Joseph A.hey & Son Limited


Founded in 1952, Joseph A.hey & Son, classified under reg no. 00509074 is an active company. Currently registered at 470 Great Horton Rd BD7 3HR, the company has been in the business for seventy two years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 30th December 2022.

The firm has 3 directors, namely Kathryn H., Robert M. and Joan H.. Of them, Robert M., Joan H. have been with the company the longest, being appointed on 31 May 1991 and Kathryn H. has been with the company for the least time - from 28 June 1995. As of 24 April 2024, there was 1 ex director - Margaret H.. There were no ex secretaries.

Joseph A.hey & Son Limited Address / Contact

Office Address 470 Great Horton Rd
Office Address2 Bradford
Town
Post code BD7 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00509074
Date of Incorporation Sat, 21st Jun 1952
Industry Funeral and related activities
End of financial Year 29th December
Company age 72 years old
Account next due date Sun, 29th Sep 2024 (158 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Joan H.

Position: Secretary

Resigned:

Kathryn H.

Position: Director

Appointed: 28 June 1995

Robert M.

Position: Director

Appointed: 31 May 1991

Joan H.

Position: Director

Appointed: 31 May 1991

Margaret H.

Position: Director

Appointed: 31 May 1991

Resigned: 10 March 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Joan H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kathryn H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC .

Joan H.

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

Kathryn H.

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

Robert M.

Notified on 6 April 2016
Ceased on 30 August 2022
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th December 2022
filed on: 11th, October 2023
Free Download (11 pages)

Company search

Advertisements