Happy Days (woodseaves) Limited STAFFORD


Happy Days (woodseaves) started in year 1971 as Private Limited Company with registration number 01009740. The Happy Days (woodseaves) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Stafford at Paton Drive. Postal code: ST16 3EF.

The company has 4 directors, namely Ben D., Mark C. and James B. and others. Of them, Ben D., Mark C., James B., Daniel D. have been with the company the longest, being appointed on 2 November 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert D. who worked with the the company until 2 November 2020.

This company operates within the ST16 3EF postal code. The company is dealing with transport and has been registered as such. Its registration number is PG0007577 . It is located at Little Green, Bronington, Whitchurch with a total of 12 cars.

Happy Days (woodseaves) Limited Address / Contact

Office Address Paton Drive
Office Address2 Tollgate Park
Town Stafford
Post code ST16 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009740
Date of Incorporation Fri, 30th Apr 1971
Industry Other passenger land transport
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ben D.

Position: Director

Appointed: 02 November 2020

Mark C.

Position: Director

Appointed: 02 November 2020

James B.

Position: Director

Appointed: 02 November 2020

Daniel D.

Position: Director

Appointed: 02 November 2020

Andrew D.

Position: Director

Appointed: 04 April 2012

Resigned: 02 November 2020

Robert D.

Position: Director

Appointed: 04 April 2012

Resigned: 02 November 2020

Robert D.

Position: Secretary

Appointed: 04 April 2012

Resigned: 02 November 2020

Richard A.

Position: Director

Appointed: 10 November 1999

Resigned: 04 April 2012

Neil A.

Position: Director

Appointed: 10 November 1999

Resigned: 04 April 2012

Huw A.

Position: Director

Appointed: 10 November 1999

Resigned: 20 October 2006

Stella A.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Brian A.

Position: Director

Appointed: 31 December 1991

Resigned: 04 April 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Leons Travel Group Ltd from Stafford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Leons Travel Group Ltd

Leons Travel Group Ltd Paton Drive, Tollgate Park, Stafford, ST16 3EF, England

Legal authority Limited Liability Company
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07306535
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 377 1611 154 8841 193 662293 34098 345246 763
Current Assets1 465 5711 326 3961 414 9781 459 9411 617 2941 722 306
Debtors88 410171 512221 3161 166 6011 518 9491 475 543
Net Assets Liabilities1 306 7491 406 7491 506 7491 531 7491 639 2221 739 222
Other Debtors26 82280 46074 136127 341136 137126 339
Property Plant Equipment665 988452 763249 527204 695167 409143 249
Other
Accumulated Depreciation Impairment Property Plant Equipment577 136526 356460 092504 924539 610569 110
Amounts Owed To Group Undertakings489 4138 915    
Average Number Employees During Period333430252726
Creditors714 607286 516110 45094 079113 74090 591
Disposals Decrease In Depreciation Impairment Property Plant Equipment 158 532132 051 2 049900
Disposals Property Plant Equipment 264 005269 500 2 600900
Increase From Depreciation Charge For Year Property Plant Equipment 107 75265 78744 83236 73530 400
Net Current Assets Liabilities750 9641 039 8801 304 5281 365 8621 503 5541 631 715
Other Creditors3 2594 9334 3586 6477 95014 683
Other Taxation Social Security Payable71 666158 08873 50357 86542 16140 499
Property Plant Equipment Gross Cost1 243 124979 119709 619709 619707 019712 359
Provisions For Liabilities Balance Sheet Subtotal110 20385 89447 30638 80831 74135 742
Total Assets Less Current Liabilities1 416 9521 492 6431 554 0551 570 5571 670 9631 774 964
Trade Creditors Trade Payables150 269114 58032 58929 56763 62935 409
Trade Debtors Trade Receivables61 58891 05232 09451 09950 81484 711
Amounts Owed By Group Undertakings  115 086988 1611 331 9981 264 493
Total Additions Including From Business Combinations Property Plant Equipment     6 240

Transport Operator Data

Little Green
Address Bronington
City Whitchurch
Post code SY13 3HQ
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Sunday 30th April 2023
filed on: 16th, January 2024
Free Download (7 pages)

Company search

Advertisements