Hodge Halsall Solicitors Limited SOUTHPORT


Founded in 2016, Hodge Halsall Solicitors, classified under reg no. 10451228 is an active company. Currently registered at 18 Hoghton Street PR9 0PA, Southport the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 4 directors in the the company, namely Gordon H., Mark G. and Mark R. and others. In addition one secretary - Mark R. - is with the firm. As of 17 May 2024, there was 1 ex director - Gordon H.. There were no ex secretaries.

Hodge Halsall Solicitors Limited Address / Contact

Office Address 18 Hoghton Street
Town Southport
Post code PR9 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10451228
Date of Incorporation Fri, 28th Oct 2016
Industry Solicitors
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Gordon H.

Position: Director

Appointed: 28 July 2023

Mark G.

Position: Director

Appointed: 20 November 2020

Mark R.

Position: Director

Appointed: 28 October 2016

Mark R.

Position: Secretary

Appointed: 28 October 2016

Paul L.

Position: Director

Appointed: 28 October 2016

Gordon H.

Position: Director

Appointed: 28 October 2016

Resigned: 25 August 2022

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As we established, there is Mark G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Paul L. This PSC owns 25-50% shares. Then there is Mark R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mark G.

Notified on 25 August 2022
Nature of control: 25-50% shares

Paul L.

Notified on 25 August 2022
Nature of control: 25-50% shares

Mark R.

Notified on 25 August 2022
Nature of control: 25-50% shares

Mark R.

Notified on 28 October 2016
Ceased on 28 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul L.

Notified on 28 October 2016
Ceased on 28 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Gordon H.

Notified on 28 October 2016
Ceased on 28 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand190 293214 632409 376386 938380 373266 683
Current Assets963 554977 9161 192 8871 335 8301 474 7571 498 854
Debtors773 261763 284783 511948 8921 094 3841 232 171
Net Assets Liabilities141 120254 731517 596802 2591 061 5251 343 204
Other Debtors632 367627 047664 50578 209125 182194 539
Property Plant Equipment8 4997 7008 34612 35610 594441 218
Other
Accrued Liabilities Deferred Income11 470     
Accumulated Amortisation Impairment Intangible Assets3 3006 6009 90013 20016 50019 800
Accumulated Depreciation Impairment Property Plant Equipment2 6614 8646 90610 25713 62221 559
Additions Other Than Through Business Combinations Property Plant Equipment11 1601 4042 6877 3611 603438 561
Amounts Recoverable On Contracts595 172  648 135655 295679 850
Average Number Employees During Period 2627222224
Balances Amounts Owed By Related Parties  4 50078 209  
Balances Amounts Owed To Related Parties  555 212399 184  
Bank Borrowings Overdrafts     214 789
Corporation Tax Payable45 073     
Creditors859 814756 490705 839564 049438 503214 789
Dividends Paid On Shares 26 40023 100   
Fixed Assets38 19934 10031 44632 15627 094454 418
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 1727 9852 6536 9608 623
Increase From Amortisation Charge For Year Intangible Assets3 3003 3003 3003 3003 3003 300
Increase From Depreciation Charge For Year Property Plant Equipment2 6612 2032 0413 3513 3657 937
Intangible Assets29 70026 40023 10019 80016 50013 200
Intangible Assets Gross Cost33 00033 00033 00033 00033 000 
Net Current Assets Liabilities103 740221 426487 048771 7811 036 2541 103 742
Number Shares Issued Fully Paid1     
Other Creditors758 850662 824562 271405 911281 000177 741
Other Taxation Social Security Payable94 96888 022135 305141 723150 055186 846
Par Value Share1     
Prepayments Accrued Income37 195  44 31657 01062 216
Property Plant Equipment Gross Cost11 16012 56415 25222 61324 216462 777
Provisions For Liabilities Balance Sheet Subtotal8197958981 6781 823167
Total Assets Less Current Liabilities141 939255 526518 494803 9371 063 3481 558 160
Trade Creditors Trade Payables5 9965 6448 26316 4157 4484 593
Trade Debtors Trade Receivables140 894136 237119 006178 232256 897295 566

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements