Hirst Footwear Limited MANCHESTER


Hirst Footwear started in year 2004 as Private Limited Company with registration number 05204520. The Hirst Footwear company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Manchester at Capital House 272 Manchester Road. Postal code: M43 6PW.

Currently there are 3 directors in the the company, namely Victoria D., Michael H. and Margaret H.. In addition one secretary - Michael H. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Hirst Footwear Limited Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05204520
Date of Incorporation Thu, 12th Aug 2004
Industry Retail sale of footwear in specialised stores
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Victoria D.

Position: Director

Appointed: 29 July 2021

Michael H.

Position: Director

Appointed: 12 August 2004

Michael H.

Position: Secretary

Appointed: 12 August 2004

Margaret H.

Position: Director

Appointed: 12 August 2004

Howard T.

Position: Nominee Secretary

Appointed: 12 August 2004

Resigned: 12 August 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Michael H. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Michael H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 65512 7314 773110 04634 0884 9941 421
Current Assets474 308599 672595 613492 273475 718521 850539 433
Debtors39 86737 16442 31515 63019 29022 45612 182
Net Assets Liabilities53 77760 76851 36430 35947 62120 56652 799
Other Debtors37 75135 89541 49913 74814 52122 02612 182
Property Plant Equipment86 08770 13855 76310 92212 5839 431109 850
Total Inventories423 786549 777548 525366 597422 340494 400 
Other
Accumulated Amortisation Impairment Intangible Assets350 000350 000     
Accumulated Depreciation Impairment Property Plant Equipment83 81099 759114 13496 38899 605102 757116 132
Average Number Employees During Period  1212131313
Bank Borrowings Overdrafts26 47061 29484 533200 796155 694104 68470 749
Creditors71 374100 051117 143200 796155 694104 684142 937
Future Minimum Lease Payments Under Non-cancellable Operating Leases   26 04017 1128 184 
Increase From Depreciation Charge For Year Property Plant Equipment 15 94914 37513 1583 2173 15213 375
Intangible Assets Gross Cost350 000350 000     
Net Current Assets Liabilities54 658103 380122 825221 887193 123117 611106 757
Number Shares Issued Fully Paid 100     
Other Creditors44 90438 75732 61056 57464 56493 94872 188
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 904   
Other Disposals Property Plant Equipment   62 587   
Other Taxation Social Security Payable16 36221 39920 46938 56923 57336 63818 971
Par Value Share 1     
Property Plant Equipment Gross Cost169 897169 897169 897107 310112 188112 188225 982
Provisions For Liabilities Balance Sheet Subtotal15 59412 69910 0811 6542 3911 79220 871
Total Additions Including From Business Combinations Property Plant Equipment    4 878 113 794
Total Assets Less Current Liabilities140 745173 518178 588232 809205 706127 042216 607
Trade Creditors Trade Payables261 541337 014331 336145 585144 013197 318175 274
Trade Debtors Trade Receivables2 1161 2698161 8824 769430 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements