Day's Of Hedingham Limited HALSTEAD


Founded in 1987, Day's Of Hedingham, classified under reg no. 02123732 is an active company. Currently registered at 33 Station Road CO9 3QA, Halstead the company has been in the business for 37 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Patricia D., Pauline D. and John D. and others. In addition one secretary - Pauline D. - is with the firm. As of 9 June 2024, there was 1 ex secretary - Patricia D.. There were no ex directors.

Day's Of Hedingham Limited Address / Contact

Office Address 33 Station Road
Office Address2 Sible Hedingham
Town Halstead
Post code CO9 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02123732
Date of Incorporation Thu, 16th Apr 1987
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Patricia D.

Position: Director

Resigned:

Pauline D.

Position: Director

Appointed: 03 November 2014

Pauline D.

Position: Secretary

Appointed: 20 May 2014

John D.

Position: Director

Appointed: 16 October 1991

Owen D.

Position: Director

Appointed: 16 October 1991

Patricia D.

Position: Secretary

Appointed: 16 October 1991

Resigned: 20 May 2014

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is Pauline D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Patricia D. This PSC has significiant influence or control over the company,. Moving on, there is John D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Pauline D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patricia D.

Notified on 6 April 2016
Nature of control: significiant influence or control

John D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Owen D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand   35 42337 18558 84669 06759 75585 70883 80663 870
Current Assets62 78866 46366 46370 69666 01886 98395 03072 007101 893100 96283 094
Debtors26 64924 47924 47928 94024 40224 10121 9279 37713 68514 65616 324
Net Assets Liabilities   100 793100 439105 531113 941100 222101 483101 79899 068
Other Debtors   13 0397 6947 8906 6737 1096 5158 6259 803
Property Plant Equipment   91 66788 82986 27683 52883 85481 65088 38490 235
Total Inventories   6 3334 4314 0364 0362 8752 5002 5002 900
Cash Bank In Hand32 88938 73438 73435 423       
Net Assets Liabilities Including Pension Asset Liability109 493102 398102 398100 793       
Stocks Inventory3 2503 2503 2506 333       
Tangible Fixed Assets82 46888 13288 13291 667       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve108 493101 398101 39899 793       
Other
Accumulated Depreciation Impairment Property Plant Equipment   38 41242 70945 97048 71851 69054 38455 94860 672
Additions Other Than Through Business Combinations Property Plant Equipment    1 909708 3 29849012 9966 575
Average Number Employees During Period   6666-6-6-6-6
Bank Overdrafts   2 5172 4094 7374 179    
Corporation Tax Payable   3 9184 821      
Creditors   58 30451 53665 70571 67853 33080 02884 36270 579
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 173 
Disposals Property Plant Equipment         4 698 
Increase From Depreciation Charge For Year Property Plant Equipment    4 4773 2612 7482 9722 6943 7374 724
Net Current Assets Liabilities30 05617 56117 56112 39214 48221 27832 03218 67721 86516 60012 515
Other Creditors   26 93724 05931 66442 66839 28555 30754 96041 738
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    180      
Other Disposals Property Plant Equipment    450      
Other Taxation Social Security Payable   6 2755 262      
Property Plant Equipment Gross Cost   130 079131 538132 246132 246135 544136 034144 332150 907
Provisions For Liabilities Balance Sheet Subtotal   3 2662 8722 0231 6192 3092 0323 1863 682
Taxation Social Security Payable    10 08313 76215 5964 81315 01113 37312 432
Total Assets Less Current Liabilities112 524105 693105 693104 059103 311107 554115 560    
Trade Creditors Trade Payables   18 65714 98515 54213 4149 2329 71016 02916 409
Trade Debtors Trade Receivables   15 90116 70816 21115 2542 2687 1706 0316 521
Capital Employed109 493102 398102 398100 793       
Creditors Due Within One Year32 73248 90248 90258 304       
Par Value Share  11       
Provisions For Liabilities Charges3 0313 2953 2953 266       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions  9 0337 788       
Tangible Fixed Assets Cost Or Valuation113 258 122 291130 079       
Tangible Fixed Assets Depreciation30 790 34 15938 412       
Tangible Fixed Assets Depreciation Charged In Period  3 3694 253       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, February 2024
Free Download (10 pages)

Company search

Advertisements