Hean Studio Limited LEOMINSTER


Founded in 1988, Hean Studio, classified under reg no. 02227528 is an active company. Currently registered at HR6 9QU, Leominster the company has been in the business for thirty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 5 directors in the the company, namely David B., Richard T. and Alec N. and others. In addition one secretary - David B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rosalyn C. who worked with the the company until 31 January 1994.

Hean Studio Limited Address / Contact

Office Address
Office Address2 Kingsland
Town Leominster
Post code HR6 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02227528
Date of Incorporation Mon, 7th Mar 1988
Industry Precious metals production
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David B.

Position: Director

Appointed: 22 February 2004

Richard T.

Position: Director

Appointed: 30 October 2000

David B.

Position: Secretary

Appointed: 01 February 1994

Alec N.

Position: Director

Appointed: 31 January 1992

Peter N.

Position: Director

Appointed: 31 January 1991

Marlene T.

Position: Director

Appointed: 12 April 1990

Apollonius N.

Position: Director

Resigned: 01 January 2020

Jacqui L.

Position: Director

Appointed: 25 July 2001

Resigned: 30 September 2004

Graham M.

Position: Director

Appointed: 23 August 1999

Resigned: 08 October 2001

Rosalyn C.

Position: Secretary

Appointed: 31 January 1992

Resigned: 31 January 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Apollonius N. The abovementioned PSC and has 25-50% shares.

Apollonius N.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand231 764214 548416 004287 336
Current Assets875 3271 021 7891 328 9561 138 710
Debtors392 005467 961550 068510 817
Net Assets Liabilities1 280 7821 268 4781 418 2671 385 642
Other Debtors145 499131 072126 002124 896
Property Plant Equipment636 238691 129676 148662 587
Total Inventories251 558339 280362 884340 557
Other
Accrued Liabilities42 55058 55042 95013 000
Accumulated Depreciation Impairment Property Plant Equipment969 620983 5361 009 3021 032 799
Additions Other Than Through Business Combinations Property Plant Equipment 71 63010 7859 936
Average Number Employees During Period15151515
Bank Borrowings 50 00042 89432 894
Comprehensive Income Expense209 88691 918  
Creditors221 72250 00042 89432 894
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 078  
Disposals Property Plant Equipment -2 823  
Dividend Per Share Final 521407521
Dividends Paid-83 360-104 222-81 474-104 222
Increase From Depreciation Charge For Year Property Plant Equipment 15 99425 76623 497
Net Current Assets Liabilities653 605636 410794 074765 010
Number Shares Issued Fully Paid200200200200
Other Creditors26 528   
Other Inventories251 558339 280362 884340 557
Other Remaining Borrowings80 00080 000200 000200 000
Par Value Share 111
Prepayments22 78917 66516 19923 048
Profit Loss209 88691 918231 26371 597
Property Plant Equipment Gross Cost1 605 8581 674 6651 685 4501 695 386
Provisions For Liabilities Balance Sheet Subtotal9 0619 0619 0619 061
Taxation Social Security Payable64 010138 235153 04573 036
Total Assets Less Current Liabilities1 289 8431 327 5391 470 2221 427 597
Total Borrowings80 00050 00042 89432 894
Trade Creditors Trade Payables8 634108 594138 88787 664
Trade Debtors Trade Receivables223 717319 224407 867362 873
Amount Specific Advance Or Credit Directors123 536123 536123 536123 536
Director Remuneration 6 8007 2007 200

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
Free Download (15 pages)

Company search

Advertisements