Hayman & Kerslake Limited TAUNTON


Founded in 2015, Hayman & Kerslake, classified under reg no. 09882021 is an active company. Currently registered at 2 Drake House TA2 6BJ, Taunton the company has been in the business for 9 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has 3 directors, namely Nicolas H., Mark K. and Michael K.. Of them, Nicolas H., Mark K., Michael K. have been with the company the longest, being appointed on 20 November 2015. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Hayman & Kerslake Limited Address / Contact

Office Address 2 Drake House
Office Address2 Cook Way
Town Taunton
Post code TA2 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09882021
Date of Incorporation Fri, 20th Nov 2015
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Welch Company Services Limited

Position: Corporate Secretary

Appointed: 20 November 2015

Nicolas H.

Position: Director

Appointed: 20 November 2015

Mark K.

Position: Director

Appointed: 20 November 2015

Michael K.

Position: Director

Appointed: 20 November 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Nicolas H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark K. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicolas H.

Notified on 20 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark K.

Notified on 20 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand3 2536 12819 51827 13524 250   
Current Assets25 87819 35639 44833 44525 53240 83379 89720 861
Debtors22 62513 22819 9306 31015 807   
Net Assets Liabilities3 6936801438 5324 23214 58215 5133 837
Other Debtors11 8259 8611 06464015 807   
Property Plant Equipment871 7541 5702 2401 652   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 620-1 660-1 665-1 332
Accumulated Depreciation Impairment Property Plant Equipment327781 3021 8782 428   
Additions Other Than Through Business Combinations Property Plant Equipment1192 4133401 246192   
Amounts Owed To Related Parties204       
Average Number Employees During Period   44444
Bank Overdrafts9061 5534 6104 5654 565   
Creditors22 27220 43140 87527 15337 47744 17763 64834 193
Disposals Property Plant Equipment    -230   
Dividend Per Share Interim 4518020170   
Dividends Paid On Shares Final20 00017 000      
Dividends Paid On Shares Interim 17 00018 0007 00017 000   
Fixed Assets    1 6521 23992912 396
Increase From Depreciation Charge For Year Property Plant Equipment32746524576550   
Net Current Assets Liabilities3 606-1 074-1 4276 2924 20015 00316 249-7 227
Nominal Value Allotted Share Capital 300300300300   
Number Shares Issued Fully Paid 300300300300   
Other Creditors10 7738 6435 2145 1431 620   
Other Remaining Borrowings 3 17213 7655 50015 673   
Par Value Share20045111   
Prepayments  8 866     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    14 52518 347 6 105
Property Plant Equipment Gross Cost1192 5322 8724 1184 080   
Taxation Social Security Payable8681 19012 5269 38814 137   
Total Assets Less Current Liabilities    5 85216 24217 1785 169
Total Borrowings9064 72518 37510 06520 238   
Trade Creditors Trade Payables9 5215 8724 7602 5571 482   
Trade Debtors Trade Receivables10 8003 36810 0005 670    
Director Remuneration 30 60030 60030 60033 238   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-11-10
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements