Hayling Island Builders Limited MIDDLESEX


Founded in 1960, Hayling Island Builders, classified under reg no. 00677957 is an active company. Currently registered at 2 Castle Business Village TW12 2BX, Middlesex the company has been in the business for sixty four years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 9 directors, namely James G., Janys R. and Nelia W. and others. Of them, Arthur G., Peter H., Hexell L. have been with the company the longest, being appointed on 20 July 1991 and James G. has been with the company for the least time - from 4 April 2023. As of 10 May 2024, there were 6 ex directors - Ronald R., Jean D. and others listed below. There were no ex secretaries.

Hayling Island Builders Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road Hampton
Town Middlesex
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00677957
Date of Incorporation Thu, 15th Dec 1960
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Peter H.

Position: Secretary

Resigned:

James G.

Position: Director

Appointed: 04 April 2023

Janys R.

Position: Director

Appointed: 31 March 2021

Nelia W.

Position: Director

Appointed: 10 March 2017

Kelsey M.

Position: Director

Appointed: 06 June 2014

Helena M.

Position: Director

Appointed: 01 June 2005

Thomas H.

Position: Director

Appointed: 04 July 2000

Arthur G.

Position: Director

Appointed: 20 July 1991

Peter H.

Position: Director

Appointed: 20 July 1991

Hexell L.

Position: Director

Appointed: 20 July 1991

Ronald R.

Position: Director

Appointed: 10 March 2017

Resigned: 31 March 2021

Jean D.

Position: Director

Appointed: 31 January 1995

Resigned: 25 May 2005

Edmund D.

Position: Director

Appointed: 15 June 1993

Resigned: 31 May 2000

Ronald R.

Position: Director

Appointed: 20 July 1991

Resigned: 31 January 1995

Ann M.

Position: Director

Appointed: 20 July 1991

Resigned: 04 June 2014

Colin B.

Position: Director

Appointed: 20 July 1991

Resigned: 22 December 1992

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Graviden Property Limited from Woking, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is L H Development Company Limited that entered Chessington, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Gravitas 1061 Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Graviden Property Limited

1st Floor Midas House Goldsworth Road, Woking, GU21 6LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12562267
Notified on 9 October 2020
Nature of control: 25-50% voting rights
25-50% shares

L H Development Company Limited

436 Hook Road, Chessington, Surrey, KT9 1LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House London
Registration number 00558934
Notified on 1 July 2016
Nature of control: 25-50% shares

Gravitas 1061 Ltd

Midas House Goldsworth Road, Woking, Surrey, GU21 6LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House London
Registration number 02868393
Notified on 1 July 2016
Ceased on 9 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 425 6531 447 374       
Balance Sheet
Cash Bank On Hand  1 017 354586 214214 579136 904191 9272 311 581401 512
Current Assets504 114630 7604 187 1651 653 6991 285 9741 049 5631 102 6309 101 1507 292 077
Debtors7 8214 9252 501 95936 36617 36217 33210 5596 130 8666 131 584
Net Assets Liabilities  3 005 9472 062 1231 886 6491 948 6752 011 8148 098 0078 172 458
Other Debtors  2 501 95936 36617 36217 33210 55928 86629 584
Property Plant Equipment  1 000 2851 000 2851 000 2851 000 2851 000 2851 000 2851 000 285
Total Inventories  667 8521 031 1191 054 033895 327900 144658 703758 981
Cash Bank In Hand110 10362 410       
Net Assets Liabilities Including Pension Asset Liability1 425 6531 447 374       
Stocks Inventory386 190563 425       
Tangible Fixed Assets1 000 2851 000 285       
Reserves/Capital
Called Up Share Capital6060       
Profit Loss Account Reserve858 809880 530       
Shareholder Funds1 425 6531 447 374       
Other
Average Number Employees During Period  6888888
Corporation Tax Payable  689 404 1 06121 69921 8991 805 37417 244
Creditors  2 181 503591 861399 610101 17391 1011 937 428119 904
Net Current Assets Liabilities425 368447 0892 005 6621 061 838886 364948 3901 011 5297 163 7227 172 173
Other Creditors  1 444 346590 164393 22974 53163 630116 60477 289
Other Remaining Borrowings       15 45015 450
Other Taxation Social Security Payable  47 7531 6975 3204 9435 572  
Property Plant Equipment Gross Cost   1 000 2851 000 2851 000 2851 000 2851 000 2851 000 285
Total Assets Less Current Liabilities1 425 6531 447 3743 005 9472 062 1231 886 6491 948 6752 011 8148 164 0078 172 458
Trade Creditors Trade Payables        9 921
Trade Debtors Trade Receivables       6 102 0006 102 000
Creditors Due Within One Year78 746183 671       
Fixed Assets1 000 2851 000 285       
Number Shares Allotted 60       
Par Value Share 1       
Revaluation Reserve566 784566 784       
Share Capital Allotted Called Up Paid6060       
Tangible Fixed Assets Cost Or Valuation1 000 2851 000 285       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements