Halyard (m & I) Ltd WIMBORNE


Halyard (m & I) started in year 1979 as Private Limited Company with registration number 01444615. The Halyard (m & I) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Wimborne at 86a Cobham Road. Postal code: BH21 7PQ.

The company has 4 directors, namely Stefan J., Julie M. and David J. and others. Of them, Richard S. has been with the company the longest, being appointed on 4 August 2011 and Stefan J. has been with the company for the least time - from 15 June 2023. 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 SP5 3HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1024180 . It is located at Whaddon Business Park, Southampton Road, Salisbury with a total of 1 cars.

Halyard (m & I) Ltd Address / Contact

Office Address 86a Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01444615
Date of Incorporation Fri, 17th Aug 1979
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Stefan J.

Position: Director

Appointed: 15 June 2023

Julie M.

Position: Director

Appointed: 26 June 2020

David J.

Position: Director

Appointed: 30 November 2018

Richard S.

Position: Director

Appointed: 04 August 2011

Robert W.

Position: Director

Appointed: 07 August 2015

Resigned: 27 May 2016

Christopher M.

Position: Secretary

Appointed: 10 March 2014

Resigned: 08 February 2019

Jane T.

Position: Secretary

Appointed: 27 July 2012

Resigned: 24 January 2014

Andrew D.

Position: Director

Appointed: 25 June 2012

Resigned: 24 April 2015

Richard S.

Position: Director

Appointed: 04 August 2011

Resigned: 10 April 2020

Phillip A.

Position: Director

Appointed: 03 March 2008

Resigned: 26 February 2016

Christopher C.

Position: Director

Appointed: 01 September 2007

Resigned: 12 August 2008

Jane T.

Position: Director

Appointed: 01 February 2007

Resigned: 24 January 2014

Stuart C.

Position: Director

Appointed: 01 February 2007

Resigned: 06 July 2007

Graham C.

Position: Director

Appointed: 01 July 2006

Resigned: 30 June 2021

Zeb E.

Position: Director

Appointed: 01 July 2006

Resigned: 31 August 2007

James G.

Position: Director

Appointed: 31 October 1992

Resigned: 04 August 2013

Benet B.

Position: Director

Appointed: 31 October 1992

Resigned: 01 July 2006

Robert D.

Position: Director

Appointed: 31 October 1992

Resigned: 30 June 2006

Carol G.

Position: Secretary

Appointed: 31 October 1992

Resigned: 04 August 2011

Francis M.

Position: Director

Appointed: 31 October 1992

Resigned: 01 August 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Aegeus Marine Limited from Salisbury, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Aegeus Marine Limited

18 Whaddon Business Park, Whaddon, Salisbury, SP5 3HF, England

Legal authority Companys Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 07443130
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-30
Net Worth1 376 7021 261 378
Balance Sheet
Cash Bank In Hand815 042229 810
Current Assets2 359 2442 106 086
Debtors894 3191 314 802
Intangible Fixed Assets178 605185 180
Net Assets Liabilities Including Pension Asset Liability1 376 7021 261 378
Stocks Inventory649 883561 474
Tangible Fixed Assets295 318266 600
Reserves/Capital
Called Up Share Capital60 50060 500
Profit Loss Account Reserve1 290 6981 175 374
Shareholder Funds1 376 7021 261 378
Other
Creditors Due After One Year2 14613 531
Creditors Due Within One Year1 075 369889 315
Fixed Assets479 423457 280
Intangible Fixed Assets Additions 27 691
Intangible Fixed Assets Aggregate Amortisation Impairment225 277246 393
Intangible Fixed Assets Amortisation Charged In Period 21 116
Intangible Fixed Assets Cost Or Valuation403 882431 573
Investments Fixed Assets5 5005 500
Net Current Assets Liabilities1 283 8751 216 771
Other Debtors Due After One Year47 56549 715
Provisions For Liabilities Charges384 450399 142
Revaluation Reserve2 0552 055
Share Premium Account23 44923 449
Tangible Fixed Assets Additions 77 538
Tangible Fixed Assets Cost Or Valuation1 273 5491 323 864
Tangible Fixed Assets Depreciation978 2311 057 264
Tangible Fixed Assets Depreciation Charged In Period 102 110
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 077
Tangible Fixed Assets Disposals 27 223
Total Assets Less Current Liabilities1 763 2981 674 051

Transport Operator Data

Whaddon Business Park
Address Southampton Road , Whaddon
City Salisbury
Post code SP5 3HF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements