Hayman Hospitality Limited HAYWARDS HEATH


Hayman Hospitality started in year 2013 as Private Limited Company with registration number 08560170. The Hayman Hospitality company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Haywards Heath at 3rd Floor. Postal code: RH16 3TP.

The firm has one director. Mark I., appointed on 9 August 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Helena I. who worked with the the firm until 9 August 2019.

Hayman Hospitality Limited Address / Contact

Office Address 3rd Floor
Office Address2 21 Perrymount Road
Town Haywards Heath
Post code RH16 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08560170
Date of Incorporation Fri, 7th Jun 2013
Industry Licensed restaurants
Industry Other retail sale of food in specialised stores
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Mark I.

Position: Director

Appointed: 09 August 2019

Kathleen I.

Position: Director

Appointed: 13 October 2022

Resigned: 24 March 2023

Kathleen I.

Position: Director

Appointed: 06 February 2018

Resigned: 09 August 2019

Mark I.

Position: Director

Appointed: 05 February 2018

Resigned: 05 February 2018

Helena I.

Position: Secretary

Appointed: 05 February 2018

Resigned: 09 August 2019

Kathleen I.

Position: Director

Appointed: 01 February 2016

Resigned: 05 February 2018

Mark I.

Position: Director

Appointed: 07 June 2013

Resigned: 01 February 2016

Helena I.

Position: Director

Appointed: 07 June 2013

Resigned: 05 February 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Helena I. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark I. This PSC owns 25-50% shares and has 25-50% voting rights.

Helena I.

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

Mark I.

Notified on 6 April 2016
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 Worth17 0798 6421 889       
Balance Sheet
Cash Bank In Hand5 297250276       
Cash Bank On Hand  2762591 4452 58630 12423 97489528 817
Current Assets20 9689 7066 7347 8109 88029 16263 58069 06569 62449 859
Debtors338    20 00026 95638 09168 72914 042
Net Assets Liabilities  820-2 462-1 192-8 672-29 164-9 000-28 099-85 733
Other Debtors     20 00026 95637 17967 36112 794
Property Plant Equipment  5 4115 1094 7863 9469 0687 8078 850 
Stocks Inventory15 3339 4566 458       
Tangible Fixed Assets4 4624 5565 411       
Total Inventories  6 4587 5518 4356 5766 5007 000 7 000
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve17 0778 6401 887       
Shareholder Funds17 0798 6421 889       
Other
Amount Specific Advance Or Credit Directors     10 00012 88914 16428 9891 706
Amount Specific Advance Or Credit Made In Period Directors      13 69411 68021 92240 880
Amount Specific Advance Or Credit Repaid In Period Directors      10 80510 4057 09768 493
Accumulated Depreciation Impairment Property Plant Equipment  4 8126 6178 41810 04213 10515 78618 8551 281
Additional Provisions Increase From New Provisions Recognised   -111-49-159    
Average Number Employees During Period  1312111211101112
Bank Borrowings Overdrafts   83  65 54050 74443 49525 264
Corporation Tax Payable  4 9988 9628 903     
Creditors  10 25614 42314 94941 03065 54050 74443 49525 264
Creditors Due Within One Year8 3515 62010 256       
Deferred Tax Liabilities  1 0699589097501 7231 4831 4832 221
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 0316 0384 5283 8446 855
Increase From Depreciation Charge For Year Property Plant Equipment   1 8051 8011 6243 0632 6813 0691 081
Merchandise  6 4587 5518 4356 5766 5007 000 7 000
Net Current Assets Liabilities12 6174 086-3 522-6 613-5 069-11 86829 03135 4208 227-69 936
Number Shares Allotted222       
Other Creditors  2681 1091 61732 63265 5409 82021 25287 778
Other Taxation Social Security Payable  9691 20113 3328 3984615 83221 74218 252
Par Value Share111       
Property Plant Equipment Gross Cost  10 22311 72613 20413 98822 17323 59327 7056 332
Provisions  1 0699589097501 7231 4831 6812 221
Provisions For Liabilities Balance Sheet Subtotal  1 0699589097501 7231 4831 6812 221
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions5 9491 6152 659       
Tangible Fixed Assets Cost Or Valuation5 9497 56410 223       
Tangible Fixed Assets Depreciation1 4873 0084 812       
Tangible Fixed Assets Depreciation Charged In Period1 4871 5211 804       
Total Additions Including From Business Combinations Property Plant Equipment   1 5031 4787848 1851 4204 1126 281
Total Assets Less Current Liabilities17 0798 6421 889-1 504-283-7 92238 09943 22717 077-58 248
Trade Creditors Trade Payables      5623 5494 4623 754
Trade Debtors Trade Receivables       9121 3681 248
Value-added Tax Payable  3 9893 0513 424     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, November 2023
Free Download (8 pages)

Company search