Haywards Butchers Limited KEMSING


Founded in 2003, Haywards Butchers, classified under reg no. 04915987 is an active company. Currently registered at 2 Lakeview Stables TN15 6NL, Kemsing the company has been in the business for 21 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2004/05/10 Haywards Butchers Limited is no longer carrying the name Magicom Designs.

Currently there are 2 directors in the the firm, namely Michelle C. and Spencer H.. In addition one secretary - Michelle C. - is with the company. As of 27 April 2024, there was 1 ex director - Andrew C.. There were no ex secretaries.

Haywards Butchers Limited Address / Contact

Office Address 2 Lakeview Stables
Office Address2 Lower St Clere
Town Kemsing
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04915987
Date of Incorporation Tue, 30th Sep 2003
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Michelle C.

Position: Director

Appointed: 04 February 2004

Michelle C.

Position: Secretary

Appointed: 04 February 2004

Spencer H.

Position: Director

Appointed: 04 February 2004

Andrew C.

Position: Director

Appointed: 01 March 2007

Resigned: 24 January 2023

Dorothy G.

Position: Nominee Secretary

Appointed: 30 September 2003

Resigned: 04 February 2004

Lesley G.

Position: Nominee Director

Appointed: 30 September 2003

Resigned: 04 February 2004

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Spencer H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Michelle C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Spencer H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michelle C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew C.

Notified on 2 October 2017
Ceased on 24 January 2023
Nature of control: significiant influence or control

Company previous names

Magicom Designs May 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand10 5459 86216 6787 04330 57824 539
Current Assets118 258170 796132 29749 03655 13341 725
Debtors76 703121 17475 0398 99310 1085 801
Net Assets Liabilities5 3005 50024 0407046 3076 585
Other Debtors5 05928 37813 6828 99310 1085 801
Property Plant Equipment178 471173 180225 667223 827190 730155 131
Total Inventories31 01039 76040 58033 00014 44711 385
Other
Accumulated Amortisation Impairment Intangible Assets62 65067 12571 60076 07580 55085 025
Accumulated Depreciation Impairment Property Plant Equipment156 847184 715222 838263 136303 981344 040
Amounts Owed To Group Undertakings17 32129 166    
Average Number Employees During Period14141414116
Balances Amounts Owed By Related Parties 15 484    
Balances Amounts Owed To Related Parties2 016 215   
Bank Borrowings Overdrafts84 61170 29396 49858 67230 00020 000
Creditors85 56870 29396 49858 67230 00020 000
Finance Lease Liabilities Present Value Total957957    
Fixed Assets205 332195 566243 578237 263199 691159 617
Increase From Amortisation Charge For Year Intangible Assets 4 4754 4754 4754 4754 475
Increase From Depreciation Charge For Year Property Plant Equipment 27 86838 12340 29840 84540 059
Intangible Assets26 86122 38617 91113 4368 9614 486
Intangible Assets Gross Cost89 51189 51189 51189 51189 511 
Net Current Assets Liabilities-80 999-90 659-84 220-137 008-127 025-103 721
Other Creditors40 6964 76545 975107 74774 91594 940
Other Taxation Social Security Payable17 39223 76228 83719 59325 94826 572
Property Plant Equipment Gross Cost335 318357 895448 505486 963494 711499 171
Provisions For Liabilities Balance Sheet Subtotal33 46529 11438 82040 87936 35929 311
Total Additions Including From Business Combinations Property Plant Equipment 22 57790 61038 4587 7484 460
Total Assets Less Current Liabilities124 333104 907159 358100 25572 66655 896
Trade Creditors Trade Payables92 941179 842117 92616 00943 25813 934
Trade Debtors Trade Receivables71 64492 79653 269   
Amounts Owed By Group Undertakings  8 088   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements