Avery Homes Hatfield Limited NORTHAMPTON


Avery Homes Hatfield started in year 2010 as Private Limited Company with registration number 07211601. The Avery Homes Hatfield company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Northampton at 3 Cygnet Drive. Postal code: NN4 9BS.

At present there are 4 directors in the the company, namely David R., Sebastian O. and Carl C. and others. In addition one secretary - Richard C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Matthew P. who worked with the the company until 28 April 2023.

Avery Homes Hatfield Limited Address / Contact

Office Address 3 Cygnet Drive
Office Address2 Swan Valley
Town Northampton
Post code NN4 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07211601
Date of Incorporation Thu, 1st Apr 2010
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Richard C.

Position: Secretary

Appointed: 11 May 2023

David R.

Position: Director

Appointed: 27 February 2023

Sebastian O.

Position: Director

Appointed: 27 February 2023

Carl C.

Position: Director

Appointed: 27 February 2023

John S.

Position: Director

Appointed: 01 April 2010

Matthew P.

Position: Secretary

Appointed: 31 August 2013

Resigned: 28 April 2023

Keith C.

Position: Director

Appointed: 15 July 2013

Resigned: 16 July 2013

Matthew P.

Position: Director

Appointed: 16 May 2012

Resigned: 28 April 2023

Ian M.

Position: Director

Appointed: 01 April 2010

Resigned: 09 March 2022

David B.

Position: Director

Appointed: 01 April 2010

Resigned: 01 March 2012

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 31 August 2013

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Willowbrook Healthcare Debtco Limited from Northampton, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Willowbrook Healthcare Debtco Limited

3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06655141
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand177 734111 49680 401
Current Assets5 779 1056 083 9536 748 814
Debtors5 595 9155 967 0016 662 497
Net Assets Liabilities-292 896-527 251-763 655
Other Debtors48 467  
Property Plant Equipment113 902115 14991 918
Total Inventories5 4565 456 
Other
Accrued Liabilities Deferred Income2 185 2432 168 6632 126 322
Accumulated Depreciation Impairment Property Plant Equipment279 666320 799373 535
Additions Other Than Through Business Combinations Property Plant Equipment 42 38029 505
Administrative Expenses1 477 3211 573 3001 505 217
Amounts Owed By Group Undertakings5 394 6845 815 4676 478 684
Amounts Owed To Group Undertakings3 336 7784 016 3525 071 367
Average Number Employees During Period463942
Corporation Tax Recoverable10 89910 89910 899
Cost Sales1 070 4471 064 9531 075 906
Creditors2 185 2432 168 6632 126 322
Current Tax For Period-10 900  
Deferred Tax Asset Debtors15 21020 07820 030
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 936-4 86848
Depreciation Expense Property Plant Equipment74 95841 133 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense1 188  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-11 48616 581 
Further Item Tax Increase Decrease Component Adjusting Items -4 762-547
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 586 77511 728 07610 843 615
Government Grant Income 315 153 
Gross Profit Loss1 381 0371 002 343 
Increase Decrease In Current Tax From Adjustment For Prior Periods-897 2 402
Increase From Depreciation Charge For Year Property Plant Equipment 41 13352 736
Net Current Assets Liabilities1 778 4451 526 2631 270 749
Other Creditors392 658338 988233 383
Other Operating Income Format111 761331 734119 833
Other Taxation Social Security Payable145 871111 10079 036
Pension Other Post-employment Benefit Costs Other Pension Costs17 34214 86213 547
Prepayments Accrued Income84 55185 467109 577
Profit Loss-77 276-234 355-236 404
Profit Loss On Ordinary Activities Before Tax-96 009-239 223-236 356
Property Plant Equipment Gross Cost393 568435 948465 453
Raw Materials Consumables5 4565 456 
Social Security Costs71 78477 152 
Staff Costs Employee Benefits Expense 1 140 4341 103 767
Tax Expense Credit Applicable Tax Rate-18 242-45 452-44 908
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 43 34340 547
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -75
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4062 0032 629
Tax Tax Credit On Profit Or Loss On Ordinary Activities-18 733-4 86848
Total Assets Less Current Liabilities1 892 3471 641 4121 362 667
Total Current Tax Expense Credit-12 985  
Total Deferred Tax Expense Credit-5 748-4 868 
Total Operating Lease Payments 858 700 
Trade Creditors Trade Payables54 70024 36544 316
Trade Debtors Trade Receivables42 10435 09043 307
Turnover Revenue2 451 4842 067 296 
Wages Salaries 1 048 4201 014 569

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Appointment (date: May 11, 2023) of a secretary
filed on: 18th, May 2023
Free Download (2 pages)

Company search

Advertisements