Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HICKTON QUALITY CONTROL LTD
Company Information for

HICKTON QUALITY CONTROL LTD

AMBER COURT, 51 CHURCH STREET, ELSECAR, BARNSLEY, SOUTH YORKSHIRE, S74 8HT,
Company Registration Number
05042368
Private Limited Company
Active

Company Overview

About Hickton Quality Control Ltd
HICKTON QUALITY CONTROL LTD was founded on 2004-02-12 and has its registered office in Barnsley. The organisation's status is listed as "Active". Hickton Quality Control Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HICKTON QUALITY CONTROL LTD
 
Legal Registered Office
AMBER COURT, 51 CHURCH STREET
ELSECAR
BARNSLEY
SOUTH YORKSHIRE
S74 8HT
Other companies in S74
 
Previous Names
HICKTON CONSULTANTS LIMITED13/05/2022
Filing Information
Company Number 05042368
Company ID Number 05042368
Date formed 2004-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB534187051  
Last Datalog update: 2024-03-06 07:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HICKTON QUALITY CONTROL LTD
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.

Company Officers of HICKTON QUALITY CONTROL LTD

Current Directors
Officer Role Date Appointed
REBECCA JANE HANSON
Company Secretary 2016-01-29
ANTONY RICHARD MOBBS
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER NEWTON
Company Secretary 2004-02-12 2016-01-29
ANNE ELIZABETH HICKTON
Director 2004-02-28 2016-01-29
ANTHONY ALBERT HICKTON
Director 2004-02-12 2016-01-29
JOHN PETER NEWTON
Director 2004-02-28 2016-01-29
JANE ELIZABETH VERRALL
Director 2004-02-28 2013-12-17
ROBERT LITTLEWOOD
Director 2004-02-28 2013-03-30
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2004-02-12 2004-02-12
AR NOMINEES LIMITED
Nominated Director 2004-02-12 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY RICHARD MOBBS BRCS (BUILDING CONTROL) LIMITED Director 2017-05-18 CURRENT 1996-05-03 Active - Proposal to Strike off
ANTONY RICHARD MOBBS HICKTON HOLDINGS LTD. Director 2016-01-29 CURRENT 2014-08-01 Active - Proposal to Strike off
ANTONY RICHARD MOBBS AA4A DESIGN LTD Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2014-05-13

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
2023-06-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-17CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-13CERTNMCompany name changed hickton consultants LIMITED\certificate issued on 13/05/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17AP01DIRECTOR APPOINTED MR JAMES COOK
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RICHARD MOBBS
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050423680003
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05PSC05Change of details for Hickton Holdings Limited as a person with significant control on 2020-03-11
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050423680001
2020-03-20RES01ADOPT ARTICLES 20/03/20
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050423680002
2020-03-16AP01DIRECTOR APPOINTED MRS JANET PRYKE
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-12AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2016-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS REBECCA JANE CLAYTON on 2016-05-26
2016-05-05AA28/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-10AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-12RES12VARYING SHARE RIGHTS AND NAMES
2016-02-12RES01ADOPT ARTICLES 12/02/16
2016-02-12SH08Change of share class name or designation
2016-02-11AA01Previous accounting period shortened from 28/02/16 TO 31/01/16
2016-02-11SH06Cancellation of shares. Statement of capital on 2016-01-22 GBP 1,000
2016-02-11SH03Purchase of own shares
2016-02-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-12
2016-02-04ANNOTATIONClarification
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HICKTON
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HICKTON
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050423680001
2016-02-01AP03Appointment of Miss Rebecca Jane Clayton as company secretary on 2016-01-29
2016-02-01TM02Termination of appointment of John Peter Newton on 2016-01-29
2015-05-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06SH03Purchase of own shares
2015-03-10SH06Cancellation of shares. Statement of capital on 2014-03-31 GBP 1,100
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1100
2015-03-04AR0112/02/15 FULL LIST
2015-03-04AR0112/02/15 FULL LIST
2014-04-30AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1100
2014-02-17AR0112/02/14 FULL LIST
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT HICKTON / 01/01/2014
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE VERRALL
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLEWOOD
2013-11-21AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-25AR0112/02/13 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR ANTONY RICHARD MOBBS
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT HICKTON / 24/10/2012
2012-09-11AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-27AR0112/02/12 FULL LIST
2011-11-23RES01ADOPT ARTICLES 02/11/2011
2011-11-23RES13SECTION 175 02/11/2011
2011-11-02SH0102/11/11 STATEMENT OF CAPITAL GBP 1100
2011-09-16AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-07AR0112/02/11 FULL LIST
2010-10-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-05AR0112/02/10 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH VERRALL / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER NEWTON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LITTLEWOOD / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALBERT HICKTON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH HICKTON / 02/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER NEWTON / 02/11/2009
2009-09-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-09-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-26363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-24363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31RES12VARYING SHARE RIGHTS AND NAMES
2005-03-3188(2)RAD 28/02/04--------- £ SI 998@1
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-03363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288bSECRETARY RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2004-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HICKTON QUALITY CONTROL LTD 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 HICKTON QUALITY CONTROL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HICKTON QUALITY CONTROL LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HICKTON QUALITY CONTROL LTD registering or being granted any patents
Domain Names

