You are here: bizstats.co.uk > a-z index > C list

C.j. Haynes & Son Limited NEWPORT PAGNELL


C.j. Haynes & Son started in year 1984 as Private Limited Company with registration number 01851918. The C.j. Haynes & Son company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Newport Pagnell at The Knoll. Postal code: MK16 9NZ.

The firm has 3 directors, namely Stuart H., Wendy H. and Bernard H.. Of them, Wendy H., Bernard H. have been with the company the longest, being appointed on 31 October 1991 and Stuart H. has been with the company for the least time - from 28 November 2018. As of 27 April 2024, there was 1 ex director - Charles H.. There were no ex secretaries.

C.j. Haynes & Son Limited Address / Contact

Office Address The Knoll
Office Address2 Sherington
Town Newport Pagnell
Post code MK16 9NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01851918
Date of Incorporation Tue, 2nd Oct 1984
Industry Freight transport by road
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Wendy H.

Position: Secretary

Resigned:

Stuart H.

Position: Director

Appointed: 28 November 2018

Wendy H.

Position: Director

Appointed: 31 October 1991

Bernard H.

Position: Director

Appointed: 31 October 1991

Charles H.

Position: Director

Appointed: 31 October 1991

Resigned: 05 April 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Bernard H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Wendy H. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernard H.

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

Wendy H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth59 16458 06720 21515 81362 51589 274      
Balance Sheet
Cash Bank On Hand          202 334245 605
Current Assets69 25672 06395 68474 918100 230117 024152 656197 181216 697279 315322 313436 302
Debtors63 37224 77048 16939 96346 21552 204    119 979190 697
Net Assets Liabilities     89 275167 912212 273297 793359 664440 310552 580
Property Plant Equipment          191 824209 256
Cash Bank In Hand5 88447 29347 51534 95554 01564 820      
Net Assets Liabilities Including Pension Asset Liability59 16458 06720 21515 81362 51589 274      
Tangible Fixed Assets85 69673 283130 975100 86999 138117 546      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve59 06457 96720 11515 71362 41589 174      
Shareholder Funds59 16458 06720 21515 81362 51589 274      
Other
Accumulated Depreciation Impairment Property Plant Equipment          651 794673 612
Average Number Employees During Period       44456
Creditors     127 719109 250177 83764 09041 28040 66855 123
Disposals Decrease In Depreciation Impairment Property Plant Equipment           47 009
Disposals Property Plant Equipment           54 250
Fixed Assets85 69673 283130 975100 53699 138117 546147 581232 734178 960145 725191 824209 256
Increase From Depreciation Charge For Year Property Plant Equipment           68 827
Net Current Assets Liabilities-6 498-3 914-32 162-22 69912 54028 17643 40619 344168 403238 035281 645381 179
Property Plant Equipment Gross Cost          843 618882 868
Provisions For Liabilities Balance Sheet Subtotal     17 57523 07539 80549 57024 09633 15937 855
Total Additions Including From Business Combinations Property Plant Equipment           93 500
Total Assets Less Current Liabilities79 19869 36998 81378 170111 678145 722190 987252 078347 363383 760473 469590 435
Creditors Due After One Year19 50010 50061 50048 00036 13338 874      
Creditors Due Within One Year75 75475 977127 84697 61787 69088 848      
Number Shares Allotted     100      
Par Value Share     1      
Provisions For Liabilities Charges53480217 09814 35713 03017 574      
Secured Debts   48 00036 13338 874      
Share Capital Allotted Called Up Paid    100100      
Tangible Fixed Assets Additions 9 084102 928177 54 250      
Tangible Fixed Assets Cost Or Valuation368 357377 442411 820411 996439 971494 221      
Tangible Fixed Assets Depreciation282 661304 159280 844311 127340 833376 675      
Tangible Fixed Assets Depreciation Charged In Period 21 49740 31630 283 35 842      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  63 630         
Tangible Fixed Assets Disposals  68 550         

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, October 2022
Free Download (3 pages)

Company search

Advertisements