Hilclare Limited STOCKPORT


Hilclare started in year 2014 as Private Limited Company with registration number 09101549. The Hilclare company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stockport at Unit 6. Postal code: SK5 7BB. Since Mon, 7th Mar 2022 Hilclare Limited is no longer carrying the name Pilot Group Infrastructure.

The firm has one director. Stephen L., appointed on 4 March 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Wendy L. who worked with the the firm until 4 March 2022.

Hilclare Limited Address / Contact

Office Address Unit 6
Office Address2 Hurstfield Industrial Estate
Town Stockport
Post code SK5 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09101549
Date of Incorporation Wed, 25th Jun 2014
Industry Manufacture of other electrical equipment
End of financial Year 29th May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Stephen L.

Position: Director

Appointed: 04 March 2022

Stuart E.

Position: Director

Appointed: 10 November 2020

Resigned: 04 March 2022

Archie M.

Position: Director

Appointed: 10 November 2020

Resigned: 04 March 2022

Ruth T.

Position: Director

Appointed: 28 September 2016

Resigned: 30 September 2020

Christopher P.

Position: Director

Appointed: 25 July 2016

Resigned: 04 March 2022

Keith R.

Position: Director

Appointed: 06 October 2014

Resigned: 01 June 2021

Philip H.

Position: Director

Appointed: 06 October 2014

Resigned: 04 March 2022

Wendy L.

Position: Secretary

Appointed: 25 June 2014

Resigned: 04 March 2022

Simone P.

Position: Director

Appointed: 25 June 2014

Resigned: 04 March 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Stephen L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Pilot Group Limited that put Manchester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen L.

Notified on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pilot Group Limited

15 Carnarvon Street, Manchester, M3 1HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 7330652
Notified on 17 April 2017
Ceased on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pilot Group Infrastructure March 7, 2022
The Pilot Group (infrastructure) October 30, 2017
Ledclever October 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand197 1871 488 46696 23936 307344 670
Current Assets461 5513 902 0092 761 8312 655 4162 536 232
Debtors220 3941 341 9331 636 2111 199 2591 525 389
Net Assets Liabilities182 946-801 497-3 233 089-5 638 689791 236
Other Debtors51 09664 373382 570379 408333 283
Property Plant Equipment8 907402 264300 630171 04042 644
Total Inventories43 9701 071 6101 029 3811 419 850666 173
Other
Accumulated Amortisation Impairment Intangible Assets2 81390 869860 956868 646966 910
Accumulated Depreciation Impairment Property Plant Equipment19483 964244 374412 501420 261
Amounts Owed By Related Parties 4 824208 314329 385693 619
Amounts Owed To Group Undertakings 3 736 4684 218 4766 135 762379 158
Average Number Employees During Period  716727
Bank Borrowings Overdrafts 1 101 132390 895214 624 
Corporation Tax Recoverable1 582    
Creditors282 56928 04121 03912 5971 948 824
Dividends Paid On Shares 778 788120 466  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 244 937113 40915 73917 811
Increase From Amortisation Charge For Year Intangible Assets 88 05686 6257 69098 264
Increase From Depreciation Charge For Year Property Plant Equipment 91 270160 410168 12787 844
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  683 462  
Intangible Assets116 564778 788120 466155 367167 023
Intangible Assets Gross Cost119 377869 657981 4221 024 0131 133 933
Net Current Assets Liabilities178 982-1 893 420-3 594 655-5 933 254587 408
Number Shares Issued Fully Paid 10   
Other Creditors177 92628 04121 03912 597668 578
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 500  80 084
Other Disposals Property Plant Equipment 22 500  140 236
Other Taxation Social Security Payable82 54150 19343 44628 08746 719
Par Value Share 1   
Property Plant Equipment Gross Cost9 101486 228545 004583 541462 905
Provisions For Liabilities Balance Sheet Subtotal121 50761 08838 49119 2455 839
Total Additions Including From Business Combinations Property Plant Equipment 499 62758 77638 53719 600
Total Assets Less Current Liabilities304 453-712 368-3 173 559-5 606 847797 075
Trade Creditors Trade Payables22 102331 9201 192 8191 429 782854 369
Trade Debtors Trade Receivables167 7161 272 7361 045 327490 466498 487
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   111 765 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 23rd, February 2024
Free Download (1 page)

Company search