Hayman Joinery Limited IVYBRIDGE


Hayman Joinery started in year 2009 as Private Limited Company with registration number 06824087. The Hayman Joinery company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Ivybridge at Whiteoaks Court. Postal code: PL21 0DW.

There is a single director in the company at the moment - Carl R., appointed on 11 June 2016. In addition, a secretary was appointed - Charlotte R., appointed on 10 July 2022. As of 29 April 2024, there were 4 ex directors - Timothy T., Julie H. and others listed below. There were no ex secretaries.

Hayman Joinery Limited Address / Contact

Office Address Whiteoaks Court
Office Address2 Davids Lane
Town Ivybridge
Post code PL21 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06824087
Date of Incorporation Thu, 19th Feb 2009
Industry Joinery installation
End of financial Year 30th April
Company age 15 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Charlotte R.

Position: Secretary

Appointed: 10 July 2022

Carl R.

Position: Director

Appointed: 11 June 2016

Timothy T.

Position: Director

Appointed: 23 October 2014

Resigned: 22 February 2016

Julie H.

Position: Director

Appointed: 01 May 2012

Resigned: 11 June 2016

Paul H.

Position: Director

Appointed: 19 February 2009

Resigned: 11 June 2016

Evelyn H.

Position: Director

Appointed: 19 February 2009

Resigned: 01 November 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Carl R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Julie H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl R.

Notified on 11 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julie H.

Notified on 6 April 2016
Ceased on 11 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 11 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie H.

Notified on 6 April 2016
Ceased on 11 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 11 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth42 470-4 981       
Balance Sheet
Cash Bank On Hand 5 10029 75813 257399    
Current Assets129 62824 02854 17745 85122 57215 648108 94062 45198 940
Debtors112 00812 44314 30626 24113 232    
Net Assets Liabilities -4 98111 07114 860-4 729-24 04212 09816 20353 543
Other Debtors 1 6581002 687     
Property Plant Equipment 26 35928 12530 58826 297    
Total Inventories 6 48510 1136 3538 941    
Cash Bank In Hand3 6855 100       
Net Assets Liabilities Including Pension Asset Liability42 470-4 981       
Stocks Inventory13 9356 485       
Tangible Fixed Assets20 73926 359       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve42 370-5 081       
Shareholder Funds42 470-4 981       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 8125 62726 74812 12013 219
Accumulated Depreciation Impairment Property Plant Equipment 25 86129 27336 40942 839    
Additions Other Than Through Business Combinations Property Plant Equipment    2 139    
Average Number Employees During Period    10101099
Bank Borrowings Overdrafts 4 416  11 934    
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100100100100
Creditors 13 26360 1096 04049 97657 26657 23238 75954 752
Fixed Assets20 73926 359  26 29620 98224 21535 72740 233
Increase From Depreciation Charge For Year Property Plant Equipment  5 4127 1366 430    
Net Current Assets Liabilities29 573-18 077-5 932-7 119-27 502-39 49754 53126 52148 080
Number Shares Issued Fully Paid  100100100    
Other Creditors 13 2639 4826 040792    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 000      
Other Disposals Property Plant Equipment  8 0003 079     
Other Taxation Social Security Payable 3 04018 07214 9667 475    
Par Value Share 1111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 9832 1212 8232 8293 892
Property Plant Equipment Gross Cost 52 22057 39766 99769 136    
Provisions For Liabilities Balance Sheet Subtotal -2 3661 6402 569-1 981    
Total Additions Including From Business Combinations Property Plant Equipment  13 17812 679     
Total Assets Less Current Liabilities50 3128 28222 19323 469-5 918-18 41578 84662 34888 413
Trade Creditors Trade Payables 29 21031 64720 06324 336    
Trade Debtors Trade Receivables 8 41914 20623 5549 208    
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    4 518    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    2 241    
Advances Credits Directors    211392 039808 955
Advances Credits Made In Period Directors    211250 28 459 
Advances Credits Repaid In Period Directors      2 00026 500 
Employees Total  91010    
Creditors Due After One Year4 44613 263       
Creditors Due Within One Year100 05542 105       
Number Shares Allotted 100       
Provisions For Liabilities Charges3 396        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 12 525       
Tangible Fixed Assets Cost Or Valuation39 69552 220       
Tangible Fixed Assets Depreciation18 95625 861       
Tangible Fixed Assets Depreciation Charged In Period 6 905       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 7th, September 2023
Free Download (7 pages)

Company search

Advertisements