Heathyards Engineering Co. Limited WALSALL


Founded in 1974, Heathyards Engineering, classified under reg no. 01164808 is an active company. Currently registered at Industrial House Units 31 & 32 Maybrook Industrial Estate WS8 7DG, Walsall the company has been in the business for 50 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Arran N., Craig N. and David N.. In addition one secretary - Lynn N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heathyards Engineering Co. Limited Address / Contact

Office Address Industrial House Units 31 & 32 Maybrook Industrial Estate
Office Address2 Maybrook Road
Town Walsall
Post code WS8 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164808
Date of Incorporation Thu, 28th Mar 1974
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Arran N.

Position: Director

Appointed: 01 January 2012

Craig N.

Position: Director

Appointed: 15 April 2008

Lynn N.

Position: Secretary

Appointed: 01 May 2007

David N.

Position: Director

Appointed: 01 May 2007

David N.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2014

John D.

Position: Secretary

Appointed: 30 March 2007

Resigned: 01 May 2007

John D.

Position: Director

Appointed: 12 March 2004

Resigned: 01 May 2007

Barry B.

Position: Secretary

Appointed: 01 February 2002

Resigned: 30 March 2007

William M.

Position: Director

Appointed: 01 March 2000

Resigned: 30 June 2006

Peter M.

Position: Director

Appointed: 22 January 1993

Resigned: 02 March 2007

Alan P.

Position: Director

Appointed: 24 January 1992

Resigned: 31 December 1999

Leslie M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 2007

John D.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 2002

Barry B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is European Industrial Groupltd from Walsall, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

European Industrial Groupltd

Unit 31 & 32 Maybrook Industrial Estate, Maybrook Road, Walsall, WS8 7DG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04138085
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand989 4801 172 7871 748 694
Current Assets7 087 1737 267 3768 592 263
Debtors5 469 6205 688 2936 387 286
Net Assets Liabilities2 888 1183 103 7543 182 899
Other Debtors121 1391 740 8011 000 000
Property Plant Equipment730 136852 4951 453 621
Total Inventories628 073406 296456 283
Other
Audit Fees Expenses9 0009 5009 500
Accrued Liabilities Deferred Income44 49239 29446 620
Accumulated Depreciation Impairment Property Plant Equipment1 337 0891 579 2961 865 997
Additions Other Than Through Business Combinations Property Plant Equipment 364 566887 827
Administrative Expenses1 986 9821 795 0691 736 704
Amounts Owed By Group Undertakings1 509 7611 738 404297 198
Amounts Owed To Group Undertakings2 814 9562 738 3902 955 623
Amounts Recoverable On Contracts813 464187 814684 387
Average Number Employees During Period688078
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment301 325300 775595 225
Comprehensive Income Expense596 360654 636739 435
Corporation Tax Payable71 21954 07878 456
Cost Sales7 932 7067 364 8477 150 002
Creditors223 735201 414371 805
Current Tax For Period75 67187 35478 456
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period7 760  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws7 760  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences57 99424 542192 838
Depreciation Expense Property Plant Equipment114 026152 744148 184
Distribution Costs159 372105 331103 085
Dividends Paid172 000439 000566 000
Dividends Paid On Shares Interim172 000439 000566 000
Finance Lease Liabilities Present Value Total290 856290 638541 100
Finance Lease Payments Owing Minimum Gross327 545325 105613 247
Further Item Creditors Component Total Creditors 332 869407 502
Further Item Interest Expense Component Total Interest Expense40  
Further Item Tax Increase Decrease Component Adjusting Items401321256
Future Finance Charges On Finance Leases36 68934 46772 147
Future Minimum Lease Payments Under Non-cancellable Operating Leases996 250912 565918 065
Government Grant Income 40 0221 671
Gross Profit Loss2 849 8852 456 6202 233 973
Increase Decrease In Current Tax From Adjustment For Prior Periods-40 724-180 052 
Increase From Depreciation Charge For Year Property Plant Equipment 242 207286 701
Interest Expense On Debt Securities In Issue Other Similar Loans1 36141190
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 6449 84211 989
Interest Payable Similar Charges Finance Costs7 04510 25312 079
Net Current Assets Liabilities2 513 4342 608 9322 450 180
Operating Profit Loss703 531596 242995 855
Other Creditors10 162222204
Other Interest Income57549126 953
Other Interest Receivable Similar Income Finance Income57549126 953
Other Operating Income Format1 40 022601 671
Other Taxation Social Security Payable61 49953 728134 348
Pension Other Post-employment Benefit Costs Other Pension Costs359 247160 80352 923
Prepayments Accrued Income100 491155 653184 022
Profit Loss596 360654 636739 435
Profit Loss On Ordinary Activities Before Tax697 061586 4801 010 729
Property Plant Equipment Gross Cost2 067 2252 431 7913 319 618
Raw Materials Consumables337 499335 338364 022
Social Security Costs212 433229 023231 047
Staff Costs Employee Benefits Expense2 755 8212 747 9592 631 944
Taxation Including Deferred Taxation Balance Sheet Subtotal131 717156 259349 097
Tax Expense Credit Applicable Tax Rate132 442111 431192 039
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-40 724-180 052 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  83 783
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8221441 020
Tax Tax Credit On Profit Or Loss On Ordinary Activities100 701-68 156271 294
Total Assets Less Current Liabilities3 243 5703 461 4273 903 801
Total Current Tax Expense Credit34 947-92 69878 456
Total Deferred Tax Expense Credit65 75424 542 
Total Operating Lease Payments309 040307 981386 235
Trade Creditors Trade Payables1 504 2901 350 6392 350 035
Trade Debtors Trade Receivables2 924 7651 865 6212 606 225
Turnover Revenue10 782 5919 821 4679 383 975
Wages Salaries2 184 1412 358 1332 347 974
Work In Progress290 57470 95892 261
Company Contributions To Defined Benefit Plans Directors211 20080 000 
Director Remuneration40 65141 67435 550
Director Remuneration Benefits Including Payments To Third Parties251 851121 67435 550

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 11th, January 2024
Free Download (32 pages)

Company search

Advertisements