Heal & Lee Limited BRIDGWATER


Heal & Lee started in year 2002 as Private Limited Company with registration number 04389771. The Heal & Lee company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bridgwater at 7 Castle Street. Postal code: TA6 3DT.

The firm has one director. Richard G., appointed on 1 June 2011. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Josephine H. who worked with the the firm until 16 March 2012.

Heal & Lee Limited Address / Contact

Office Address 7 Castle Street
Town Bridgwater
Post code TA6 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04389771
Date of Incorporation Thu, 7th Mar 2002
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Richard G.

Position: Director

Appointed: 01 June 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 07 March 2002

Resigned: 07 March 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2002

Resigned: 07 March 2002

Josephine H.

Position: Director

Appointed: 07 March 2002

Resigned: 16 March 2012

John H.

Position: Director

Appointed: 07 March 2002

Resigned: 16 March 2012

Rodney L.

Position: Director

Appointed: 07 March 2002

Resigned: 07 August 2008

Josephine H.

Position: Secretary

Appointed: 07 March 2002

Resigned: 16 March 2012

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Richard G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 60315 63618 059       
Balance Sheet
Cash Bank On Hand  15 0147 231 5 192 35 00610 00816
Current Assets33 38542 57047 54036 42928 35929 64427 49772 18857 37448 711
Debtors32 38527 20531 52628 19828 35924 45227 49737 18247 36648 695
Net Assets Liabilities  18 05920 58212 4638 8378 6268 4217 4348 498
Other Debtors  1 1121 3779306399724 35920 10930 119
Property Plant Equipment  23 15816 91512 7952 1781 74189624 03518 432
Total Inventories  1 0001 000      
Cash Bank In Hand 14 36515 014       
Net Assets Liabilities Including Pension Asset Liability6 60315 63618 059       
Stocks Inventory1 0001 0001 000       
Tangible Fixed Assets5 44130 69223 158       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve4039 43611 859       
Shareholder Funds6 60315 63618 059       
Other
Accrued Liabilities        2 3875 586
Accumulated Depreciation Impairment Property Plant Equipment  22 07220 04224 1625 7836 2201 3659 31715 308
Additions Other Than Through Business Combinations Property Plant Equipment   850 999  31 091388
Average Number Employees During Period  11111111
Bank Borrowings        31 44020 879
Bank Borrowings Overdrafts    1 547 5 10512 47416 528 
Bank Overdrafts        9 273107
Creditors  33 70920 43422 77322 57120 28126 32825 00727 604
Decrease In Loans Owed By Related Parties Due To Loans Repaid         -14 646
Depreciation Rate Used For Property Plant Equipment   202020202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 418 18 923 5 080  
Disposals Property Plant Equipment   9 123 29 995 5 700  
Finance Lease Liabilities Present Value Total        4 6746 725
Increase From Depreciation Charge For Year Property Plant Equipment   5 3884 1205444372257 9525 991
Increase In Loans Owed By Related Parties Due To Loans Advanced        14 64625 746
Loans Owed By Related Parties        14 64625 746
Net Current Assets Liabilities2 25010 12213 83115 9955 5867 0737 21645 86032 36722 278
Other Creditors  22 21610 32311 1307 4092 7845 9107 1721 729
Other Remaining Borrowings  11 47610 06410 02314 97312 1697 9441 307 
Prepayments        329640
Property Plant Equipment Gross Cost  45 23036 95736 9577 9617 9612 26133 35233 740
Provisions For Liabilities Balance Sheet Subtotal        4 5674 608
Taxation Including Deferred Taxation Balance Sheet Subtotal  4 6323 2142 4314143311704 567 
Taxation Social Security Payable  11 47610 06410 02314 97312 1697 9441 3074 427
Total Assets Less Current Liabilities7 69140 81436 98932 91018 3819 2518 95746 75656 40240 710
Total Borrowings        44 40127 604
Trade Creditors Trade Payables  174773189223   
Trade Debtors Trade Receivables  30 41426 82127 42923 81326 52532 82326 92817 936
Advances Credits Directors        14 646 
Creditors Due After One Year 19 04014 298       
Creditors Due Within One Year31 13532 44833 709       
Fixed Assets5 44130 69223 158       
Number Shares Allotted 11       
Other Aggregate Reserves200200200       
Par Value Share 11       
Provisions For Liabilities Charges1 0886 1384 632       
Secured Debts7 834         
Share Capital Allotted Called Up Paid111       
Share Premium Account5 9995 9995 999       
Tangible Fixed Assets Additions 30 212        
Tangible Fixed Assets Cost Or Valuation15 01845 23045 230       
Tangible Fixed Assets Depreciation9 57714 53822 072       
Tangible Fixed Assets Depreciation Charged In Period 4 9617 534       
Amount Specific Advance Or Credit Directors9 769         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (12 pages)

Company search