451471 
Property Plant Equipment Gross Cost    7 5887 58810 33315 58813 76115 06517 21917 490
Provisions For Liabilities Balance Sheet Subtotal           487
Taxation Social Security Payable    5 2374 9604371 3101 977306  
Total Additions Including From Business Combinations Property Plant Equipment           271
Total Assets Less Current Liabilities          7771 439
Trade Creditors Trade Payables    7071 2023 2888311 2461 442339515
Trade Debtors Trade Receivables    19 5646001 5003 60016 9001 2004201 020
Work In Progress    1 200 2 7501 250    
Director Remuneration    20 00017 408      
Creditors Due Within One Year21 02320 94232 02138 62922 771       
Fixed Assets1 5708661 0941 510766       
Number Shares Allotted44444       
Value Shares Allotted44444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search