Hayes Marine Ltd FARNBOROUGH


Hayes Marine started in year 2014 as Private Limited Company with registration number 09250818. The Hayes Marine company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Farnborough at Sherwood House. Postal code: GU14 6JP.

The firm has 2 directors, namely Christopher H., Patricia H.. Of them, Patricia H. has been with the company the longest, being appointed on 6 October 2014 and Christopher H. has been with the company for the least time - from 7 April 2015. As of 29 April 2024, there was 1 ex director - Stephen H.. There were no ex secretaries.

Hayes Marine Ltd Address / Contact

Office Address Sherwood House
Office Address2 41 Queens Road
Town Farnborough
Post code GU14 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09250818
Date of Incorporation Mon, 6th Oct 2014
Industry Sea and coastal freight water transport
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Christopher H.

Position: Director

Appointed: 07 April 2015

Patricia H.

Position: Director

Appointed: 06 October 2014

Stephen H.

Position: Director

Appointed: 06 October 2014

Resigned: 06 July 2017

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Christopher H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Patricia H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

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

Patricia H.

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

Stephen H.

Notified on 6 April 2016
Ceased on 2 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 934       
Balance Sheet
Cash Bank In Hand76 468       
Cash Bank On Hand76 46865 32236 34741 45466 81598 26992 76859 324
Current Assets126 76880 55049 50043 876171 562115 512102 56985 480
Debtors50 30015 22813 1532 422104 74717 2439 80126 156
Net Assets Liabilities3 9344 427759-7 28481 98645 84640 99620 019
Net Assets Liabilities Including Pension Asset Liability3 934       
Other Debtors 2 2682 8192 4223 8225 4935 1512 806
Property Plant Equipment30 94727 49924 71722 21920 11617 96316 868 
Tangible Fixed Assets30 947       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 834       
Shareholder Funds3 934       
Other
Accrued Liabilities1 9001 950      
Accumulated Depreciation Impairment Property Plant Equipment4 4596 6109 39210 49012 59314 74616 63518 609
Average Number Employees During Period 2222222
Corporation Tax Payable17 2056 793      
Creditors147 90698 12268 76269 158109 69284 21675 23676 523
Creditors Due Within One Year147 906       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 973 1 400    
Disposals Property Plant Equipment 1 297 1 400    
Increase From Depreciation Charge For Year Property Plant Equipment 3 1242 7822 4982 1032 1531 8891 733
Net Current Assets Liabilities-21 138-17 572-19 262-25 28261 87031 29627 3338 957
Number Shares Allotted40       
Other Creditors5 17890 61366 81069 15881 27484 21675 22776 523
Other Taxation Social Security Payable 6 7931 952 28 418 9 
Par Value Share1       
Prepayments1 905808      
Property Plant Equipment Gross Cost35 40634 10934 10932 70932 70932 70933 5031 693
Provisions For Liabilities Balance Sheet Subtotal5 8755 5004 6964 221 3 4133 2055 500
Provisions For Liabilities Charges5 875       
Recoverable Value-added Tax3 0951 460      
Share Capital Allotted Called Up Paid40       
Tangible Fixed Assets Additions35 406       
Tangible Fixed Assets Cost Or Valuation35 406       
Tangible Fixed Assets Depreciation4 459       
Tangible Fixed Assets Depreciation Charged In Period4 459       
Total Additions Including From Business Combinations Property Plant Equipment      7941 668
Total Assets Less Current Liabilities9 8099 9275 455-3 06381 98649 25944 20125 519
Trade Creditors Trade Payables1716  -1   
Trade Debtors Trade Receivables45 30012 96010 334 100 92511 7504 65023 350

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 6th Oct 2023
filed on: 9th, October 2023
Free Download (4 pages)

Company search

Advertisements