Hayes & Finch Limited


Hayes & Finch started in year 1905 as Private Limited Company with registration number 00086040. The Hayes & Finch company has been functioning successfully for 119 years now and its status is active. The firm's office is based in at Hanson Road. Postal code: L9 7BP.

The firm has 3 directors, namely Richard S., William H. and Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 1 February 2005 and Richard S. has been with the company for the least time - from 30 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hayes & Finch Limited Address / Contact

Office Address Hanson Road
Office Address2 Liverpool
Town
Post code L9 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00086040
Date of Incorporation Wed, 4th Oct 1905
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 119 years old
Account next due date Fri, 30th Jun 2023 (315 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Richard S.

Position: Director

Appointed: 30 August 2023

William H.

Position: Director

Appointed: 01 July 2019

Andrew W.

Position: Director

Appointed: 01 February 2005

Andrew W.

Position: Secretary

Appointed: 30 June 2016

Resigned: 06 March 2018

Alan G.

Position: Director

Appointed: 09 April 2012

Resigned: 23 June 2018

Karen R.

Position: Director

Appointed: 01 December 2003

Resigned: 30 June 2019

Michael P.

Position: Secretary

Appointed: 01 February 2002

Resigned: 30 June 2016

John M.

Position: Director

Appointed: 19 November 2001

Resigned: 20 May 2011

Charles F.

Position: Director

Appointed: 04 September 2001

Resigned: 30 June 2009

Michael D.

Position: Director

Appointed: 04 May 1999

Resigned: 25 January 2001

Simon F.

Position: Director

Appointed: 08 February 1991

Resigned: 30 June 2013

George F.

Position: Director

Appointed: 08 February 1991

Resigned: 31 March 2002

Anthony H.

Position: Director

Appointed: 08 February 1991

Resigned: 31 March 2002

Peter F.

Position: Director

Appointed: 08 February 1991

Resigned: 30 June 1999

Robert L.

Position: Secretary

Appointed: 08 February 1991

Resigned: 31 January 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Charles Farris Limited from Warminster, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles Farris Limited

Quarry Fields Industrial Estate Mere, Warminster, Wiltshire, BA12 6LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 02252575
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand818 668608 242 
Current Assets2 575 9742 590 554 
Debtors518 155923 122 
Net Assets Liabilities5 529 9975 717 3474 443 785
Other Debtors2 000420 643 
Property Plant Equipment1 396 1102 114 839 
Total Inventories1 239 1511 059 190 
Other
Accrued Liabilities Deferred Income105 170151 013 
Accumulated Amortisation Impairment Intangible Assets148 688236 128 
Accumulated Depreciation Impairment Property Plant Equipment1 219 3781 233 018 
Additions Other Than Through Business Combinations Property Plant Equipment 102 958 
Average Number Employees During Period519895
Bank Borrowings Overdrafts10 000251 667 
Comprehensive Income Expense-414 615187 350 
Creditors627 069798 408 
Dividend Declared Payable 163 
Finance Lease Liabilities Present Value Total 6 848 
Finance Lease Payments Owing Minimum Gross 13 695 
Finished Goods Goods For Resale673 530508 881 
Fixed Assets3 492 5223 919 311 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-57 000323 000 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 667 168 
Income Tax Expense Credit On Components Other Comprehensive Income-24 320159 960 
Increase From Amortisation Charge For Year Intangible Assets 87 440 
Increase From Depreciation Charge For Year Property Plant Equipment 51 398 
Intangible Assets288 512201 072 
Intangible Assets Gross Cost437 200  
Investment Property1 807 900907 900 
Investments Fixed Assets 695 500 
Investments In Subsidiaries 695 500 
Net Current Assets Liabilities1 948 9051 792 146 
Other Creditors153 033225 733 
Other Remaining Borrowings10 000260 000 
Pension Other Post-employment Benefit Costs Other Pension Costs207 362199 581 
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income132 45167 331 
Profit Loss-387 808597 4481 275 522
Property Plant Equipment Gross Cost2 615 4893 347 857 
Raw Materials Consumables565 621550 309 
Retirement Benefit Obligations Surplus-428 490-622 080 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -37 758 
Social Security Costs102 54096 028 
Staff Costs Employee Benefits Expense1 695 3191 514 488 
Taxation Including Deferred Taxation Balance Sheet Subtotal329 920357 675 
Total Assets Less Current Liabilities5 441 4275 711 457 
Total Increase Decrease From Revaluations Property Plant Equipment 629 410 
Trade Creditors Trade Payables234 055272 231 
Trade Debtors Trade Receivables383 704435 148 
Wages Salaries1 385 4171 218 879 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements