Heylands Limited WRITTLE


Heylands Limited is a private limited company located at The Old Grange Warren Estate, Lordship Road, Writtle CM1 3WT. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-02-15, this 5-year-old company is run by 3 directors.
Director Alexander F., appointed on 08 July 2022. Director Andrea K., appointed on 15 February 2019. Director Nigel S., appointed on 15 February 2019.
The company is officially categorised as "accounting and auditing activities" (Standard Industrial Classification code: 69201).
The latest confirmation statement was sent on 2023-02-14 and the date for the following filing is 2024-02-28. Furthermore, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Heylands Limited Address / Contact

Office Address The Old Grange Warren Estate
Office Address2 Lordship Road
Town Writtle
Post code CM1 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11830385
Date of Incorporation Fri, 15th Feb 2019
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 5 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Alexander F.

Position: Director

Appointed: 08 July 2022

Andrea K.

Position: Director

Appointed: 15 February 2019

Nigel S.

Position: Director

Appointed: 15 February 2019

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Xeinadin Group Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the persons with significant control register is Xeinadin Uk Professional Services Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Andrea K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Xeinadin Group Limited

8th Floor Becket House Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 11354408
Notified on 20 May 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Xeinadin Uk Professional Services Limited

8th Floor 36 Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 June 2019
Nature of control: 50,01-75% shares

Andrea K.

Notified on 15 February 2019
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel S.

Notified on 15 February 2019
Ceased on 1 June 2019
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 2019-05-312020-05-31
Balance Sheet
Cash Bank On Hand 45 022
Current Assets100494 068
Debtors100178 680
Net Assets Liabilities100282 091
Other Debtors10057 536
Other
Director Remuneration 144 000
Dividend Recommended By Directors 21 250
Accrued Liabilities Deferred Income 1 658
Accumulated Depreciation Impairment Property Plant Equipment 59 897
Administrative Expenses 404 560
Amounts Owed By Group Undertakings 209
Average Number Employees During Period221
Comprehensive Income Expense 302 932
Corporation Tax Payable 4 100
Cost Inventories Recognised As Expense Gross 571 807
Cost Sales 571 807
Creditors 464 944
Current Tax For Period 71 100
Depreciation Expense Property Plant Equipment 3 833
Dividend Per Share Interim 106
Dividends Paid 21 250
Dividends Paid On Shares Interim 21 250
Finance Lease Liabilities Present Value Total Lessor 464 944
Fixed Assets 521 889
Gross Profit Loss 793 352
Increase Decrease In Property Plant Equipment 581 785
Increase From Depreciation Charge For Year Property Plant Equipment 59 897
Intangible Assets Gross Cost 1
Intangible Assets Including Right-of-use Assets 1
Interest Expense On Lease Liabilities 14 760
Interest Payable Similar Charges Finance Costs 14 760
Issue Equity Instruments100309
Net Current Assets Liabilities100225 146
Nominal Value Shares Issued Specific Share Issue 1
Number Shares Issued Fully Paid 209
Number Shares Issued Specific Share Issue 209
Operating Profit Loss 388 792
Other Creditors 13 547
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs 12 361
Profit Loss 302 932
Profit Loss On Ordinary Activities Before Tax 374 032
Property Plant Equipment Gross Cost 581 785
Property Plant Equipment Including Right-of-use Assets 521 888
Social Security Costs 60 266
Staff Costs Employee Benefits Expense 679 395
Taxation Social Security Payable 16 174
Tax Expense Credit Applicable Tax Rate -19
Tax Tax Credit On Profit Or Loss On Ordinary Activities 71 100
Total Additions Including From Business Combinations Intangible Assets 1
Total Assets Less Current Liabilities100747 035
Total Current Tax Expense Credit 71 100
Trade Creditors Trade Payables 39 437
Trade Debtors Trade Receivables 120 935
Turnover Revenue 1 365 159

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Wednesday 31st May 2023
filed on: 2nd, March 2024
Free Download (18 pages)

Company search