Healey And Sprowson Limited STOCKPORT


Founded in 1970, Healey And Sprowson, classified under reg no. 00972724 is an active company. Currently registered at Stuart Road SK6 2SR, Stockport the company has been in the business for 54 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

The company has 2 directors, namely Anthony S., Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 3 June 2010 and Anthony S. has been with the company for the least time - from 7 November 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Harold G. who worked with the the company until 5 May 1994.

Healey And Sprowson Limited Address / Contact

Office Address Stuart Road
Office Address2 Bredbury
Town Stockport
Post code SK6 2SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972724
Date of Incorporation Wed, 18th Feb 1970
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 28th February
Company age 54 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Anthony S.

Position: Director

Appointed: 07 November 2016

Michael H.

Position: Director

Appointed: 03 June 2010

Timothy H.

Position: Director

Resigned: 23 June 2022

Anthony S.

Position: Director

Appointed: 03 June 2010

Resigned: 09 May 2015

David S.

Position: Director

Appointed: 05 May 1994

Resigned: 09 May 2016

Harold G.

Position: Secretary

Appointed: 30 November 1991

Resigned: 05 May 1994

Margaret H.

Position: Director

Appointed: 30 November 1991

Resigned: 03 June 2010

Jane S.

Position: Director

Appointed: 30 November 1991

Resigned: 03 June 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Anthony S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael H.

Notified on 6 April 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 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand140 82899 662168 621141 770197 460
Current Assets393 898362 169388 961427 468506 055
Debtors241 535248 047202 859272 553276 328
Net Assets Liabilities319 155306 094310 736290 021400 375
Other Debtors  2 7047 109 
Property Plant Equipment86 522115 42294 50377 430119 332
Total Inventories11 53514 46017 48113 14532 267
Other
Accrued Liabilities Deferred Income50 58749 38747 85690 62642 091
Accumulated Depreciation Impairment Property Plant Equipment 414 274438 793460 078481 896
Amounts Owed By Directors   3 2444 292
Average Number Employees During Period1920202327
Corporation Tax Payable  5 6852 91417 952
Corporation Tax Recoverable 3 908   
Creditors145 020149 727154 900200 260202 401
Deferred Tax Liabilities16 24521 77017 82814 61722 611
Disposals Decrease In Depreciation Impairment Property Plant Equipment -55 443   
Disposals Property Plant Equipment -67 155   
Dividends Paid On Shares19 20019 200   
Fixed Assets86 522115 42294 50377 430119 332
Increase Decrease In Depreciation Impairment Property Plant Equipment 10 94013 22712 04714 386
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 5 525-3 942-3 2117 994
Increase From Depreciation Charge For Year Property Plant Equipment 21 38124 51921 28521 818
Loans From Directors2 6434 9996 0932 8851 402
Net Current Assets Liabilities248 878212 442234 061227 208303 654
Other Creditors5 8444 86714 40412 33711 564
Other Taxation Social Security Payable49 03148 84049 99960 22558 584
Prepayments Accrued Income2 8652 3652 3202 2951 793
Property Plant Equipment Gross Cost 529 696533 296537 508601 228
Raw Materials Consumables2 4402 4402 4402 4402 440
Taxation Including Deferred Taxation Balance Sheet Subtotal-16 245-21 770-17 828-14 617-22 611
Total Additions Including From Business Combinations Property Plant Equipment 61 9933 6004 21263 720
Total Assets Less Current Liabilities335 400327 864328 564304 638422 986
Trade Creditors Trade Payables36 91541 63430 86331 27370 808
Trade Debtors Trade Receivables238 670241 774197 835259 905270 243
Work In Progress9 09512 02015 04110 70529 827
Advances Credits Directors   3 2444 292
Advances Credits Made In Period Directors   3 2444 292
Advances Credits Repaid In Period Directors    -3 244

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 20th, June 2023
Free Download (9 pages)

Company search

Advertisements