Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILBRE ESTATES LIMITED
Company Information for

HILBRE ESTATES LIMITED

SHIFTWORKS ROYAL HOUSE, 14 UPPER NORTHGATE STREET, CHESTER, CH1 4EE,
Company Registration Number
03939324
Private Limited Company
Active

Company Overview

About Hilbre Estates Ltd
HILBRE ESTATES LIMITED was founded on 2000-03-03 and has its registered office in Chester. The organisation's status is listed as "Active". Hilbre Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILBRE ESTATES LIMITED
 
Legal Registered Office
SHIFTWORKS ROYAL HOUSE
14 UPPER NORTHGATE STREET
CHESTER
CH1 4EE
Other companies in CH47
 
Previous Names
A S PROPERTIES (UK) LTD08/02/2007
Filing Information
Company Number 03939324
Company ID Number 03939324
Date formed 2000-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB975680078  
Last Datalog update: 2024-05-05 11:17:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILBRE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HILBRE ESTATES LIMITED
The following companies were found which have the same name as HILBRE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILBRE ESTATES (CLWYD) LIMITED HILBRE BUSINESS PARK UNIT 1, SUITE 4, CARR LANE HOYLAKE WIRRAL MERSEYSIDE CH47 4AZ Active - Proposal to Strike off Company formed on the 2010-06-14
HILBRE ESTATES GROUP LIMITED SHIFTWORKS 14 UPPER NORTHGATE STREET CHESTER CH1 4EE Active Company formed on the 2020-11-20

Company Officers of HILBRE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HUGH ROBERTS
Company Secretary 2011-08-31
KARL JOSEPH MCKINNEY
Director 2005-02-01
STEPHEN HUGH ROBERTS
Director 2000-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ROBERTS
Company Secretary 2004-02-26 2011-08-31
NADYA MAKAROVA
Company Secretary 2001-02-12 2004-02-26
STEPHEN HUGH ROBERTS
Company Secretary 2000-03-09 2001-02-13
JOHN KALEY MCBRIDE
Director 2000-03-09 2001-02-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-03 2000-03-09
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-03 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL JOSEPH MCKINNEY WESTWINDS WEST KIRBY LTD Director 2012-02-22 CURRENT 2012-02-22 Active
KARL JOSEPH MCKINNEY HLSK LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
KARL JOSEPH MCKINNEY SANDLEA ESTATES LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active - Proposal to Strike off
KARL JOSEPH MCKINNEY WIRRAL PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-04-08 Dissolved 2014-11-18
STEPHEN HUGH ROBERTS HILBRE INVESTMENTS LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (STATION HOUSE) LTD Director 2017-12-11 CURRENT 2017-12-11 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (WESTMINSTER) LTD Director 2017-12-11 CURRENT 2017-12-11 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (ST LUKE'S) LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (TIMPERLEY) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (BUCKLEY) LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (DEVA) LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (ALBION) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (SPRINGFIELD) LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
STEPHEN HUGH ROBERTS NEW HOUSE MANAGEMENT (CHESTER) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
STEPHEN HUGH ROBERTS HSBB LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
STEPHEN HUGH ROBERTS MILLSTONE BUCKLEY LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-17
STEPHEN HUGH ROBERTS SKI CHESTER LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (MOLD) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (CONSTRUCTION) LTD Director 2014-10-01 CURRENT 2014-10-01 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (CHESTER) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (CHESHIRE) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (WALLASEY) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (WEST KIRBY) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES (HESWALL) LTD Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
STEPHEN HUGH ROBERTS DARLANDS COURT MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
STEPHEN HUGH ROBERTS BLUEOAK RESIDENTIAL LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
STEPHEN HUGH ROBERTS HLSK LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
STEPHEN HUGH ROBERTS LINKS ESTATES LTD Director 2011-08-08 CURRENT 2011-08-08 Active
STEPHEN HUGH ROBERTS BLUEOAK ESTATES LIMITED Director 2010-12-20 CURRENT 2003-05-14 Active
STEPHEN HUGH ROBERTS BUSINESS POINT LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
STEPHEN HUGH ROBERTS WIRRAL PROPERTY INVESTMENTS LIMITED Director 2004-09-27 CURRENT 2004-04-08 Dissolved 2014-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-04-23DIRECTOR APPOINTED MISS BETHAN ROBERTS
2023-10-11DIRECTOR APPOINTED MR JOHN MICHAEL MCKINNEY
2023-07-31Previous accounting period shortened from 31/10/22 TO 30/10/22
2023-04-03CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-10-13Amended account full exemption
2022-10-13AAMDAmended account full exemption
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Hilbre Business Park Unit 1, Suite 4, Carr Lane Hoylake Wirral Merseyside CH47 4AZ
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM Hilbre Business Park Unit 1, Suite 4, Carr Lane Hoylake Wirral Merseyside CH47 4AZ
2022-07-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 039393240034
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240034
2021-10-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL MCKINNEY
2020-10-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039393240032
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039393240028
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039393240027
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039393240024
2018-11-01AP01DIRECTOR APPOINTED MR JOHN MICHAEL MCKINNEY
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-10-02AAMDAmended account small company full exemption
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 3000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240033
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 3000
2016-04-13AR0104/03/16 ANNUAL RETURN FULL LIST
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240032
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240031
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240030
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-16AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240029
2014-08-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 3000
2014-05-30AR0104/03/14 ANNUAL RETURN FULL LIST
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240028
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240027
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM Links House 40 Carsthorne Road Hoylake Wirral CH47 4FB
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240026
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240025
2013-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2013-09-06AAMDAmended accounts made up to 2012-10-31
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240023
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039393240024
2013-06-25AR0104/03/13 FULL LIST
2013-02-27AA01PREVEXT FROM 31/05/2012 TO 31/10/2012
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-06-22AR0104/03/12 FULL LIST
2012-05-09AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-29AA01PREVSHO FROM 28/02/2012 TO 31/05/2011
2012-02-15AA01CURREXT FROM 31/08/2011 TO 28/02/2012
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-01-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUGH ROBERTS / 31/08/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOSEPH MCKINNEY / 31/08/2011
2011-10-03AP03SECRETARY APPOINTED MR STEPHEN HUGH ROBERTS
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN ROBERTS
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-16AR0104/03/11 FULL LIST
2011-03-09AR0103/03/11 FULL LIST
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-14AR0103/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL JOSEPH MCKINNEY / 03/03/2010
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-09-25123NC INC ALREADY ADJUSTED 01/09/09
2009-09-25RES04GBP NC 1000/3000 01/09/2009
2009-09-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-18363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/08
2008-10-02363sRETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HILBRE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILBRE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-23 Outstanding LLOYDS BANK PLC
2015-04-23 Outstanding LLOYDS BANK PLC
2014-12-05 Outstanding LLOYDS BANK PLC
2014-05-28 Outstanding LLOYDS BANK PLC
2014-05-28 Outstanding LLOYDS BANK PLC
2013-11-06 Outstanding LLOYDS TSB BANK PLC
2013-11-01 Outstanding ALINBROOK LIMITED
2013-07-06 Outstanding LLOYDS TSB BANK PLC
2013-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-09-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-08-06 Satisfied STEPHEN THOMAS HUGH JONES, SANDRA MELANIE MARDON
MORTGAGE DEED 2012-02-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-01-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-01-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-01-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-08 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 2009-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 1,985,289
Creditors Due Within One Year 2012-10-31 £ 804,425
Creditors Due Within One Year 2011-05-31 £ 1,451,453

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILBRE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 3,000
Called Up Share Capital 2011-05-31 £ 3,000
Cash Bank In Hand 2012-10-31 £ 31,964
Cash Bank In Hand 2011-05-31 £ 3,805
Current Assets 2012-10-31 £ 763,969
Current Assets 2011-05-31 £ 291,188
Debtors 2012-10-31 £ 523,583
Debtors 2011-05-31 £ 40,338
Fixed Assets 2012-10-31 £ 3,747,981
Fixed Assets 2011-05-31 £ 2,885,599
Secured Debts 2012-10-31 £ 2,025,655
Secured Debts 2011-05-31 £ 1,094,366
Shareholder Funds 2012-10-31 £ 1,722,236
Shareholder Funds 2011-05-31 £ 1,725,334
Stocks Inventory 2012-10-31 £ 208,422
Stocks Inventory 2011-05-31 £ 247,045
Tangible Fixed Assets 2012-10-31 £ 153,344
Tangible Fixed Assets 2011-05-31 £ 2,148,753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILBRE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILBRE ESTATES LIMITED
Trademarks
We have not found any records of HILBRE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILBRE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HILBRE ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HILBRE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILBRE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILBRE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.