George Hay Partnership LLP BIGGLESWADE


George Hay Partnership LLP started in year 2012 as Limited Liability Partnership with registration number OC373025. The George Hay Partnership LLP company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Biggleswade at Brigham House. Postal code: SG18 0LD.

As of 29 May 2024, our data shows no information about any ex officers on these positions.

George Hay Partnership LLP Address / Contact

Office Address Brigham House
Office Address2 High Street
Town Biggleswade
Post code SG18 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC373025
Date of Incorporation Fri, 2nd Mar 2012
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Caa Accountancy Ltd

Position: Corporate LLP Designated Member

Appointed: 20 December 2021

Mana 433 Limited

Position: Corporate LLP Designated Member

Appointed: 01 April 2014

Westacres Accountancy Limited

Position: Corporate LLP Designated Member

Appointed: 02 March 2012

Rcd 42 Ltd

Position: Corporate LLP Designated Member

Appointed: 02 March 2012

C J Morgan Accountancy Limited

Position: Corporate LLP Member

Appointed: 20 December 2021

Resigned: 30 April 2023

Gh Probate Ltd

Position: Corporate LLP Member

Appointed: 16 June 2015

Resigned: 31 December 2015

Martin W.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 31 March 2014

St Davids Tax Advisers Limited

Position: Corporate LLP Designated Member

Appointed: 04 February 2013

Resigned: 28 February 2020

Westacres Training Ltd

Position: Corporate LLP Designated Member

Appointed: 02 March 2012

Resigned: 02 March 2012

George Hay Management Llp

Position: Corporate LLP Member

Appointed: 02 March 2012

Resigned: 31 March 2014

A P Newman Ltd

Position: Corporate LLP Designated Member

Appointed: 02 March 2012

Resigned: 31 March 2022

N J Willis Ltd

Position: Corporate LLP Designated Member

Appointed: 02 March 2012

Resigned: 31 March 2020

Toni Hunter Ltd

Position: Corporate LLP Designated Member

Appointed: 02 March 2012

Resigned: 30 June 2023

Barry J.

Position: LLP Member

Appointed: 02 March 2012

Resigned: 19 November 2013

Middleton & Clark Ltd

Position: Corporate LLP Designated Member

Appointed: 02 March 2012

Resigned: 31 March 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand79 9842 886291 75371 347164 447
Current Assets1 505 2781 310 0901 744 3541 417 7481 577 933
Debtors1 425 2941 307 2041 452 6011 346 4011 413 486
Other Debtors234 354212 554311 517249 187211 671
Property Plant Equipment44 12950 64641 48965 72967 075
Other
Accumulated Amortisation Impairment Intangible Assets47 96378 451108 939153 340190 413
Accumulated Depreciation Impairment Property Plant Equipment103 136122 981139 972154 073173 906
Amounts Owed By Group Undertakings57 063 224 312123 825176 172
Amounts Owed To Group Undertakings 9 102   
Amounts Recoverable On Contracts580 476608 919461 481448 048536 182
Average Number Employees During Period5255555351
Bank Borrowings Overdrafts 17 498   
Creditors235 346823 680867 370890 559563 153
Disposals Decrease In Depreciation Impairment Property Plant Equipment 758   
Disposals Property Plant Equipment 916   
Fixed Assets81 663144 394104 749171 298137 754
Future Minimum Lease Payments Under Non-cancellable Operating Leases  100 000100 000100 000
Increase From Amortisation Charge For Year Intangible Assets 30 48830 48844 40137 073
Increase From Depreciation Charge For Year Property Plant Equipment 20 60316 99114 10119 833
Intangible Assets37 53293 74663 258105 56770 677
Intangible Assets Gross Cost85 495172 197172 197258 907261 090
Investments Fixed Assets22222
Investments In Group Undertakings22222
Net Current Assets Liabilities851 288561 840829 887641 385690 587
Other Creditors235 346823 680867 370890 559563 153
Other Taxation Social Security Payable319 838279 811468 169318 644374 350
Property Plant Equipment Gross Cost147 265173 627181 461219 802240 981
Total Additions Including From Business Combinations Intangible Assets 86 702 86 710 
Total Additions Including From Business Combinations Property Plant Equipment 27 2787 83438 34121 179
Total Assets Less Current Liabilities932 951706 234934 636812 683828 341
Total Increase Decrease From Revaluations Intangible Assets    2 183
Trade Creditors Trade Payables89 376133 34284 14869 87475 974
Trade Debtors Trade Receivables553 401485 731455 291525 341489 461

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements