Halewood Chemicals Ltd STAINES,


Founded in 1951, Halewood Chemicals, classified under reg no. 00499508 is an active company. Currently registered at The Mill TW19 6BJ, Staines, the company has been in the business for seventy three years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28. Since 2016-06-22 Halewood Chemicals Ltd is no longer carrying the name Halewood Chemicals.

There is a single director in the company at the moment - Susan D., appointed on 24 March 1999. In addition, a secretary was appointed - Robin F., appointed on 13 December 2018. 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.

Halewood Chemicals Ltd Address / Contact

Office Address The Mill
Office Address2 Horton Road, Stanwell Moor,
Town Staines,
Post code TW19 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00499508
Date of Incorporation Wed, 19th Sep 1951
Industry Manufacture of pharmaceutical preparations
End of financial Year 28th February
Company age 73 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Robin F.

Position: Secretary

Appointed: 13 December 2018

Susan D.

Position: Director

Appointed: 24 March 1999

Neelam J.

Position: Secretary

Appointed: 14 July 2010

Resigned: 13 December 2018

Svedberg & Co

Position: Corporate Secretary

Appointed: 22 May 2001

Resigned: 14 July 2010

Susan D.

Position: Secretary

Appointed: 24 March 1999

Resigned: 22 May 2001

Gordon P.

Position: Director

Appointed: 20 December 1991

Resigned: 15 January 2006

Margaret P.

Position: Director

Appointed: 20 December 1991

Resigned: 24 March 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Susan D. This PSC has significiant influence or control over the company,.

Susan D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Halewood Chemicals June 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand50 055120 883163 776146 805263 809
Current Assets888 254958 1661 130 0341 036 8641 527 367
Debtors643 822723 403621 449599 0001 074 279
Net Assets Liabilities268 762479 150497 501534 682835 411
Other Debtors81 36637 61356 5932 14961 727
Property Plant Equipment13 33611 90612 1459 10818 569
Total Inventories194 377113 880344 809291 059189 279
Other
Accrued Liabilities 9 6558 0007 5206 683
Accumulated Amortisation Impairment Intangible Assets    11 641
Accumulated Depreciation Impairment Property Plant Equipment15 58915 88220 08923 12627 096
Additions Other Than Through Business Combinations Intangible Assets   116 409 
Additions Other Than Through Business Combinations Property Plant Equipment 13 2244 446 13 431
Amounts Owed By Related Parties347 777518 432491 067441 649372 371
Amounts Owed To Group Undertakings37 49677 496   
Amounts Owed To Related Parties 77 49677 49677 496132 496
Average Number Employees During Period66755
Bank Borrowings  205 919166 844126 521
Bank Borrowings Overdrafts32 931189 657   
Bank Overdrafts 189 657   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment10 773    
Corporation Tax Payable38 88717 172   
Creditors632 828489 310205 919166 844126 521
Fixed Assets  12 145125 517123 337
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 00036 000   
Increase From Amortisation Charge For Year Intangible Assets    11 641
Increase From Depreciation Charge For Year Property Plant Equipment 3 8814 2073 0373 970
Intangible Assets   116 409104 768
Intangible Assets Gross Cost   116 409116 409
Net Current Assets Liabilities255 426468 856693 255590 809842 995
Other Creditors140 23715 355122 943100 85521 613
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 588   
Other Disposals Property Plant Equipment 14 361   
Other Inventories 113 880344 809291 059189 279
Other Taxation Social Security Payable2 9307 020   
Prepayments 19 58324 83527 69924 659
Property Plant Equipment Gross Cost28 92527 78832 23432 23445 665
Provisions For Liabilities Balance Sheet Subtotal 1 6121 98014 8004 400
Taxation Social Security Payable 7 0204 76619 4105 636
Total Assets Less Current Liabilities268 762480 762705 400716 326966 332
Total Borrowings 189 657205 919166 844126 521
Trade Creditors Trade Payables380 347172 955200 243201 699397 621
Trade Debtors Trade Receivables214 679147 77548 954127 503615 522

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, June 2023
Free Download (13 pages)

Company search

Advertisements