ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hickton Quality Control Ltd

Hickton Quality Control Ltd is an active company incorporated on 12 February 2004 with the registered office located in Rotherham, South Yorkshire. Hickton Quality Control Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05042368
Private limited company
Age
21 years
Incorporated 12 February 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 February 2025 (6 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 5, Old Building Yard Cortworth Lane
Wentworth
Rotherham
S62 7SB
England
Address changed on 10 Dec 2024 (9 months ago)
Previous address was Amber Court, 51 Church Street Elsecar Barnsley South Yorkshire S74 8HT
Telephone
01226743959
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1975
Director • Finance Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Apr 1986
Director • British • Lives in England • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cook Brown Energy Ltd
Janet Pryke, James Cook, and 1 more are mutual people.
Active
Ica Group Ltd
Janet Pryke, James Cook, and 1 more are mutual people.
Active
Morgan Lambert Limited
Janet Pryke and James Cook are mutual people.
Active
Align Building Control Ltd
Janet Pryke and James Cook are mutual people.
Active
Align Group (UK) Ltd
Janet Pryke and James Cook are mutual people.
Active
Qualitas Compliance Limited
Janet Pryke and James Cook are mutual people.
Active
Cook Brown Building Control Ltd
Janet Pryke and Matthew James Brown are mutual people.
Active
National Fluid Power Centre Ltd
Janet Pryke is a mutual person.
Active
Brands
Hickton Group
Hickton Group is a multi-disciplinary provider of Quality Inspections and Consultancy Services, consisting of several individual businesses with experience in the construction sector.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£11.46K
Increased by £9.33K (+438%)
Turnover
£6.52M
Increased by £674.05K (+12%)
Employees
Unreported
Same as previous period
Total Assets
£2.79M
Increased by £681.87K (+32%)
Total Liabilities
-£509.74K
Decreased by £2.58K (-1%)
Net Assets
£2.28M
Increased by £684.44K (+43%)
Debt Ratio (%)
18%
Decreased by 6.05% (-25%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Jul 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Mrs Laura Bradshaw Appointed
8 Months Ago on 1 Jan 2025
Registered Address Changed
9 Months Ago on 10 Dec 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 21 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 17 Mar 2023
Subsidiary Accounts Submitted
3 Years Ago on 16 Aug 2022
Confirmation Submitted
3 Years Ago on 22 Feb 2022
Get Credit Report
Discover Hickton Quality Control Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Jul 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 26 Feb 2025
Appointment of Mrs Laura Bradshaw as a director on 1 January 2025
Submitted on 9 Jan 2025
Registered office address changed from Amber Court, 51 Church Street Elsecar Barnsley South Yorkshire S74 8HT to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 10 December 2024
Submitted on 10 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 21 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year