Haystack Dryers Limited RINGWOOD


Founded in 2000, Haystack Dryers, classified under reg no. 04064293 is an active company. Currently registered at Unit 1 Pintail Business Park BH24 3AL, Ringwood the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Michelle T., David C. and Paul T.. In addition one secretary - David C. - is with the company. At present 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.

Haystack Dryers Limited Address / Contact

Office Address Unit 1 Pintail Business Park
Office Address2 165 Christchurch Road
Town Ringwood
Post code BH24 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04064293
Date of Incorporation Mon, 4th Sep 2000
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Michelle T.

Position: Director

Appointed: 22 April 2014

The People Dryer Company Limited

Position: Corporate Secretary

Appointed: 14 November 2012

David C.

Position: Director

Appointed: 19 September 2012

David C.

Position: Secretary

Appointed: 17 January 2007

Paul T.

Position: Director

Appointed: 01 July 2006

Richard S.

Position: Secretary

Appointed: 18 August 2006

Resigned: 17 January 2007

Clive H.

Position: Director

Appointed: 08 August 2001

Resigned: 09 February 2009

Brian T.

Position: Secretary

Appointed: 04 September 2000

Resigned: 18 August 2006

Richard S.

Position: Director

Appointed: 04 September 2000

Resigned: 09 February 2009

Brian T.

Position: Director

Appointed: 04 September 2000

Resigned: 18 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2000

Resigned: 04 September 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Paul T. This PSC has significiant influence or control over this company,.

Paul T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand267 892175 203630 710678 443306 972
Current Assets2 326 9672 112 3482 389 0692 776 7453 537 882
Debtors2 059 0751 937 1451 758 3592 098 3023 227 714
Net Assets Liabilities4 079 8103 431 6383 543 6353 816 5274 426 218
Total Inventories    3 196
Property Plant Equipment2 018 7691 582 0851 357 8581 250 939 
Other
Accrued Liabilities Deferred Income 20 49828 64846 84083 930
Accumulated Amortisation Impairment Intangible Assets2 917 2 9172 917 
Accumulated Depreciation Impairment Property Plant Equipment3 988 2014 561 6084 931 3105 282 2535 487 655
Additional Provisions Increase From New Provisions Recognised    17 889
Amounts Owed By Group Undertakings1 833 8471 879 2901 663 2772 014 4883 132 898
Creditors38 18783 72463 03770 024206 268
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 385  71 500
Disposals Property Plant Equipment 19 385  71 500
Finance Lease Liabilities Present Value Total9 73430 95220 2857 693 
Fixed Assets2 018 7691 582 0851 357 8581 250 9391 253 626
Increase From Depreciation Charge For Year Property Plant Equipment 592 792 350 943328 190
Intangible Assets Gross Cost2 917 2 9172 917 
Net Current Assets Liabilities2 288 7802 028 6242 326 0322 706 7213 331 614
Other Creditors    60
Prepayments Accrued Income97 02215 3097 2507 2507 250
Property Plant Equipment Gross Cost6 006 9706 143 6936 289 1686 533 1926 792 569
Provisions227 739179 071140 255141 133159 022
Provisions For Liabilities Balance Sheet Subtotal227 739179 071140 255141 133159 022
Recoverable Value-added Tax   2666 322
Total Additions Including From Business Combinations Property Plant Equipment 156 108 244 0242 042
Total Assets Less Current Liabilities4 307 5493 610 7093 683 8903 957 6604 585 240
Trade Creditors Trade Payables21 48932 27314 10415 49137 278
Trade Debtors Trade Receivables128 20642 54687 83276 29881 244
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   878 
Bank Borrowings Overdrafts6 797    
Increase Decrease In Property Plant Equipment 23 950   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 28th, March 2024
Free Download (12 pages)

Company search

Advertisements