Hadley's Fencing Contractors Limited BOVEY TRACEY NEWTON ABBOT


Hadley's Fencing Contractors started in year 1994 as Private Limited Company with registration number 03002396. The Hadley's Fencing Contractors company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bovey Tracey Newton Abbot at Kiln House Sawmill. Postal code: TQ13 9DS.

The company has one director. Benjamin S., appointed on 1 June 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TQ13 9DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1098876 . It is located at Kiln House Sawmill, Pottery Road, Bovey Tracey with a total of 1 cars.

Hadley's Fencing Contractors Limited Address / Contact

Office Address Kiln House Sawmill
Office Address2 Pottery Road
Town Bovey Tracey Newton Abbot
Post code TQ13 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002396
Date of Incorporation Fri, 16th Dec 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Benjamin S.

Position: Director

Appointed: 01 June 2019

Westcotts Secretarial Limited

Position: Corporate Secretary

Appointed: 18 February 2017

Stephen T.

Position: Secretary

Appointed: 11 August 2006

Resigned: 18 February 2017

Maureen H.

Position: Director

Appointed: 28 July 2001

Resigned: 11 August 2006

Edward H.

Position: Director

Appointed: 19 December 1994

Resigned: 01 June 2019

Maureen H.

Position: Secretary

Appointed: 19 December 1994

Resigned: 11 August 2006

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1994

Resigned: 19 December 1994

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 16 December 1994

Resigned: 19 December 1994

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Benjamin S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Edward H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Benjamin S.

Notified on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward H.

Notified on 6 April 2016
Ceased on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 55854 87239 03730 84624 3611 963
Current Assets209 685264 875155 042171 454116 123144 732
Debtors99 627168 00398 205122 60856 76274 167
Net Assets Liabilities128 35092 04268 45929 4268 4271 563
Other Debtors13 64817 66444 39431 23228 54158 884
Property Plant Equipment14 75210 34023 82020 59515 21427 814
Total Inventories38 50042 00017 80018 00035 00068 602
Other
Accrued Liabilities    19 13624 448
Accrued Liabilities Deferred Income5 35310 38218 90317 45719 136 
Accumulated Depreciation Impairment Property Plant Equipment70 00475 67579 45386 03192 67396 255
Additions Other Than Through Business Combinations Property Plant Equipment     22 941
Average Number Employees During Period754454
Bank Borrowings    38 33328 333
Bank Borrowings Overdrafts  15 16011 13417 108 
Creditors93 703181 552106 159109 93981 87637 529
Depreciation Rate Used For Property Plant Equipment 20202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 054
Disposals Property Plant Equipment     -6 759
Finance Lease Liabilities Present Value Total     9 196
Fixed Assets14 75210 34023 82020 59515 214 
Increase From Depreciation Charge For Year Property Plant Equipment 5 6713 7786 5786 6429 636
Net Current Assets Liabilities115 98283 32348 88362 51334 24716 563
Other Creditors    1 4801 053
Other Remaining Borrowings    7 10844 292
Prepayments    8501 058
Property Plant Equipment Gross Cost84 75686 015103 273106 626107 887124 069
Provisions For Liabilities Balance Sheet Subtotal2 3841 6214 2443 6822 7015 285
Raw Materials Consumables    35 00028 000
Taxation Social Security Payable    14 3851 629
Total Additions Including From Business Combinations Property Plant Equipment   3 3531 261 
Total Assets Less Current Liabilities130 73493 66372 70383 10849 46144 377
Total Borrowings    38 33337 529
Trade Creditors Trade Payables14 64421 40821 83645 69829 76743 298
Trade Debtors Trade Receivables85 979150 33953 81192 37427 37114 225
Work In Progress     40 602
Advances Credits Directors65 714138 62122 4131 884934 
Advances Credits Made In Period Directors14 57984 40783 03320 529  
Advances Credits Repaid In Period Directors27 00011 500199 241   
Amount Specific Advance Or Credit Directors   -1 884-93428 086
Amount Specific Advance Or Credit Made In Period Directors    95029 020

Transport Operator Data

Kiln House Sawmill
Address Pottery Road
City Bovey Tracey
Post code TQ13 9DS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 31st, December 2023
Free Download (1 page)

Company search

Advertisements