Haywood Properties Limited LICHFIELD


Haywood Properties started in year 1984 as Private Limited Company with registration number 01830754. The Haywood Properties company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Lichfield at Lombard House. Postal code: WS13 6DN. Since 1995/11/29 Haywood Properties Limited is no longer carrying the name Haywood Packaging.

The firm has 4 directors, namely Jack W., James W. and James W. and others. Of them, James W., Geraldine W. have been with the company the longest, being appointed on 31 December 1991 and Jack W. has been with the company for the least time - from 14 June 2021. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Haywood Properties Limited Address / Contact

Office Address Lombard House
Office Address2 Cross Keys
Town Lichfield
Post code WS13 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01830754
Date of Incorporation Fri, 6th Jul 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 40 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James W.

Position: Secretary

Resigned:

Jack W.

Position: Director

Appointed: 14 June 2021

James W.

Position: Director

Appointed: 03 February 2020

James W.

Position: Director

Appointed: 31 December 1991

Geraldine W.

Position: Director

Appointed: 31 December 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is James W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Geraldine W. This PSC owns 25-50% shares and has 25-50% voting rights.

James W.

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

Geraldine W.

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

Company previous names

Haywood Packaging November 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth493 915446 740407 934368 492311 927255 091       
Balance Sheet
Cash Bank In Hand492 286453 051210 130109 2187 253335       
Cash Bank On Hand     33529217368 07034 6455 2959 62411 688
Current Assets498 555453 051213 530109 9857 25333520 29220 17388 07054 64525 29523 62418 688
Debtors6 269 3 400767  20 00020 00020 00020 00020 00014 0007 000
Other Debtors      20 00020 00020 00020 00020 00014 0007 000
Property Plant Equipment     294 229252 780252 748131 034131 016131 003130 993130 986
Tangible Fixed Assets235 213 475301226169       
Reserves/Capital
Called Up Share Capital545454545454       
Profit Loss Account Reserve493 861446 686407 880368 438311 873255 037       
Shareholder Funds493 915446 740407 934368 492311 927255 091       
Other
Accumulated Depreciation Impairment Property Plant Equipment     231273305329347360370377
Average Number Employees During Period     22 2222 
Creditors     39 47344 85850 1422 41588443614647
Creditors Due Within One Year4 8756 31119 07111 24013 39739 473       
Disposals Property Plant Equipment        121 690    
Fixed Assets  213 475269 747318 071294 229       
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -20 000      
Increase From Depreciation Charge For Year Property Plant Equipment      4232241813107
Net Current Assets Liabilities493 680446 740194 45998 745-6 144-39 138-24 566-29 96985 65553 76125 25223 01018 041
Number Shares Allotted 545454540540       
Other Creditors     34 65441 22946 4869498432780
Other Taxation Social Security Payable     3 5573 6293 6562 322787 587566
Par Value Share 11100       
Property Plant Equipment Gross Cost     294 460253 053253 053131 363131 363131 363131 363 
Share Capital Allotted Called Up Paid545454545454       
Tangible Fixed Assets Additions  213 47540072 490        
Tangible Fixed Assets Cost Or Valuation703703703400400294 060       
Tangible Fixed Assets Depreciation46870370399174231       
Tangible Fixed Assets Depreciation Charged In Period 235 997557       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   703         
Tangible Fixed Assets Disposals   703         
Tangible Fixed Assets Increase Decrease From Revaluations    -24 091-23 785       
Total Assets Less Current Liabilities493 915446 740407 934368 492311 927255 091228 214222 779216 689184 777156 255154 003149 027
Total Increase Decrease From Revaluations Property Plant Equipment      -21 407      
Trade Creditors Trade Payables     1 262  -1-1  1
Advances Credits Directors6 269            
Advances Credits Made In Period Directors6 269            

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements