Michael Hoyle & Co Limited BLACKBURN


Michael Hoyle & started in year 1999 as Private Limited Company with registration number 03788272. The Michael Hoyle & company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since 1999/07/27 Michael Hoyle & Co Limited is no longer carrying the name Java Management.

Currently there are 2 directors in the the firm, namely James H. and Michael H.. In addition one secretary - Kathryn P. - is with the company. As of 25 April 2024, there was 1 ex secretary - Paul M.. There were no ex directors.

Michael Hoyle & Co Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788272
Date of Incorporation Fri, 11th Jun 1999
Industry
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

James H.

Position: Director

Appointed: 20 July 2023

Kathryn P.

Position: Secretary

Appointed: 16 June 1999

Michael H.

Position: Director

Appointed: 16 June 1999

Paul M.

Position: Secretary

Appointed: 16 June 1999

Resigned: 16 June 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1999

Resigned: 16 June 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 June 1999

Resigned: 16 June 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Michael H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Java Management July 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth533 880593 981       
Balance Sheet
Cash Bank On Hand 173 96687 495118 475124 440146 00489 86376 263114 714
Current Assets749 758828 871812 849800 505863 432899 758890 736923 483996 529
Debtors320 236315 627304 846291 646313 108358 189350 587386 377418 543
Net Assets Liabilities  598 112545 037528 163549 835518 050765 549800 408
Other Debtors 36 89732 31129 76039 49438 51169 24856 83771 712
Property Plant Equipment 52 19253 47350 73538 21737 34163 78764 90485 122
Total Inventories 339 278420 508390 384425 884395 565450 286460 843 
Cash Bank In Hand106 925173 966       
Intangible Fixed Assets1 5091 154       
Stocks Inventory322 597339 278       
Tangible Fixed Assets58 41752 192       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve532 880592 981       
Shareholder Funds533 880593 981       
Other
Accrued Liabilities Deferred Income 2 00011 4173 2442 0912 9413 3045 7479 404
Accumulated Amortisation Impairment Intangible Assets 5 9466 3016 6567 0117 1007 1007 100 
Accumulated Depreciation Impairment Property Plant Equipment 48 79249 87543 60941 70151 81736 27253 74560 766
Average Number Employees During Period    76666
Corporation Tax Payable 15 3991 97111 82211 26414 1851 7229 8497 825
Corporation Tax Recoverable      832832832
Creditors 277 798258 849297 007366 314380 169424 353210 330264 175
Dividends Paid On Shares    89    
Fixed Assets59 92653 34654 27251 17938 30637 34163 78764 90485 122
Future Minimum Lease Payments Under Non-cancellable Operating Leases    24 00024 00024 00054 00054 000
Increase From Amortisation Charge For Year Intangible Assets  35535535589   
Increase From Depreciation Charge For Year Property Plant Equipment  8 97612 76310 42510 1167 51817 47321 302
Intangible Assets 1 15479944489    
Intangible Assets Gross Cost 7 1007 1007 1007 1007 1007 1007 100 
Net Current Assets Liabilities485 637551 073554 000503 498497 118519 589466 383713 153732 354
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 80 97998 645140 645152 645164 645206 645 1 151
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 89319 02912 333 23 063 14 281
Other Disposals Property Plant Equipment  14 88629 14314 426 34 500 22 848
Other Taxation Social Security Payable 9 9689 95617 6041 29124 64717 97336 43723 986
Par Value Share 111     
Property Plant Equipment Gross Cost 100 984103 34894 34479 91889 158100 059118 649145 888
Provisions For Liabilities Balance Sheet Subtotal  10 1609 6407 2617 09512 12012 50817 068
Taxation Including Deferred Taxation Balance Sheet Subtotal 10 43810 1609 6407 2617 09512 12012 50817 068
Total Additions Including From Business Combinations Property Plant Equipment  17 25020 139 9 24045 40118 59050 087
Total Assets Less Current Liabilities545 563604 419608 272554 677535 424556 930530 170778 057817 476
Trade Creditors Trade Payables 169 452136 860123 692199 023173 751194 709158 297221 809
Trade Debtors Trade Receivables 278 730272 535261 886273 614319 678280 507328 708345 999
Advances Credits Directors 26 198       
Advances Credits Made In Period Directors 33 769       
Advances Credits Repaid In Period Directors 26 400       
Creditors Due Within One Year264 121277 798       
Intangible Fixed Assets Aggregate Amortisation Impairment5 5915 946       
Intangible Fixed Assets Amortisation Charged In Period 355       
Intangible Fixed Assets Cost Or Valuation7 1007 100       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges11 68310 438       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 4 592       
Tangible Fixed Assets Cost Or Valuation96 392100 984       
Tangible Fixed Assets Depreciation37 97548 792       
Tangible Fixed Assets Depreciation Charged In Period 10 817       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements