Founded in 2013, Hickton (bartley), classified under reg no. 08803584 is an active company. Currently registered at Whitmore House B64 5AB, Cradley Heath the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since August 24, 2021 Hickton (bartley) Ltd is no longer carrying the name Mark Roy Timmins Funeral Director.
The company has 3 directors, namely Jodie H., Greg H. and Ross H.. Of them, Ross H. has been with the company the longest, being appointed on 1 September 2016 and Jodie H. has been with the company for the least time - from 18 February 2019. As of 17 January 2025, there were 3 ex directors - Trevor H., Joanne T. and others listed below. There were no ex secretaries.
Office Address | Whitmore House |
Office Address2 | 8-11 Lower High Street |
Town | Cradley Heath |
Post code | B64 5AB |
Country of origin | United Kingdom |
Registration Number | 08803584 |
Date of Incorporation | Thu, 5th Dec 2013 |
Industry | Funeral and related activities |
End of financial Year | 31st March |
Company age | 12 years old |
Account next due date | Tue, 31st Dec 2024 (17 days after) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Tue, 19th Dec 2023 (2023-12-19) |
Last confirmation statement dated | Mon, 5th Dec 2022 |
The register of PSCs who own or control the company is made up of 2 names. As we found, there is Trevor E W Hickton Limited from Cradley Heath, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ross H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Trevor E W Hickton Limited
Whitmore House 8-11 Lower High Street, Cradley Heath, West Midlands, B64 5AB, England
Legal authority | Private Limited Company Incorporated In England And Wales |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Register Of Companies (England & Wales) Company Number 06210974 |
Registration number | 06210974 |
Notified on | 30 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ross H.
Notified on | 1 September 2016 |
Ceased on | 30 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mark Roy Timmins Funeral Director | August 24, 2021 |
Profit & Loss | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 | 2024-03-31 |
Net Worth | 332 | 346 | ||||||||
Balance Sheet | ||||||||||
Cash Bank On Hand | 7 068 | 35 451 | 57 015 | 13 050 | 34 456 | 1 267 | 100 | 100 | ||
Current Assets | 25 048 | 22 258 | 59 088 | 91 162 | 45 454 | 58 356 | 5 272 | 100 | 100 | |
Debtors | 12 262 | 15 190 | 23 637 | 34 147 | 32 404 | 23 900 | 4 005 | |||
Net Assets Liabilities | 346 | 40 538 | 70 166 | 17 084 | 41 119 | 100 | 100 | 100 | ||
Other Debtors | 4 882 | 4 882 | 4 882 | 4 905 | 45 334 | |||||
Property Plant Equipment | 1 743 | 1 848 | 3 264 | 2 329 | 1 428 | |||||
Cash Bank In Hand | 12 786 | 7 068 | ||||||||
Tangible Fixed Assets | 384 | 1 743 | ||||||||
Reserves/Capital | ||||||||||
Called Up Share Capital | 100 | 100 | ||||||||
Profit Loss Account Reserve | 232 | 246 | ||||||||
Shareholder Funds | 332 | 346 | ||||||||
Other | ||||||||||
Description Share Type | 56 000 | |||||||||
Accrued Liabilities Deferred Income | 1 320 | 1 320 | 1 770 | 1 769 | 1 320 | 1 322 | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 322 | |||||||||
Accumulated Depreciation Impairment Property Plant Equipment | 449 | 686 | 1 621 | 2 522 | ||||||
Additions Other Than Through Business Combinations Property Plant Equipment | 1 848 | 2 102 | ||||||||
Amounts Owed By Directors | 9 500 | |||||||||
Amounts Owed By Group Undertakings | 10 000 | 13 000 | -41 329 | |||||||
Amounts Owed To Directors | 329 | 8 985 | 738 | |||||||
Average Number Employees During Period | 2 | 3 | 1 | |||||||
Corporation Tax Payable | 7 907 | 10 744 | 9 583 | 4 983 | 7 470 | 3 850 | ||||
Creditors | 23 655 | 20 398 | 24 260 | 30 699 | 18 665 | 45 179 | ||||
Depreciation Expense Property Plant Equipment | 686 | 935 | 901 | |||||||
Depreciation Rate Used For Property Plant Equipment | 33 | |||||||||
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 449 | 2 522 | ||||||||
Disposals Property Plant Equipment | 2 192 | 3 950 | ||||||||
Dividends Paid On Shares | 33 000 | 3 000 | 10 000 | 70 000 | 56 000 | |||||
Gain Loss On Disposals Property Plant Equipment | -1 744 | -1 428 | ||||||||
Increase From Depreciation Charge For Year Property Plant Equipment | 686 | 935 | 901 | |||||||
Interest Income On Cash Cash Equivalents | 1 | 5 | 32 | 4 | ||||||
Net Current Assets Liabilities | -52 | -1 397 | 38 690 | 66 902 | 14 755 | 39 691 | 1 422 | 100 | 100 | |
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | ||||||
Other Creditors | 6 650 | 4 358 | 4 358 | |||||||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | ||||
Property Plant Equipment Gross Cost | 2 192 | 1 848 | 3 950 | 3 950 | 3 950 | |||||
Total Assets Less Current Liabilities | 332 | 346 | 40 538 | 70 166 | 17 084 | 41 119 | 100 | 100 | 100 | |
Trade Creditors Trade Payables | 7 778 | 8 334 | 12 578 | 10 604 | 4 779 | |||||
Trade Debtors Trade Receivables | 15 190 | 9 255 | 29 265 | 17 522 | 5 995 | |||||
Wages Salaries | 18 660 | 7 525 | ||||||||
Advances Credits Directors | 9 500 | |||||||||
Creditors Due Within One Year | 25 100 | 23 655 | ||||||||
Number Shares Allotted | 100 | 100 | 100 | |||||||
Share Capital Allotted Called Up Paid | 100 | 100 | ||||||||
Tangible Fixed Assets Additions | 452 | 1 740 | ||||||||
Tangible Fixed Assets Cost Or Valuation | 452 | 2 192 | ||||||||
Tangible Fixed Assets Depreciation | 68 | 449 | ||||||||
Tangible Fixed Assets Depreciation Charged In Period | 68 | 381 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on September 22, 2024 filed on: 14th, October 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy