Heavers Of Bridport Limited BRIDPORT


Founded in 2003, Heavers Of Bridport, classified under reg no. 04732585 is an active company. Currently registered at Unit 2 DT6 3BD, Bridport the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Ross H., appointed on 10 August 2009. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sarah H. who worked with the the firm until 23 July 2010.

Heavers Of Bridport Limited Address / Contact

Office Address Unit 2
Office Address2 Old Laundry Trading Estate
Town Bridport
Post code DT6 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04732585
Date of Incorporation Sun, 13th Apr 2003
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Ross H.

Position: Director

Appointed: 10 August 2009

Luke H.

Position: Director

Appointed: 10 August 2009

Resigned: 30 September 2021

Malcolm H.

Position: Director

Appointed: 13 April 2003

Resigned: 19 January 2022

Sarah H.

Position: Secretary

Appointed: 13 April 2003

Resigned: 23 July 2010

George H.

Position: Director

Appointed: 13 April 2003

Resigned: 12 June 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2003

Resigned: 13 April 2003

Joan H.

Position: Director

Appointed: 13 April 2003

Resigned: 07 August 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 April 2003

Resigned: 13 April 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Ross H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Malcolm H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ross H.

Notified on 24 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Malcolm H.

Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Sarah H.

Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15337 96673 125       
Balance Sheet
Cash Bank On Hand   13 28239 47949 575 119 536113 9931 903
Current Assets134 643177 243198 840244 388214 384171 450102 767474 010408 143301 930
Debtors110 691143 898164 345157 22980 78366 507 199 567172 150253 241
Net Assets Liabilities   4 547-51 9799 793-76 0824 4481 037159
Other Debtors   483 0482 648 538  
Property Plant Equipment   149 345104 166177 945 125 828125 155110 110
Total Inventories   73 87794 12255 366 145 247122 00046 786
Cash Bank In Hand1 365810491       
Intangible Fixed Assets115 472102 87590 278       
Net Assets Liabilities Including Pension Asset Liability15337 96673 125       
Stocks Inventory22 58732 53534 004       
Tangible Fixed Assets118 72091 841105 458       
Reserves/Capital
Called Up Share Capital105105105       
Profit Loss Account Reserve4837 86173 020       
Shareholder Funds15337 96673 125       
Other
Accrued Liabilities       2 485  
Accrued Liabilities Deferred Income   3 85011 14015 390    
Accrued Liabilities Not Expressed Within Creditors Subtotal     -121 341-133 685-161 093  
Accumulated Amortisation Impairment Intangible Assets    251 938251 938 251 938251 938251 938
Accumulated Depreciation Impairment Property Plant Equipment   313 128229 568238 564 303 553338 707344 052
Additions Other Than Through Business Combinations Property Plant Equipment        34 48113 995
Amounts Owed By Group Undertakings Participating Interests        39 88722 187
Average Number Employees During Period   27231820191919
Bank Borrowings       155 000134 691100 213
Bank Borrowings Overdrafts   777   70 760
Creditors   326 687286 983292 81516 020430 730378 256289 662
Deferred Income       158 608149 522 
Depreciation Rate Used For Property Plant Equipment    2020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    43 65725 184    
Disposals Property Plant Equipment    46 83625 427    
Finance Lease Liabilities Present Value Total       16 0192 66012 379
Finished Goods   36 77640 22140 624    
Fixed Assets234 192194 716195 736149 345104 166177 945145 196125 828  
Goods For Resale    22 500     
Increase Decrease Through Other Changes Property Plant Equipment    -88 967     
Increase From Depreciation Charge For Year Property Plant Equipment    30 06634 180  35 15425 841
Intangible Assets Gross Cost   251 938251 938251 938 251 938251 938251 938
Loans From Directors       3 020  
Net Current Assets Liabilities-217 149-127 099-67 644-82 299-72 599-121 367-71 573180 40529 88712 268
Other Creditors   33 03730 91528 242 2 8068 8624 869
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         20 496
Other Disposals Property Plant Equipment         23 695
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    -69 969     
Prepayments Accrued Income       10 44152 483124 491
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      10 78510 441  
Property Plant Equipment Gross Cost   462 473333 734416 509 429 381463 862454 162
Provisions For Liabilities Balance Sheet Subtotal   29 46252 63118 543    
Taxation Including Deferred Taxation Balance Sheet Subtotal        19 31422 006
Taxation Social Security Payable       65 29855 97838 205
Total Assets Less Current Liabilities17 04367 617128 09267 04631 56756 57873 623159 448155 042122 378
Trade Creditors Trade Payables   258 591184 665190 968 161 926149 053118 435
Trade Debtors Trade Receivables   157 18177 73563 859 188 58879 780106 563
Value-added Tax Payable       20 56812 18145 014
Work In Progress   37 10131 40114 742    
Advances Credits Directors  2 747172 9832 583    
Advances Credits Made In Period Directors   2 2363 000     
Advances Credits Repaid In Period Directors   5 000      
Amount Specific Advance Or Credit Directors 22 918  44848-940-3 005  
Amount Specific Advance Or Credit Made In Period Directors      41 73973 296  
Amount Specific Advance Or Credit Repaid In Period Directors     -400-30 553-75 361  
Creditors Due After One Year 16 73034 350       
Creditors Due Within One Year351 792304 342266 484       
Intangible Fixed Assets Aggregate Amortisation Impairment136 466149 063161 660       
Intangible Fixed Assets Amortisation Charged In Period 12 59712 597       
Intangible Fixed Assets Cost Or Valuation251 938251 938251 938       
Number Shares Allotted 55       
Par Value Share 11       
Provisions For Liabilities Charges16 89012 92120 617       
Secured Debts 16 73034 350       
Share Capital Allotted Called Up Paid555       
Tangible Fixed Assets Additions 3 95347 005       
Tangible Fixed Assets Cost Or Valuation381 145373 123381 295       
Tangible Fixed Assets Depreciation262 425281 282275 837       
Tangible Fixed Assets Depreciation Charged In Period 24 44728 504       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 59033 949       
Tangible Fixed Assets Disposals 11 97538 833       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
Free Download (7 pages)

Company search