Hanson Plywood (holdings) Ltd HALIFAX


Founded in 1998, Hanson Plywood (holdings), classified under reg no. 03585017 is an active company. Currently registered at Drakes Industrial Estate HX3 6RL, Halifax the company has been in the business for 26 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 5 directors, namely Thomas S., Joseph S. and Jack S. and others. Of them, Gary S. has been with the company the longest, being appointed on 22 June 1998 and Thomas S. has been with the company for the least time - from 23 November 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hanson Plywood (holdings) Ltd Address / Contact

Office Address Drakes Industrial Estate
Office Address2 Shay Lane Ovenden
Town Halifax
Post code HX3 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03585017
Date of Incorporation Mon, 22nd Jun 1998
Industry Activities of head offices
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Thomas S.

Position: Director

Appointed: 23 November 2011

Joseph S.

Position: Director

Appointed: 08 November 2010

Jack S.

Position: Director

Appointed: 08 November 2010

Maria S.

Position: Director

Appointed: 01 April 1999

Gary S.

Position: Director

Appointed: 22 June 1998

Joseph M.

Position: Secretary

Appointed: 05 November 2001

Resigned: 31 May 2020

Joseph M.

Position: Director

Appointed: 30 March 2001

Resigned: 31 May 2020

Patricia R.

Position: Director

Appointed: 01 April 1999

Resigned: 30 November 2007

Colin R.

Position: Director

Appointed: 22 June 1998

Resigned: 30 November 2007

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 June 1998

Resigned: 22 June 1998

Gary S.

Position: Secretary

Appointed: 22 June 1998

Resigned: 05 November 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 22 June 1998

