Hecray Company Limited CHELMSFORD


Hecray Company started in year 1971 as Private Limited Company with registration number 01007818. The Hecray Company company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Chelmsford at Bonteels Farm. Postal code: CM3 8HA.

At present there are 3 directors in the the company, namely Darren F., Karl F. and Raymond F.. In addition one secretary - Raymond F. - is with the firm. Currenlty, the company lists one former director, whose name is Hector T. and who left the the company on 11 May 1998. In addition, there is one former secretary - Carole C. who worked with the the company until 31 January 2000.

Hecray Company Limited Address / Contact

Office Address Bonteels Farm
Office Address2 Old Barn Lane Rettendon Common
Town Chelmsford
Post code CM3 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01007818
Date of Incorporation Wed, 14th Apr 1971
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Raymond F.

Position: Secretary

Appointed: 31 January 2000

Darren F.

Position: Director

Appointed: 11 May 1998

Karl F.

Position: Director

Appointed: 11 May 1998

Raymond F.

Position: Director

Appointed: 04 August 1991

Carole C.

Position: Secretary

Appointed: 04 August 1991

Resigned: 31 January 2000

Hector T.

Position: Director

Appointed: 04 August 1991

Resigned: 11 May 1998

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Darren F. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Karl F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Darren F.

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

Karl F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 673 5642 775 7072 767 0153 193 0973 197 9013 719 678       
Balance Sheet
Cash Bank On Hand     26 94522 29932 33260 24465 658111 721142 823184 346
Current Assets465 305213 73730 86427 74035 86036 07336 46541 04069 32165 658116 974147 307190 230
Debtors15 03315 71216 3559 70210 4969 12814 1668 7089 077 5 2534 4845 884
Net Assets Liabilities     3 719 6783 722 9633 731 3953 731 7513 736 9073 782 7413 811 6633 863 412
Other Debtors     8 60313 8918 5769 075 4 5023 6904 183
Property Plant Equipment     14 64332 47526 14921 15117 00120 69117 08539 996
Cash Bank In Hand138 336144 75214 50918 03825 36426 945       
Stocks Inventory311 93653 273           
Tangible Fixed Assets2 363 4242 639 6262 836 7633 257 2553 253 1573 762 643       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 477 4111 579 5541 570 8621 571 0071 575 8111 584 588       
Shareholder Funds2 673 5642 775 7072 767 0153 193 0973 197 9013 719 678       
Other
Accumulated Depreciation Impairment Property Plant Equipment     128 919137 037143 572148 859153 009158 180162 450134 110
Average Number Employees During Period        66666
Bank Borrowings     42 00339 23736 326408 030408 030408 030408 030408 030
Bank Borrowings Overdrafts     39 36636 50333 592408 030408 030408 030408 030408 030
Corporation Tax Payable     13 2227 50414 28210 65713 15420 24017 95422 568
Creditors     39 36645 02239 271410 870408 030408 030408 030408 030
Fixed Assets     3 762 6433 780 4753 774 1494 118 8424 114 6924 118 3824 114 7764 137 687
Future Minimum Lease Payments Under Non-cancellable Operating Leases       6 7206 7206 7206 7206 7206 720
Increase From Depreciation Charge For Year Property Plant Equipment      8 1186 5355 2874 1505 1714 2704 052
Investment Property     3 748 0003 748 0003 748 0004 097 6914 097 6914 097 6914 097 6914 097 691
Investment Property Fair Value Model       3 748 0004 097 6914 097 6914 097 6914 097 691 
Net Current Assets Liabilities310 212152 87015 279-15 693-9 758-785-6 4091 41227 73833 47576 320108 163136 838
Number Shares Issued Fully Paid      2020     
Other Creditors     20 0238 5195 6792 84018 12717 78419 96423 846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            32 392
Other Disposals Property Plant Equipment            40 447
Other Taxation Social Security Payable     8561 3226135285429395551 346
Par Value Share 1111111     
Property Plant Equipment Gross Cost     143 562169 512169 721170 010170 010178 871179 535174 106
Provisions For Liabilities Balance Sheet Subtotal     2 8146 0814 8953 9593 2303 9313 2463 083
Total Additions Including From Business Combinations Property Plant Equipment      25 950209289 8 86166435 018
Total Assets Less Current Liabilities2 673 6362 792 4962 821 4843 241 5623 243 3993 761 8583 774 0663 775 5614 146 5804 148 1674 194 7024 222 9394 274 525
Total Borrowings     39 36636 50333 592408 030408 030408 030408 030408 030
Trade Creditors Trade Payables     1201 2256238003601 6916715 632
Trade Debtors Trade Receivables     5252751322 7517941 701
Creditors Due After One Year 10 11749 13744 25942 00639 366       
Creditors Due Within One Year155 09360 86746 14343 43345 61836 858       
Number Shares Allotted 2020202020       
Provisions For Liabilities Charges726 6725 3324 2063 4922 814       
Revaluation Reserve1 196 0531 196 0531 196 0531 621 9901 621 9902 134 990       
Share Capital Allotted Called Up Paid202020202020       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements