You are here: bizstats.co.uk > a-z index > D list

D.g. Heath (timber Products) Limited SWANSEA


D.g. Heath (timber Products) started in year 1985 as Private Limited Company with registration number 01876867. The D.g. Heath (timber Products) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Swansea at Unit 3 Tyn Y Bonau Industrial. Postal code: SA4 8SG.

Currently there are 3 directors in the the firm, namely Dean H., Stephen H. and Neil H.. In addition one secretary - Stephen H. - is with the company. As of 7 May 2024, there were 2 ex directors - Angela H., David H. and others listed below. There were no ex secretaries.

This company operates within the SA4 8SG postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0087595 . It is located at Unit 3, Tyn Y Bonau Road Industrial Estate, Swansea with a total of 8 cars. It has two locations in the UK.

D.g. Heath (timber Products) Limited Address / Contact

Office Address Unit 3 Tyn Y Bonau Industrial
Office Address2 Tyn Y Bonau Road, Pontarddulais
Town Swansea
Post code SA4 8SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01876867
Date of Incorporation Mon, 14th Jan 1985
Industry Manufacture of wooden containers
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Dean H.

Position: Director

Appointed: 01 January 2002

Stephen H.

Position: Secretary

Appointed: 31 December 1997

Stephen H.

Position: Director

Appointed: 25 March 1994

Neil H.

Position: Director

Appointed: 25 March 1994

Angela H.

Position: Director

Appointed: 03 December 1991

Resigned: 31 December 1997

David H.

Position: Director

Appointed: 03 December 1991

Resigned: 31 December 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Dean H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Neil H. This PSC has significiant influence or control over the company,. Then there is Stephen H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Dean H.

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

Neil H.

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

Stephen H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand415 140509 000536 082549 245830 9861 095 343825 9471 197 7641 162 910
Current Assets1 091 8611 216 1081 336 6461 503 8821 580 6062 049 8722 154 2982 314 6662 112 806
Debtors174 200199 816225 996233 711130 297159 908179 516160 116120 883
Net Assets Liabilities783 941870 2561 022 2391 087 5121 206 9511 372 6481 716 7162 555 7292 558 368
Other Debtors6 3987 57011 0728 97413 28910 73012 50813 69815 045
Property Plant Equipment251 671246 157227 502252 413259 506304 162306 957981 627960 704
Total Inventories502 521507 292574 568720 926619 323794 6211 148 835956 786829 013
Other
Accumulated Depreciation Impairment Property Plant Equipment411 545430 359449 014455 081453 138478 934528 109425 108356 341
Additions Other Than Through Business Combinations Property Plant Equipment 13 300 45 68528 45075 25251 96926 50036 459
Average Number Employees During Period  25282525282828
Bank Borrowings     135 000105 00074 331 
Bank Overdrafts     15 00030 00630 000 
Corporation Tax Payable53 61763 610       
Creditors521 587554 757507 839629 750592 492931 496588 760610 926461 616
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       694 293 
Increase From Depreciation Charge For Year Property Plant Equipment 18 81418 65519 96621 32128 82449 17446 12351 953
Net Current Assets Liabilities570 274661 351828 807874 132988 1141 253 3761 565 5381 703 7401 651 190
Other Creditors18 4478 5478 1379 4427 82811 05412 60811 88915 604
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 89923 2643 028  120 720
Other Disposals Property Plant Equipment   14 70723 3004 800  126 149
Other Taxation Social Security Payable26 45947 260       
Property Plant Equipment Gross Cost663 216676 516676 516707 494712 644783 096835 0661 406 7351 317 045
Provisions For Liabilities Balance Sheet Subtotal10 00410 0527 67013 43315 86925 89027 57932 90731 926
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -149 124 
Taxation Social Security Payable 110 870133 01188 421166 972108 719214 234116 142123 936
Total Assets Less Current Liabilities821 945907 5081 056 3091 126 5451 247 6201 422 5381 872 4952 685 3672 611 894
Total Increase Decrease From Revaluations Property Plant Equipment       545 169 
Trade Creditors Trade Payables423 064435 340366 691531 887417 692661 723331 912452 895322 076
Trade Debtors Trade Receivables167 802192 246214 924224 737117 008149 178167 008146 418105 838

Transport Operator Data

Unit 3
Address Tyn Y Bonau Road Industrial Estate , Pontarddulais
City Swansea
Post code SA4 8RS
Vehicles 4
Unit 3
Address Tyn Y Bonau Road Industrial Estate , Pontarddulais
City Swansea
Post code SA4 8SG
Vehicles 4

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements