Hickton (bartley) Ltd CRADLEY HEATH


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 13 July 2025, there were 3 ex directors - Trevor H., Joanne T. and others listed below. There were no ex secretaries.

Hickton (bartley) Ltd Address / Contact

Office Address Whitmore House
Office Address2 8-11 Lower High Street
Town Cradley Heath
Post code B64 5AB
Country of origin United Kingdom

Company Information / Profile

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 (194 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

Company staff

Jodie H.

Position: Director

Appointed: 18 February 2019

Greg H.

Position: Director

Appointed: 30 November 2018

Ross H.

Position: Director

Appointed: 01 September 2016

Trevor H.

Position: Director

Appointed: 30 November 2018

Resigned: 22 September 2024

Joanne T.

Position: Director

Appointed: 05 December 2013

Resigned: 01 September 2016

Mark T.

Position: Director

Appointed: 05 December 2013

Resigned: 01 September 2016

People with significant control

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

Company previous names

Mark Roy Timmins Funeral Director August 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Net Worth332346         
Balance Sheet
Cash Bank On Hand 7 06835 45157 01513 05034 4561 267 100100100
Current Assets25 04822 25859 08891 16245 45458 35646 601100100  
Debtors12 26215 19023 63734 14732 40423 9004 005    
Net Assets Liabilities 34640 53870 16617 08441 119100 100100100
Other Debtors  4 8824 8824 8824 90545 334    
Property Plant Equipment 1 7431 8483 2642 3291 428     
Cash Bank In Hand12 7867 068         
Tangible Fixed Assets3841 743         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve232246         
Shareholder Funds332346         
Other
Description Share Type      56 000    
Accrued Liabilities Deferred Income 1 3201 3201 7701 7691 3201 322    
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 322    
Accumulated Depreciation Impairment Property Plant Equipment 449 6861 6212 522     
Additions Other Than Through Business Combinations Property Plant Equipment  1 8482 102       
Amounts Owed By Directors  9 500        
Amounts Owed By Group Undertakings    10 00013 000-41 329    
Amounts Owed To Directors   3298 985738     
Average Number Employees During Period 231       
Corporation Tax Payable 7 90710 7449 5834 9837 4703 850    
Creditors 23 65520 39824 26030 69918 66545 179    
Depreciation Expense Property Plant Equipment   686935901     
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 0003 00010 00070 000 56 000    
Gain Loss On Disposals Property Plant Equipment  -1 744   -1 428    
Increase From Depreciation Charge For Year Property Plant Equipment   686935901     
Interest Income On Cash Cash Equivalents  1532 4    
Net Current Assets Liabilities-52-1 39738 69066 90214 75539 6911 422100100  
Number Shares Issued Fully Paid 100100100100      
Other Creditors 6 650  4 3584 358     
Par Value Share11111    11
Property Plant Equipment Gross Cost 2 1921 8483 9503 9503 950     
Total Assets Less Current Liabilities33234640 53870 16617 08441 119100100100  
Trade Creditors Trade Payables 7 7788 33412 57810 6044 779     
Trade Debtors Trade Receivables 15 1909 25529 26517 5225 995     
Wages Salaries 18 6607 525        
Advances Credits Directors  9 500        
Creditors Due Within One Year25 10023 655         
Number Shares Allotted100100       100100
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions4521 740         
Tangible Fixed Assets Cost Or Valuation4522 192         
Tangible Fixed Assets Depreciation68449         
Tangible Fixed Assets Depreciation Charged In Period68381         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2025
filed on: 7th, April 2025
Free Download (2 pages)

Company search

Advertisements