HICKTON QUALITY CONTROL LTD owns 2 domain names.

clerk-of-works.co.uk   clerkofworks.co.uk  

Trademarks
We have not found any records of HICKTON QUALITY CONTROL LTD registering or being granted any trademarks
Income
Government Income

Government spend with HICKTON QUALITY CONTROL LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £2,240 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-12 GBP £4,200 CAPITAL OUTLAY
Hull City Council 2015-2 GBP £1,461 CAPITAL
The Borough of Calderdale 2015-1 GBP £2,363 Consultant Fees
The Borough of Calderdale 2014-12 GBP £1,313 Consultant Fees
London Borough of Camden 2014-6 GBP £11,520
London Borough of Camden 2014-4 GBP £5,120
London Borough of Camden 2014-3 GBP £11,520
London Borough of Camden 2014-1 GBP £5,120
London Borough of Camden 2013-12 GBP £5,120
London Borough of Camden 2013-9 GBP £4,352
London Borough of Camden 2013-8 GBP £13,056
London Borough of Camden 2013-7 GBP £13,056
Lewisham Council 2012-11 GBP £800
Bradford City Council 2012-10 GBP £1,378
Lewisham Council 2012-10 GBP £5,300
Bradford City Council 2012-9 GBP £2,833
Bradford City Council 2012-8 GBP £659
Lewisham Council 2012-8 GBP £14,386
Lewisham Council 2012-5 GBP £5,546
Lewisham Council 2012-4 GBP £4,810
NORTH HERTFORSHIRE DISTRCIT COUNCIL 2012-3 GBP £1,984 CONSULTANCY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-1 GBP £1,488 CONSULTANCY
Portsmouth City Council 2012-1 GBP £2,100 Services
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2011-12 GBP £2,728 CONSULTANCY
Portsmouth City Council 2011-12 GBP £2,940 Services
Portsmouth City Council 2011-11 GBP £2,450 Services
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2011-11 GBP £6,448 CONSULTANCY
Portsmouth City Council 2011-10 GBP £2,870 Services
NORTH HERTS DISTRICT COUNCIL 2011-9 GBP £3,472 CONSULTANTS
Portsmouth City Council 2011-9 GBP £665 Services
NORTH HERTS DISTRICT COUNCIL 2011-8 GBP £6,898 CONSULTANTS
NORTH HERTS DISTRICT COUNCIL 2011-6 GBP £868 CONSULTANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HICKTON QUALITY CONTROL LTD 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 HICKTON QUALITY CONTROL LTD 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 HICKTON QUALITY CONTROL LTD 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.