Resigned: 22 June 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Gary S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Gary S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand110158149341365715590
Current Assets2 628 2042 561 9642 518 0492 407 3422 437 7922 941 4062 747 7432 245 612
Debtors2 628 0942 561 8062 517 9002 407 3082 437 6562 941 3492 747 5882 245 522
Other Debtors8       
Property Plant Equipment2 713 3892 656 4542 727 7002 784 6772 760 732   
Other
Audit Fees Expenses14 90018 48315 00024 42530 41636 938  
Other Non-audit Services Fees13 8166 6055 120     
Other Taxation Advisory Services Fees3 4643 1302 290     
Taxation Compliance Services Fees1 8753 6201 375     
Company Contributions To Money Purchase Plans Directors80 00080 00080 000160 000160 000121 500  
Director Remuneration211 265199 097225 372233 206283 867616 534  
Number Directors Accruing Benefits Under Money Purchase Scheme447555  
Accrued Liabilities108 955129 393145 001145 212180 719551 062502 271702 848
Accumulated Depreciation Impairment Property Plant Equipment1 186 4961 292 2411 457 9951 540 4271 742 658   
Amounts Owed By Group Undertakings2 628 0862 561 8062 517 9002 407 3082 437 6562 940 1822 746 3352 244 192
Applicable Tax Rate201919191919  
Average Number Employees During Period5559626364707780
Comprehensive Income Expense589 190241 464222 620151 021275 740486 569259 62218 781
Corporation Tax Payable147 29857 86552 22035 42564 681114 13460 8994 406
Creditors323 400251 373220 515241 599351 391723 518994 5211 243 668
Current Tax For Period378 130364 076391 992379 008472 1011 777 645  
Depreciation Expense Property Plant Equipment115 192115 099146 824150 726164 546212 661  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 98 32655 189184 36866 577   
Disposals Property Plant Equipment 108 66366 483195 05670 550   
Dividends Paid125 758235 677235 677282 812355 082355 082724 288770 059
Dividends Paid On Shares125 758235 677235 677282 812355 082355 082  
Dividends Paid On Shares Interim23 37555 00055 00066 00066 00066 000  
Fixed Assets553 855553 855553 855553 855553 855553 855553 855553 855
Further Item Interest Expense Component Total Interest Expense35002 097 4253  
Further Operating Expense Item Component Total Operating Expenses24 354 82127 797 829105 75167 583-133 329-2 859  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 69127 07369 96415 36257 163101 424  
Gain Loss On Disposals Property Plant Equipment-11 797-6 437-5433 6121 832102 983  
Increase Decrease In Property Plant Equipment 87 89883 500261 88986 790   
Increase From Depreciation Charge For Year Property Plant Equipment 204 071220 943266 800268 808   
Interest Expense3 1353 7582 2892 5073 7193 363  
Interest Expense On Bank Loans Similar Borrowings4 4431 598235     
Interest Expense On Bank Overdrafts7513227865    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts12 36112 17211 28713 71014 55311 821  
Interest Payable Similar Charges Finance Costs21 33018 16016 18616 28218 27615 437  
Investments Fixed Assets553 855553 855553 855553 855553 855553 855553 855553 855
Investments In Group Undertakings553 855553 855553 855553 855553 855553 855553 855553 855
Net Assets Liabilities Subsidiaries-6 428 457-7 639 517-9 056 363-10 557 665-12 305 680-19 637 728-24 662 566-28 048 605
Net Current Assets Liabilities2 304 8042 310 5912 297 5342 165 7432 086 4012 217 8881 753 2221 001 944
Number Shares Issued Fully Paid 55 00055 00055 00055 00055 00055 00055 000
Other Deferred Tax Expense Credit15 8175248 09423 99416 586128 893  
Other Taxation Social Security Payable2 3072 5822 7353 1673 4873 9134 2765 953
Pension Other Post-employment Benefit Costs Other Pension Costs277 431267 627288 018363 006393 774371 629  
Percentage Class Share Held In Subsidiary 100100100100100100100
Prepayments     1 1671 2531 330
Profit Loss1 516 9241 452 5221 639 4671 652 3232 023 7557 818 6185 284 4593 404 820
Profit Loss On Ordinary Activities Before Tax1 907 0111 800 7382 039 5532 070 4132 512 4429 735 662  
Profit Loss Subsidiaries927 7341 211 0601 416 8461 501 3021 748 0157 332 0485 024 8383 386 039
Property Plant Equipment Gross Cost3 899 8853 948 6954 185 6954 325 1044 503 390   
Social Security Costs204 642205 869241 158260 499256 012417 604  
Staff Costs Employee Benefits Expense2 350 8772 350 1962 712 7262 957 4462 948 4314 365 772  
Tax Expense Credit Applicable Tax Rate381 402348 137387 515393 378477 3641 849 776  
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 3857 069-2 287-16 2506 778-94 679  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-1 8878 8716 7641 8803 44335 449  
Tax Tax Credit On Profit Or Loss On Ordinary Activities390 087348 216400 086418 090488 6871 917 044  
Total Additions Including From Business Combinations Property Plant Equipment 157 473303 483334 465248 836   
Total Assets Less Current Liabilities2 858 6592 864 4462 851 3892 719 5982 640 2562 771 7432 307 0771 555 799
Total Deferred Tax Expense Credit11 957-15 8608 09439 08216 586139 399  
Total Operating Lease Payments272 187277 287304 232339 645385 485386 323  
Turnover Revenue30 282 76833 632 87839 477 51740 199 74537 824 49666 773 860  
Wages Salaries1 868 8041 876 7002 183 5502 333 9412 298 6453 576 539  
Accumulated Amortisation Impairment Intangible Assets     146  
Amortisation Expense Intangible Assets     146  
Increase From Amortisation Charge For Year Intangible Assets     146  
Intangible Assets     2 769  
Intangible Assets Gross Cost     2 915  
Tax Decrease From Utilisation Tax Losses    15315 044  
Tax Decrease Increase From Effect Revenue Exempt From Taxation    15 331-2 143  
Total Additions Including From Business Combinations Intangible Assets     2 915  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Wed, 30th Nov 2022
filed on: 5th, May 2023
Free Download (36 pages)

Company search

Advertisements