George Haffner (foods) Limited LANCS


George Haffner (foods) started in year 1957 as Private Limited Company with registration number 00593763. The George Haffner (foods) company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Lancs at 14 Keirby Walk. Postal code: BB11 2DE.

The firm has 3 directors, namely Peter C., Dean C. and Edward C.. Of them, Dean C., Edward C. have been with the company the longest, being appointed on 29 July 2022 and Peter C. has been with the company for the least time - from 21 October 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John H. who worked with the the firm until 1 August 2020.

George Haffner (foods) Limited Address / Contact

Office Address 14 Keirby Walk
Office Address2 Burnley
Town Lancs
Post code BB11 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00593763
Date of Incorporation Fri, 15th Nov 1957
Industry Wholesale of meat and meat products
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Peter C.

Position: Director

Appointed: 21 October 2022

Dean C.

Position: Director

Appointed: 29 July 2022

Edward C.

Position: Director

Appointed: 29 July 2022

Allan F.

Position: Director

Resigned: 01 August 2020

John H.

Position: Director

Resigned: 29 July 2022

John H.

Position: Secretary

Resigned: 01 August 2020

Eileen H.

Position: Secretary

Appointed: 01 August 2020

Resigned: 29 July 2022

Raymond H.

Position: Director

Appointed: 03 August 1991

Resigned: 14 May 1996

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Dean C. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is John H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Allan F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean C.

Notified on 29 July 2022
Nature of control: 75,01-100% shares

John H.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Allan F.

Notified on 3 August 2016
Ceased on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 72447 405        
Balance Sheet
Cash Bank On Hand  30 25621 87119 45119 59043 05636 89758 39268 036
Current Assets55 40148 27445 98236 84234 10034 31154 43351 05774 264110 868
Debtors9 8888 7767 9587 8067 5218 2987 4718 1018 52234 432
Net Assets Liabilities  35 71029 45223 96124 94243 47750 73966 74047 280
Other Debtors  7 3077 4287 3718 0787 4718 10142123 766
Property Plant Equipment  23 67520 13817 74715 44813 02817 47315 95694 187
Total Inventories  7 7687 1657 1286 4233 9066 0597 3508 400
Cash Bank In Hand36 31531 215        
Net Assets Liabilities Including Pension Asset Liability57 72447 405        
Stocks Inventory9 1988 283        
Tangible Fixed Assets32 37628 114        
Reserves/Capital
Called Up Share Capital2 0002 000        
Profit Loss Account Reserve55 72445 405        
Shareholder Funds57 72447 405        
Other
Accrued Liabilities        3 9465 180
Accumulated Depreciation Impairment Property Plant Equipment  134 639138 369141 574144 339146 759145 907149 526162 485
Additions Other Than Through Business Combinations Property Plant Equipment   193814466 7 593 91 190
Average Number Employees During Period  1717 1515141414
Creditors  29 69723 87824 78622 11721 68414 59119 491106 978
Financial Commitments Other Than Capital Commitments  29 25020 250      
Increase From Depreciation Charge For Year Property Plant Equipment   3 7303 2052 7652 4203 148 12 959
Net Current Assets Liabilities31 13324 34816 28512 9649 31412 19432 74936 46654 77360 071
Other Creditors  4 6474 6744 9535 0445 4173 946 670
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 000  
Other Disposals Property Plant Equipment       4 000  
Other Inventories        7 3508 400
Other Remaining Borrowings         106 978
Other Taxation Social Security Payable   9 1908 5228 5939 0396 463  
Prepayments         7 119
Property Plant Equipment Gross Cost  158 314158 507159 321159 787159 787163 380165 482256 672
Provisions For Liabilities Balance Sheet Subtotal  4 2503 6503 1002 7002 3003 2003 989 
Taxation Social Security Payable  16 6079 190    12 2805 016
Total Assets Less Current Liabilities63 50952 46239 96033 10227 06127 64245 77753 93970 729154 258
Total Borrowings         106 978
Trade Creditors Trade Payables  8 44310 01411 3118 4807 2284 1823 26539 931
Trade Debtors Trade Receivables  651633150220  8 1013 547
Creditors Due Within One Year24 26823 926        
Fixed Assets32 37628 114        
Number Shares Allotted2 0002 000        
Par Value Share 1        
Provisions For Liabilities Charges5 7855 057        
Value Shares Allotted2 0002 000        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, January 2024
Free Download (12 pages)

Company search

Advertisements