You are here: bizstats.co.uk > a-z index > H list > HI list

Hield Brothers Limited HOLMFIRTH


Founded in 1924, Hield Brothers, classified under reg no. 00195960 is an active company. Currently registered at Pennine House Yew Tree Mills HD9 2NN, Holmfirth the company has been in the business for one hundred years. Its financial year was closed on May 3 and its latest financial statement was filed on 3rd May 2022. Since 30th May 2019 Hield Brothers Limited is no longer carrying the name Mhll.

At the moment there are 2 directors in the the firm, namely Samer C. and Chaker C.. In addition one secretary - Chaker C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hield Brothers Limited Address / Contact

Office Address Pennine House Yew Tree Mills
Office Address2 Holmbridge
Town Holmfirth
Post code HD9 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00195960
Date of Incorporation Mon, 25th Feb 1924
Industry Weaving of textiles
Industry Finishing of textiles
End of financial Year 3rd May
Company age 100 years old
Account next due date Sat, 3rd Feb 2024 (100 days after)
Account last made up date Tue, 3rd May 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Samer C.

Position: Director

Appointed: 06 June 2019

Chaker C.

Position: Secretary

Appointed: 17 March 2016

Chaker C.

Position: Director

Appointed: 31 August 1995

James S.

Position: Secretary

Appointed: 01 April 2012

Resigned: 17 March 2016

Joanne J.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2012

Joanne J.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 March 2012

John S.

Position: Director

Appointed: 28 April 2005

Resigned: 26 February 2009

Samer C.

Position: Director

Appointed: 28 April 2005

Resigned: 01 May 2010

Brian L.

Position: Director

Appointed: 28 April 2005

Resigned: 16 August 2017

Robert M.

Position: Director

Appointed: 28 April 2005

Resigned: 31 October 2018

Robert M.

Position: Secretary

Appointed: 26 April 2005

Resigned: 01 August 2007

John P.

Position: Secretary

Appointed: 28 November 2002

Resigned: 31 March 2005

Jonathan G.

Position: Secretary

Appointed: 04 January 1999

Resigned: 28 November 2002

Robert M.

Position: Secretary

Appointed: 31 July 1998

Resigned: 04 January 1999

Firas C.

Position: Director

Appointed: 31 August 1995

Resigned: 13 December 2018

Ian W.

Position: Secretary

Appointed: 12 June 1995

Resigned: 31 July 1998

John C.

Position: Director

Appointed: 10 April 1995

Resigned: 31 August 1995

David T.

Position: Secretary

Appointed: 26 October 1991

Resigned: 09 June 1995

John B.

Position: Director

Appointed: 26 October 1991

Resigned: 18 February 1993

David H.

Position: Director

Appointed: 26 October 1991

Resigned: 31 August 1995

Arthur P.

Position: Director

Appointed: 26 October 1991

Resigned: 02 January 1995

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Samer C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Chaker C. This PSC owns 25-50% shares. Moving on, there is Firas C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Samer C.

Notified on 1 November 2018
Nature of control: 25-50% shares

Chaker C.

Notified on 1 November 2018
Nature of control: 25-50% shares

Firas C.

Notified on 6 May 2016
Ceased on 1 December 2018
Nature of control: significiant influence or control

Company previous names

Mhll May 30, 2019
Moxon Huddersfield December 14, 2018
John Taylors May 11, 2006
W. Whitehead & Sons April 27, 2005
Fred Ambler May 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-05-032021-05-032022-05-032023-05-03
Net Worth2 190 5782 282 240       
Balance Sheet
Cash Bank On Hand 193 115777 341333 1398 26516 287252241 393
Current Assets6 434 8266 122 7287 221 1386 004 6754 784 5364 243 9652 982 9053 080 6092 982 571
Debtors3 141 8312 330 2052 907 6252 142 6091 739 2871 125 528431 519371 508260 490
Net Assets Liabilities   2 549 9151 825 1191 856 0831 721 7581 417 3891 113 671
Property Plant Equipment 326 176242 79265 1602 9702 9702 9702 9702 970
Total Inventories 3 599 4083 536 1723 528 9273 036 9843 102 1502 551 1342 709 0772 720 688
Cash Bank In Hand927193 115       
Net Assets Liabilities Including Pension Asset Liability2 190 5782 282 240       
Other Debtors 813 3221 205 540712 074     
Stocks Inventory3 292 0683 599 408       
Tangible Fixed Assets475 326326 176       
Reserves/Capital
Called Up Share Capital1 400 0001 400 000       
Profit Loss Account Reserve790 578882 240       
Shareholder Funds2 190 5782 282 240       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 106 1131 260 9121 403 8911 085 7101 085 7101 085 7101 085 7101 085 710
Average Number Employees During Period  30291514141414
Creditors 4 166 6644 968 6923 519 9202 962 3872 390 8521 264 1171 666 1901 871 870
Disposals Property Plant Equipment  63 62834 653380 371    
Fixed Assets   65 1602 9702 9702 9702 9702 970
Increase From Depreciation Charge For Year Property Plant Equipment  154 799142 97911 763    
Net Current Assets Liabilities1 764 0401 956 0642 252 4462 484 7554 784 5364 243 9651 718 7881 414 4191 110 701
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    -329 944    
Property Plant Equipment Gross Cost 1 432 2891 503 7041 469 0511 088 6801 088 6801 088 6801 088 6801 088 680
Total Assets Less Current Liabilities2 239 3662 282 2402 495 2382 549 9154 787 5061 856 0831 721 7581 417 3891 113 671
Creditors Due After One Year48 788        
Creditors Due Within One Year4 670 7864 166 664       
Debtors Due After One Year-1 045 523-813 322       
Number Shares Allotted 45 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid45 00045 000       
Tangible Fixed Assets Cost Or Valuation1 432 289        
Tangible Fixed Assets Depreciation956 9631 106 113       
Tangible Fixed Assets Depreciation Charged In Period 149 150       
Total Additions Including From Business Combinations Property Plant Equipment  135 043      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
Free Download (8 pages)

Company search