Ian Hill Roofing Ltd SHROPSHIRE


Founded in 2004, Ian Hill Roofing, classified under reg no. 05150614 is an active company. Currently registered at The Spinney, Mount Drive SY11 1BG, Shropshire the company has been in the business for 20 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 26th July 2016 Ian Hill Roofing Ltd is no longer carrying the name I.hill Developments.

The firm has 2 directors, namely Ian H., Rebecca H.. Of them, Rebecca H. has been with the company the longest, being appointed on 26 September 2016 and Ian H. has been with the company for the least time - from 3 January 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian H. who worked with the the firm until 24 November 2016.

Ian Hill Roofing Ltd Address / Contact

Office Address The Spinney, Mount Drive
Office Address2 Oswestry
Town Shropshire
Post code SY11 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05150614
Date of Incorporation Thu, 10th Jun 2004
Industry Other building completion and finishing
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Ian H.

Position: Director

Appointed: 03 January 2018

Rebecca H.

Position: Director

Appointed: 26 September 2016

Ian H.

Position: Secretary

Appointed: 10 June 2004

Resigned: 24 November 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2004

Resigned: 10 June 2004

Rebecca H.

Position: Director

Appointed: 10 June 2004

Resigned: 31 May 2010

Ian H.

Position: Director

Appointed: 10 June 2004

Resigned: 24 November 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 June 2004

Resigned: 10 June 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Ian H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Rebecca H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian H.

Notified on 3 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rebecca H.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

I.hill Developments July 26, 2016
Pitched Roofing May 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth157 709173 581       
Balance Sheet
Cash Bank On Hand 1 32116 9351 1301 3551901 076703551
Current Assets2 1771 88520 24054 7712 5701 1452 3612 1072 116
Debtors2 1095643 30553 6401 2159551 2851 4041 565
Net Assets Liabilities 173 58143 65969 07675 96575 10172 56271 68960 660
Other Debtors 3728082 5101 2159551 2851 4041 565
Property Plant Equipment 2 2992 3761 887     
Cash Bank In Hand681 321       
Intangible Fixed Assets23 40020 800       
Tangible Fixed Assets559 281558 650       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-43 968-28 096       
Shareholder Funds157 709173 581       
Other
Accumulated Amortisation Impairment Intangible Assets 31 20052 000 52 00052 00052 00052 000 
Accumulated Depreciation Impairment Property Plant Equipment 7 0217 6518 141     
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 334 460325 664312 452300 400287 385274 003259 906247 573
Corporation Tax Payable  3 1521 3051 565    
Creditors 334 460325 664312 452300 400287 385274 003259 906247 573
Fixed Assets582 681579 450422 376446 887445 000    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -136 443      
Increase From Amortisation Charge For Year Intangible Assets  2 600      
Increase From Depreciation Charge For Year Property Plant Equipment  630490     
Intangible Assets 20 800       
Intangible Assets Gross Cost 52 000  52 00052 00052 00052 000 
Investment Property 556 351420 000445 000445 000445 000445 000445 000445 000
Investment Property Fair Value Model   445 000445 000445 000445 000445 000 
Net Current Assets Liabilities-81 037-71 409-40 208-47 901-51 491-65 370-81 291-96 261-119 623
Number Shares Issued Fully Paid  22     
Other Creditors 58 14336 27227 38537 39452 81371 13385 993100 904
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 141    
Other Disposals Property Plant Equipment    10 028    
Other Taxation Social Security Payable  4 532136214205-897-1 041 
Par Value Share 111     
Property Plant Equipment Gross Cost 9 32010 02710 028     
Provisions For Liabilities Balance Sheet Subtotal  12 84517 45717 14417 14417 14417 14417 144
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets  18 200      
Total Additions Including From Business Combinations Property Plant Equipment  707      
Total Assets Less Current Liabilities501 644508 041382 168398 985393 509379 630363 709348 739325 377
Trade Creditors Trade Payables 3 5755 71161 8492 000   8 700
Trade Debtors Trade Receivables 1922 49751 131     
Creditors Due After One Year343 935334 460       
Creditors Due Within One Year83 21473 294       
Intangible Fixed Assets Aggregate Amortisation Impairment28 60031 200       
Intangible Fixed Assets Amortisation Charged In Period 2 600       
Intangible Fixed Assets Cost Or Valuation 52 000       
Number Shares Allotted 2       
Revaluation Reserve201 675201 675       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation 565 671       
Tangible Fixed Assets Depreciation6 3907 021       
Tangible Fixed Assets Depreciation Charged In Period 631       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements