George Hay & Sons Limited SPALDING


George Hay & Sons started in year 1959 as Private Limited Company with registration number 00636201. The George Hay & Sons company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Spalding at Wykeham Abbey. Postal code: PE12 6HE.

Currently there are 2 directors in the the company, namely Catherine H. and Alexander H.. In addition one secretary - Catherine H. - is with the firm. As of 28 March 2024, there were 2 ex directors - Mary H., George H. and others listed below. There were no ex secretaries.

George Hay & Sons Limited Address / Contact

Office Address Wykeham Abbey
Office Address2 Wykeham
Town Spalding
Post code PE12 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00636201
Date of Incorporation Tue, 1st Sep 1959
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st May
Company age 65 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Catherine H.

Position: Director

Appointed: 26 September 2018

Catherine H.

Position: Secretary

Appointed: 26 September 2018

Alexander H.

Position: Director

Appointed: 16 March 1998

Mary H.

Position: Director

Resigned: 26 September 2018

George H.

Position: Director

Resigned: 15 September 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Reamcourt Limited from Spalding, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reamcourt Limited

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03499986
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand174 420220 68577 888155 841188 57624 984114114
Current Assets1 572 6181 587 1041 615 9221 469 2521 148 3391 241 4171 359 6931 418 006
Debtors822 218826 039914 161617 675146 130527 165371 591405 853
Net Assets Liabilities5 760 7306 016 3516 149 1396 427 3206 323 4966 476 1436 465 5196 707 865
Other Debtors30 77220 99325 69617 207    
Property Plant Equipment6 139 5346 195 8606 214 5976 486 2936 338 4326 375 4316 754 740 
Total Inventories575 980540 380623 873695 736813 633689 268987 9881 012 039
Other
Accrued Liabilities Deferred Income100 61171 47939 91366 36257 80072 71350 589125 361
Accumulated Amortisation Impairment Intangible Assets28 186       
Accumulated Depreciation Impairment Property Plant Equipment2 625 4612 792 5172 978 0273 105 9743 359 1953 502 0433 600 802562 795
Additions Other Than Through Business Combinations Property Plant Equipment 259 970211 346579 198    
Amortisation Rate Used For Intangible Assets 20      
Amounts Owed To Directors159 316149 679144 861607 870606 508386 401  
Amounts Receivable In Respect Group Relief 10      
Average Number Employees During Period1312161111999
Balances Amounts Owed By Related Parties10       
Bank Borrowings Overdrafts100 000100 000100 000145 000  277 061151 040
Corporation Tax Payable106 15075 37240 3867 24729 60551 032 49 702
Creditors1 165 4311 113 6071 041 690219 480130 000162 829166 914158 974
Current Tax For Period106 15075 37240 3927 251    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-25 4554 01514 68456 393    
Disposals Decrease In Amortisation Impairment Intangible Assets 28 186      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 5946 686125 982 100 701196 72252 096
Disposals Intangible Assets 28 186      
Disposals Property Plant Equipment 36 5887 099179 555 103 800200 55353 580
Finance Lease Liabilities Present Value Total41 666  24 48024 48048 914  
Fixed Assets6 139 5866 195 9126 214 6496 486 3456 338 4846 375 4836 754 7926 825 073
Further Item Borrowings Component Total Borrowings  297 000195 000    
Further Item Debtors Component Total Debtors 101010    
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 123389 068334 8799 3799 3799 3799 37946 500
Increase From Depreciation Charge For Year Property Plant Equipment 197 650192 196253 929253 221243 549295 4811 701
Intangible Assets Gross Cost28 186       
Investments 525252    
Investments Fixed Assets5252525252525252
Investments In Group Undertakings 10101010101010
Net Current Assets Liabilities407 187473 497574 232364 590323 505486 062124 010314 977
Number Shares Issued Fully Paid70 47270 47270 47270 47270 47270 47270 47270 472
Other Creditors470 531470 531615 391607 880  60 00072 200
Other Investments Other Than Loans 42424242424242
Other Remaining Borrowings262 000225 000102 000111 22170 00065 000  
Other Taxation Social Security Payable6 01711 50113 6209 6814 9643 9975 2154 863
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs90 00030 000      
Prepayments Accrued Income79 07288 30191 72993 51497 56688 68980 91475 301
Property Plant Equipment Gross Cost8 764 9958 988 3779 192 6249 592 2679 697 6279 877 47410 355 542562 795
Social Security Costs20 32618 785      
Staff Costs Employee Benefits Expense341 748269 605      
Taxation Including Deferred Taxation Balance Sheet Subtotal129 043133 058147 742204 135    
Tax Tax Credit On Profit Or Loss On Ordinary Activities80 69579 38755 07663 644    
Total Assets Less Current Liabilities6 546 7736 669 4096 890 8816 850 9356 661 9896 861 5456 878 8027 140 050
Trade Creditors Trade Payables181 140235 045130 379132 79131 467127 288252 185148 276
Trade Debtors Trade Receivables712 364716 735693 054506 9446 793438 177248 805310 383
Wages Salaries231 422220 820      
Amounts Owed By Group Undertakings   1010101010
Amounts Owed To Group Undertakings   1010101010
Corporation Tax Recoverable      21 809 
Provisions For Liabilities Balance Sheet Subtotal   204 135208 493222 573246 369273 211
Recoverable Value-added Tax   17 20741 76128920 05320 159
Total Additions Including From Business Combinations Property Plant Equipment    105 360283 647678 621108 591

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, January 2024
Free Download (12 pages)

Company search

Advertisements