Harbeth Audio Ltd. HAYWARDS HEATH


Harbeth Audio started in year 1999 as Private Limited Company with registration number 03727963. The Harbeth Audio company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Haywards Heath at Unit 4 Lindfield Enterprise Park, Lewes Road. Postal code: RH16 2LX.

The company has 5 directors, namely Adam S., Rosemary S. and Leanna S. and others. Of them, Alan S. has been with the company the longest, being appointed on 8 March 1999 and Adam S. and Rosemary S. and Leanna S. and David S. have been with the company for the least time - from 1 March 2021. At present there is one former director listed by the company - William S., who left the company on 31 December 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Harbeth Audio Ltd. Address / Contact

Office Address Unit 4 Lindfield Enterprise Park, Lewes Road
Office Address2 Lindfield
Town Haywards Heath
Post code RH16 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03727963
Date of Incorporation Mon, 8th Mar 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Adam S.

Position: Director

Appointed: 01 March 2021

Rosemary S.

Position: Director

Appointed: 01 March 2021

Leanna S.

Position: Director

Appointed: 01 March 2021

David S.

Position: Director

Appointed: 01 March 2021

Alan S.

Position: Director

Appointed: 08 March 1999

Margaret M.

Position: Secretary

Appointed: 31 May 2006

Resigned: 31 July 2020

William S.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 May 2006

Igp Corporate Nominees Ltd

Position: Corporate Nominee Director

Appointed: 08 March 1999

Resigned: 08 March 1999

William S.

Position: Secretary

Appointed: 08 March 1999

Resigned: 31 December 2003

William S.

Position: Director

Appointed: 08 March 1999

Resigned: 31 December 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Alan S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan S.

Notified on 8 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 515 9123 459 6383 904 8294 909 6705 517 083
Current Assets3 070 3643 840 0854 380 7645 566 6326 034 414
Debtors87 74746 013160 257161 78287 667
Net Assets Liabilities3 414 8614 184 0684 752 9245 878 9096 442 184
Other Debtors44 72715 427103 56637 85025 196
Property Plant Equipment308 091312 892283 089287 587316 773
Total Inventories466 705334 434315 678495 180429 664
Other
Accrued Liabilities  4 72820 59924 846
Accumulated Depreciation Impairment Property Plant Equipment122 697139 301179 418197 528227 908
Additions Other Than Through Business Combinations Property Plant Equipment 21 40510 31422 60859 566
Average Number Employees During Period1213151413
Cost Inventories Recognised As Expense Net Write Downs Reversals760 448884 070   
Creditors308 671307 983262 184358 754275 302
Decrease In Loans Owed To Related Parties Due To Loans Repaid -32 490-28 057 -12 584
Depreciation Expense Property Plant Equipment  40 11718 10930 382
Financial Assets50 82734 0128 83315 63912 115
Financial Liabilities205 691108 742   
Fixed Assets662 051662 883640 437685 226710 888
Gross Amount Due To Customers For Construction Contract Work As Liability116 99534 60564 130  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   33 485 
Increase From Depreciation Charge For Year Property Plant Equipment 16 60440 11718 11030 380
Increase In Loans Owed To Related Parties Due To Loans Advanced 32 10028 2035 27216 550
Investment Property348 515348 515348 515382 000382 000
Investment Property Fair Value Model348 515348 515348 515382 000382 000
Loans Owed To Related Parties485952415 5139 479
Net Current Assets Liabilities2 761 6933 532 1024 118 5805 207 8785 759 112
Number Shares Issued Fully Paid120120120120120
Other Creditors5 8703 4004 29216 108115 081
Other Inventories466 705334 434315 678495 180429 664
Other Payables Accrued Expenses18 55317 1124 728  
Other Remaining Borrowings485902365 5139 479
Par Value Share 1111
Prepayments  100 959101 11117 543
Property Plant Equipment Gross Cost430 788452 193462 507485 115544 681
Provisions For Liabilities Balance Sheet Subtotal8 88310 9176 09314 19527 816
Taxation Social Security Payable5 39711 61912 364220 40775 946
Total Assets Less Current Liabilities3 423 7444 194 9854 759 0175 893 1046 470 000
Total Borrowings485902365 5139 479
Trade Creditors Trade Payables82 31570 64774 38196 12749 950
Trade Debtors Trade Receivables43 02030 58656 69122 82144 928
Unpaid Contributions To Pension Schemes4687442 465  
Company Contributions To Money Purchase Plans Directors25 42926 094185 903 330 000
Director Remuneration50 85348 67449 45051 80657 434
Number Directors Accruing Benefits Under Money Purchase Scheme11   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 22nd, December 2023
Free Download (17 pages)

Company search

Advertisements