Hirst Magnetic Instruments Limited FALMOUTH


Founded in 1981, Hirst Magnetic Instruments, classified under reg no. 01564814 is an active company. Currently registered at Tesla House TR11 4SN, Falmouth the company has been in the business for fourty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely James M., Robin C. and Marek S.. Of them, Marek S. has been with the company the longest, being appointed on 1 January 2009 and James M. has been with the company for the least time - from 16 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hirst Magnetic Instruments Limited Address / Contact

Office Address Tesla House
Office Address2 Tregoniggie Industrial Estate
Town Falmouth
Post code TR11 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564814
Date of Incorporation Fri, 29th May 1981
Industry Manufacture of other electrical equipment
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

James M.

Position: Director

Appointed: 16 May 2022

Robin C.

Position: Director

Appointed: 13 April 2015

Marek S.

Position: Director

Appointed: 01 January 2009

John D.

Position: Director

Resigned: 11 May 2021

John C.

Position: Director

Appointed: 01 June 2021

Resigned: 13 May 2022

Marek S.

Position: Secretary

Appointed: 08 July 2010

Resigned: 21 June 2018

Peter Crane & Co Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Resigned: 08 July 2010

Michael C.

Position: Director

Appointed: 01 November 1993

Resigned: 17 January 2009

Joyce A.

Position: Director

Appointed: 01 November 1993

Resigned: 31 October 1995

Kenneth A.

Position: Director

Appointed: 14 February 1991

Resigned: 31 October 1993

Michael C.

Position: Secretary

Appointed: 14 February 1991

Resigned: 31 October 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Robert A. The abovementioned PSC has 50,01-75% voting rights. Another one in the persons with significant control register is John D. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert A.

Notified on 15 November 2021
Ceased on 13 December 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

John D.

Notified on 19 February 2017
Ceased on 11 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 08446 344271 638166 843
Current Assets594 631417 450847 120678 516
Debtors277 028154 448325 136216 854
Net Assets Liabilities810 269861 546536 388777 906
Other Debtors133 73544 183118 33357 749
Property Plant Equipment321 195343 30375 65463 189
Total Inventories316 519216 658250 346294 819
Other
Accumulated Amortisation Impairment Intangible Assets498 821587 4401 051 1291 139 274
Accumulated Depreciation Impairment Property Plant Equipment126 618147 982142 494158 076
Additions Other Than Through Business Combinations Property Plant Equipment 43 4731 5753 117
Average Number Employees During Period33353123
Bank Borrowings636 432759 056558 026430 954
Bank Overdrafts60 95157 01644 180129 081
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment193 607193 607  
Corporation Tax Payable-15-15-15-15
Creditors263 126189 828575 464384 332
Fixed Assets1 130 6611 408 445822 758914 676
Future Minimum Lease Payments Under Non-cancellable Operating Leases76 88245 238160 848171 001
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-1 410-1 410-60 288 
Increase From Amortisation Charge For Year Intangible Assets 88 620463 68988 145
Increase From Depreciation Charge For Year Property Plant Equipment 21 36422 29615 585
Intangible Assets809 4661 065 142747 104851 487
Intangible Assets Gross Cost1 308 2861 652 5831 798 2331 990 761
Net Current Assets Liabilities331 505227 622271 656294 184
Other Creditors105 32862 534364 359123 121
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 074 
Other Disposals Property Plant Equipment  275 000 
Other Taxation Social Security Payable10 8839 56825 46536 022
Property Plant Equipment Gross Cost447 812491 285218 148221 265
Provisions For Liabilities Balance Sheet Subtotal15 46515 465  
Total Additions Including From Business Combinations Intangible Assets 344 297145 650192 528
Total Assets Less Current Liabilities1 462 1661 636 0671 094 4141 208 860
Trade Creditors Trade Payables85 97960 725141 47596 123
Trade Debtors Trade Receivables143 293110 265206 803159 105
Amount Specific Advance Or Credit Directors39 66632 388  
Amount Specific Advance Or Credit Repaid In Period Directors 7 278  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements