Hi-span Limited NORFOLK


Founded in 1939, Hi-span, classified under reg no. 00355060 is an active company. Currently registered at Ayton Road NR18 0RD, Norfolk the company has been in the business for eighty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely James W., David S. and Ian P. and others. In addition one secretary - David S. - is with the company. 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 - Angelo C. who worked with the the firm until 5 July 1999.

Hi-span Limited Address / Contact

Office Address Ayton Road
Office Address2 Wymondham
Town Norfolk
Post code NR18 0RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00355060
Date of Incorporation Sat, 15th Jul 1939
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

James W.

Position: Director

Appointed: 07 January 2014

David S.

Position: Director

Appointed: 04 January 2011

Ian P.

Position: Director

Appointed: 15 May 2007

Peter B.

Position: Director

Appointed: 01 January 2001

David S.

Position: Secretary

Appointed: 05 July 1999

Benjamin B.

Position: Director

Appointed: 21 February 1994

Colin H.

Position: Director

Appointed: 01 January 2000

Resigned: 19 September 2016

Peter R.

Position: Director

Appointed: 19 August 1997

Resigned: 05 March 2004

Robert B.

Position: Director

Appointed: 25 March 1997

Resigned: 31 October 2001

Brian C.

Position: Director

Appointed: 25 June 1991

Resigned: 12 September 2012

Angelo C.

Position: Secretary

Appointed: 25 June 1991

Resigned: 05 July 1999

Ronald B.

Position: Director

Appointed: 25 June 1991

Resigned: 12 September 2013

Frederick S.

Position: Director

Appointed: 25 June 1991

Resigned: 21 February 1994

Brian D.

Position: Director

Appointed: 25 June 1991

Resigned: 21 December 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is H Young and Company Ltd from Wymondham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

H Young And Company Ltd

H Young And Co Ltd Ayton Road, Wymondham, NR18 0RD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00060263
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand876 039903 687926 9751 023 639
Current Assets3 410 0163 326 3894 075 4364 737 377
Debtors2 120 8572 037 2872 469 2212 801 854
Net Assets Liabilities4 340 7854 392 5844 534 2344 769 658
Other Debtors  184 595302 769
Property Plant Equipment2 021 8401 951 2101 925 4451 858 159
Total Inventories413 120385 415679 240 
Other
Audit Fees Expenses7 2747 6309 6308 655
Accrued Liabilities Deferred Income175 052116 611236 444 
Accumulated Depreciation Impairment Property Plant Equipment1 332 5581 377 8111 417 0981 497 074
Additions Other Than Through Business Combinations Property Plant Equipment 52 274101 973 
Amounts Owed By Group Undertakings1 525 1891 490 0961 521 760 
Amounts Owed By Related Parties  1 521 7601 465 598
Amounts Owed To Group Undertakings93 25691 042115 566144 186
Average Number Employees During Period28272827
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment102 43186 005  
Creditors11 661804 7401 393 7961 738 288
Dividends Paid200 000150 000250 000 
Finance Lease Liabilities Present Value Total11 66111 661  
Finished Goods Goods For Resale80 86365 58074 399 
Increase From Depreciation Charge For Year Property Plant Equipment 122 553123 587119 937
Net Current Assets Liabilities2 420 5772 521 6492 681 6402 999 089
Other Creditors  236 444241 541
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 77 30059 44139 961
Other Disposals Property Plant Equipment 77 65188 45139 962
Other Taxation Social Security Payable90 07765 557105 86091 284
Prepayments Accrued Income65 84357 24659 855 
Profit Loss239 681201 799391 650 
Property Plant Equipment Gross Cost3 354 3983 329 0213 342 5433 355 233
Provisions For Liabilities Balance Sheet Subtotal  72 85187 590
Raw Materials Consumables233 490227 984482 448 
Taxation Including Deferred Taxation Balance Sheet Subtotal89 97180 27572 851 
Total Additions Including From Business Combinations Property Plant Equipment   52 652
Total Assets Less Current Liabilities4 442 4174 472 8594 607 0854 857 248
Trade Creditors Trade Payables596 851519 869935 9261 261 277
Trade Debtors Trade Receivables529 825489 945762 8661 033 487
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  24 859 
Work In Progress98 76791 851122 393 
Company Contributions To Defined Benefit Plans Directors18 58322 13315 654 
Director Remuneration280 957252 331336 858 
Director Remuneration Benefits Including Payments To Third Parties299 540274 464352 512 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 22nd, September 2023
Free Download (12 pages)

Company search

Advertisements