Harry Veall Limited STAPLEHURST


Founded in 1959, Harry Veall, classified under reg no. 00623925 is an active company. Currently registered at Slaney Place TN12 0DT, Staplehurst the company has been in the business for sixty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Owen R., appointed on 20 May 2019. In addition, a secretary was appointed - Anne M., appointed on 20 May 2019. Currently 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.

Harry Veall Limited Address / Contact

Office Address Slaney Place
Office Address2 Headcorn Road
Town Staplehurst
Post code TN12 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00623925
Date of Incorporation Mon, 23rd Mar 1959
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Anne M.

Position: Secretary

Appointed: 20 May 2019

Owen R.

Position: Director

Appointed: 20 May 2019

Owen R.

Position: Secretary

Appointed: 29 May 2007

Resigned: 20 May 2019

Philip T.

Position: Secretary

Appointed: 19 July 2004

Resigned: 29 May 2007

Caroline V.

Position: Director

Appointed: 29 August 2001

Resigned: 05 June 2019

Brenda D.

Position: Secretary

Appointed: 01 April 1996

Resigned: 19 July 2004

Brenda D.

Position: Director

Appointed: 01 April 1996

Resigned: 19 July 2004

Bernard V.

Position: Director

Appointed: 01 November 1994

Resigned: 28 August 2001

Doris V.

Position: Director

Appointed: 12 December 1992

Resigned: 31 March 1996

Henry V.

Position: Director

Appointed: 12 December 1992

Resigned: 16 September 1994

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we established, there is Christopher V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stuart V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Owen R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher V.

Notified on 4 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Stuart V.

Notified on 4 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Owen R.

Notified on 20 May 2019
Ceased on 18 January 2023
Nature of control: significiant influence or control

Caroline V.

Notified on 12 December 2016
Ceased on 20 May 2019
Nature of control: 25-50% shares

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 Hand  80 47461 45734 181
Current Assets42 04062 882123 15784 56073 115
Debtors30 54023 63828 29423 10338 934
Net Assets Liabilities-39 728-17 544-1 81523 02527 920
Property Plant Equipment164 149179 080305 387305 387295 232
Total Inventories11 50039 24414 389  
Other
Accrued Liabilities  1 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment202 780165 849165 990165 990185 395
Additions Other Than Through Business Combinations Property Plant Equipment 20 000147 525 9 250
Amount Specific Bank Loan  50 00042 41933 305
Bank Borrowings  50 00033 41923 311
Bank Overdrafts79 71613 027   
Creditors247 3948 228103 23172 34747 616
Disposals Decrease In Depreciation Impairment Property Plant Equipment -42 000-18 962  
Disposals Property Plant Equipment -42 000-21 077  
Finance Lease Liabilities Present Value Total 8 22814 30314 30324 305
Financial Assets 1 4771 477  
Fixed Assets165 626180 557306 864305 387 
Increase From Depreciation Charge For Year Property Plant Equipment 5 06919 103 19 405
Net Current Assets Liabilities-205 354-189 873-205 448-210 015-219 696
Other Creditors 45 881146 68292 25419 179
Other Inventories11 50039 24414 389  
Property Plant Equipment Gross Cost366 929344 929471 377471 377480 627
Taxation Social Security Payable  1 079  
Total Assets Less Current Liabilities-39 728-9 316101 41695 37275 536
Total Borrowings79 7168 228103 23172 34747 616
Trade Creditors Trade Payables11 77035 3039 63323 58794 578
Trade Debtors Trade Receivables27 18918 87028 29421 39229 171

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (10 pages)

Company search

Advertisements