Hayburn Wyke Limited SCARBOROUGH


Hayburn Wyke started in year 2003 as Private Limited Company with registration number 04792566. The Hayburn Wyke company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Scarborough at 5&6 Manor Court. Postal code: YO11 3TU.

At present there are 3 directors in the the company, namely Stuart M., Sharon S. and Paul M.. In addition one secretary - Sharon S. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Hayburn Wyke Limited Address / Contact

Office Address 5&6 Manor Court
Office Address2 Manor Garth
Town Scarborough
Post code YO11 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04792566
Date of Incorporation Mon, 9th Jun 2003
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Stuart M.

Position: Director

Appointed: 09 June 2003

Sharon S.

Position: Secretary

Appointed: 09 June 2003

Sharon S.

Position: Director

Appointed: 09 June 2003

Paul M.

Position: Director

Appointed: 09 June 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2003

Resigned: 09 June 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 June 2003

Resigned: 09 June 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Stuart M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sharon S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart M.

Notified on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sharon S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart M.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth27 03325 57237 889       
Balance Sheet
Cash Bank In Hand40 89042 91246 099       
Cash Bank On Hand  46 09944 28138 15456 35992 724210 989340 067318 422
Current Assets47 79948 06651 42049 90843 57361 71695 123215 885346 145322 331
Debtors2 1963794516823942986543 1514 3331 414
Net Assets Liabilities  37 88934 76720 89330 40333 392148 797252 948288 537
Net Assets Liabilities Including Pension Asset Liability27 03325 57237 889       
Other Debtors  4516823942986543 1514 3331 414
Property Plant Equipment  25 39223 17619 17917 14514 28014 25214 545 
Stocks Inventory4 7134 7754 870       
Tangible Fixed Assets37 26930 00225 392       
Total Inventories  4 8704 9455 0255 0591 7451 7451 7452 495
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve27 03025 56937 886       
Shareholder Funds27 03325 57237 889       
Other
Accumulated Depreciation Impairment Property Plant Equipment  60 34265 24769 24472 84675 71178 48481 24587 338
Average Number Employees During Period  1212121213151717
Consideration Received For Shares Issued Specific Share Issue   3      
Creditors  34 17334 16938 42445 37273 29878 632104 97865 642
Creditors Due Within One Year51 07046 89634 173       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         5 600
Disposals Property Plant Equipment         5 600
Increase From Depreciation Charge For Year Property Plant Equipment   4 9053 9973 6022 8652 7732 76111 693
Net Current Assets Liabilities-3 2711 17017 24715 7395 14916 34421 825137 253241 167256 689
Nominal Value Shares Issued Specific Share Issue   1      
Number Shares Allotted 33       
Number Shares Issued Fully Paid   6666222
Number Shares Issued Specific Share Issue   3      
Other Creditors  7 5246 0609 6218 0215 2587 0006 4967 528
Other Taxation Social Security Payable  19 89520 71822 64826 35215 13542 79461 46738 054
Par Value Share 111111111
Property Plant Equipment Gross Cost  85 73488 42388 42389 99189 99192 73695 790127 148
Provisions For Liabilities Balance Sheet Subtotal  4 7504 1483 4353 0862 7132 7082 7647 962
Provisions For Liabilities Charges6 9655 6004 750       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 3 100957       
Tangible Fixed Assets Cost Or Valuation84 41984 77785 734       
Tangible Fixed Assets Depreciation47 15054 77560 342       
Tangible Fixed Assets Depreciation Charged In Period 10 0015 567       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 376        
Tangible Fixed Assets Disposals 2 742        
Total Additions Including From Business Combinations Property Plant Equipment   2 689 1 568 2 7453 05436 958
Total Assets Less Current Liabilities33 99831 17242 63938 91524 32833 48936 105151 505255 712296 499
Trade Creditors Trade Payables  6 7547 3916 15510 9992 90528 83837 01520 060
Bank Borrowings Overdrafts      50 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search