Dominick Healy & Sons Limited


Founded in 1933, Dominick Healy & Sons, classified under reg no. NI000840 is an active company. Currently registered at 252/254 Falls Road BT12 6AL, the company has been in the business for ninety one years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Sean H., appointed on 31 October 2012. In addition, a secretary was appointed - Sean H., appointed on 4 December 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dominick Healy & Sons Limited Address / Contact

Office Address 252/254 Falls Road
Office Address2 Belfast
Town
Post code BT12 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI000840
Date of Incorporation Tue, 1st Aug 1933
Industry Funeral and related activities
End of financial Year 31st July
Company age 91 years old
Account next due date Tue, 30th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Sean H.

Position: Secretary

Appointed: 04 December 2020

Sean H.

Position: Director

Appointed: 31 October 2012

Thomas H.

Position: Secretary

Appointed: 31 October 2012

Resigned: 04 December 2020

Thomas H.

Position: Director

Appointed: 31 October 2012

Resigned: 04 December 2020

Margaret H.

Position: Secretary

Appointed: 14 May 2012

Resigned: 31 October 2012

Thomas H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 14 May 2012

Margaret H.

Position: Director

Appointed: 30 September 1999

Resigned: 17 July 2013

Thomas H.

Position: Director

Appointed: 30 September 1999

Resigned: 23 August 2012

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Sean H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Thomas H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas H.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth368 964423 123437 677       
Balance Sheet
Cash Bank In Hand290 134353 115384 923       
Cash Bank On Hand  384 923405 331507 665412 891433 873169 291198 495248 699
Current Assets489 014526 917530 377592 157672 516532 978537 074250 593327 525318 958
Debtors190 403166 374137 496177 676156 524110 00094 10279 026126 28467 368
Net Assets Liabilities  437 677503 968601 828630 694649 680140 443204 838240 384
Net Assets Liabilities Including Pension Asset Liability368 964423 123437 677       
Property Plant Equipment  273 803287 023427 404386 084352 346315 678237 925213 144
Stocks Inventory8 4777 4287 958       
Tangible Fixed Assets386 204316 638273 803       
Total Inventories  7 9589 1508 32710 0879 0992 2762 7462 891
Other Debtors        33 8752 887
Reserves/Capital
Called Up Share Capital600600600       
Profit Loss Account Reserve367 964422 123436 677       
Shareholder Funds368 964423 123437 677       
Other
Accumulated Depreciation Impairment Property Plant Equipment  740 797760 444642 209687 010726 389763 057734 810759 591
Average Number Employees During Period   856 854
Capital Redemption Reserve400400400       
Creditors  33 33321 328143 33095 33247 334240 161208 915152 629
Creditors Due After One Year113 33373 33333 333       
Creditors Due Within One Year329 636291 109282 846       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 540167 808   58 507 
Disposals Property Plant Equipment   30 000225 000   106 000 
Fixed Assets    427 404471 084437 346400 678336 721311 940
Increase From Depreciation Charge For Year Property Plant Equipment   39 18749 57344 80139 37936 66830 26024 781
Investments Fixed Assets     85 00085 00085 00098 79698 796
Net Current Assets Liabilities159 378235 808247 531293 839367 891303 150306 32723 511113 813112 638
Number Shares Allotted 600600       
Par Value Share 11       
Property Plant Equipment Gross Cost  1 014 6001 047 4671 069 6131 073 0941 078 7351 078 735972 735 
Provisions For Liabilities Balance Sheet Subtotal  50 32455 56650 13748 20846 65943 58536 78131 565
Provisions For Liabilities Charges63 28555 99050 324       
Share Capital Allotted Called Up Paid600600600       
Tangible Fixed Assets Additions 345        
Tangible Fixed Assets Cost Or Valuation1 046 2551 014 600        
Tangible Fixed Assets Depreciation660 051697 962740 797       
Tangible Fixed Assets Depreciation Charged In Period 46 58342 835       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 672        
Tangible Fixed Assets Disposals 32 000        
Total Additions Including From Business Combinations Property Plant Equipment   62 867247 1463 4815 641   
Total Assets Less Current Liabilities545 582552 446521 334580 862795 295774 234743 673424 189450 534424 578
Accrued Liabilities Deferred Income     122 178113 02795 867  
Bank Borrowings Overdrafts       33 205208 915152 629
Corporation Tax Payable     9 5376 948-3 606  
Finance Lease Liabilities Present Value Total     95 33247 33410 00010 000 
Merchandise     10 0879 0992 276  
Other Creditors       5895 74485 453
Other Investments Other Than Loans     85 00085 00085 00098 79698 796
Other Taxation Social Security Payable     3 2612 994 14 59811 632
Prepayments Accrued Income     16 50413 7901 749  
Trade Creditors Trade Payables     34 87847 80449 58260 16557 030
Trade Debtors Trade Receivables     184 496170 433179 42492 40964 481

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements