Haydn's Kosher Meats Limited MANCHESTER


Haydn's Kosher Meats started in year 2002 as Private Limited Company with registration number 04475858. The Haydn's Kosher Meats company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Manchester at Brulimar House Jubilee Road. Postal code: M24 2LX. Since August 8, 2002 Haydn's Kosher Meats Limited is no longer carrying the name Meat At Haydn's.

The company has one director. Haydn R., appointed on 1 October 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Sara R. and who left the the company on 1 April 2015. In addition, there is one former secretary - Sara R. who worked with the the company until 9 February 2024.

Haydn's Kosher Meats Limited Address / Contact

Office Address Brulimar House Jubilee Road
Office Address2 Middleton
Town Manchester
Post code M24 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475858
Date of Incorporation Tue, 2nd Jul 2002
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 25th July
Company age 22 years old
Account next due date Thu, 25th Apr 2024 (19 days after)
Account last made up date Mon, 25th Jul 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Haydn R.

Position: Director

Appointed: 01 October 2002

Sara R.

Position: Director

Appointed: 01 April 2015

Resigned: 01 April 2015

Sara R.

Position: Secretary

Appointed: 01 October 2002

Resigned: 09 February 2024

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 02 July 2002

Resigned: 05 July 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Haydn R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sara R. This PSC owns 25-50% shares.

Haydn R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sara R.

Notified on 6 April 2016
Ceased on 9 February 2024
Nature of control: 25-50% shares

Company previous names

Meat At Haydn's August 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-272017-07-262018-07-262019-07-262020-07-262021-07-252022-07-25
Net Worth 64 36193 785      
Balance Sheet
Cash Bank On Hand     72 58097 481  
Current Assets61 20690 678139 411156 201232 510208 231320 064296 308251 426
Debtors34 49453 974   104 651199 083  
Net Assets Liabilities  93 785112 867118 724130 680136 887142 749111 687
Property Plant Equipment     17 87314 919  
Total Inventories     26 00023 500  
Cash Bank In Hand24 65734 649       
Intangible Fixed Assets3 5003 500       
Net Assets Liabilities Including Pension Asset Liability57 87164 36193 785      
Stocks Inventory2 0552 055       
Tangible Fixed Assets27 12128 387       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve57 86964 359       
Shareholder Funds 64 36193 785      
Other
Accumulated Depreciation Impairment Property Plant Equipment     78 68181 635  
Average Number Employees During Period     12131312
Creditors  78 45965 917116 54398 924151 596146 229127 802
Fixed Assets30 62131 88731 88826 98322 97621 37318 41936 78324 519
Increase From Depreciation Charge For Year Property Plant Equipment      2 954  
Intangible Assets     3 5003 500  
Intangible Assets Gross Cost     3 5003 500  
Net Current Assets Liabilities27 25042 98968 811102 784115 967109 307168 468150 079123 624
Property Plant Equipment Gross Cost     96 55496 554  
Total Assets Less Current Liabilities57 87174 876100 699117 267138 943130 680186 887186 862148 143
Capital Employed57 87164 361       
Creditors Due After One Year 10 5156 914      
Creditors Due Within One Year33 95647 68970 600      
Intangible Fixed Assets Cost Or Valuation3 5003 500       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 12 052       
Tangible Fixed Assets Cost Or Valuation82 39888 550       
Tangible Fixed Assets Depreciation55 27760 163       
Tangible Fixed Assets Depreciation Charged In Period 6 361       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 475       
Tangible Fixed Assets Disposals 5 900       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from July 25, 2023 to July 24, 2023
filed on: 23rd, April 2024
Free Download (1 page)

Company search

Advertisements