Heaver Brothers Limited DEVON


Heaver Brothers started in year 2002 as Private Limited Company with registration number 04429051. The Heaver Brothers company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Devon at 28 Alexandra Terrace. Postal code: EX8 1BD.

The company has 4 directors, namely Allen H., Mark H. and Kevin H. and others. Of them, Maurice H. has been with the company the longest, being appointed on 1 May 2002 and Allen H. and Mark H. have been with the company for the least time - from 5 February 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James H. who worked with the the company until 12 April 2021.

This company operates within the EX5 2HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1032751 . It is located at Exeter Airport Estate, Exeter with a total of 25 carsand 53 trailers. It has three locations in the UK.

Heaver Brothers Limited Address / Contact

Office Address 28 Alexandra Terrace
Office Address2 Exmouth
Town Devon
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04429051
Date of Incorporation Wed, 1st May 2002
Industry Freight transport by road
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Allen H.

Position: Director

Appointed: 05 February 2016

Mark H.

Position: Director

Appointed: 05 February 2016

Kevin H.

Position: Director

Appointed: 07 April 2011

Maurice H.

Position: Director

Appointed: 01 May 2002

Mark H.

Position: Director

Appointed: 07 April 2011

Resigned: 24 April 2014

James H.

Position: Director

Appointed: 01 May 2002

Resigned: 12 April 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2002

Resigned: 01 May 2002

James H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 12 April 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 May 2002

Resigned: 01 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is James H. This PSC has 25-50% voting rights and has 25-50% shares.

James H.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth504 659653 603870 138       
Balance Sheet
Cash Bank On Hand  202 829161 487222 119239 305282 713697 987571 384336 183
Current Assets822 319998 3291 049 6721 020 3081 202 1601 362 2641 242 0471 953 6222 250 8161 782 057
Debtors636 431713 885679 373671 471784 942898 505704 471856 0751 018 128856 289
Net Assets Liabilities  870 138889 039944 0291 098 6511 334 6421 854 0622 417 6542 889 076
Other Debtors    1 25014 0647 81519 41346 82793 049
Property Plant Equipment  486 097542 406529 4292 115 8282 083 1382 330 6832 163 2001 997 866
Total Inventories  167 470187 350195 099224 454254 863399 560661 304589 585
Cash Bank In Hand61 388129 913202 829       
Net Assets Liabilities Including Pension Asset Liability504 659653 603870 138       
Stocks Inventory124 500154 531167 470       
Tangible Fixed Assets486 152506 451486 097       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve504 559653 503870 038       
Shareholder Funds504 659653 603870 138       
Other
Accrued Liabilities   3 5163 0833 0835 638153 971181 011133 835
Accumulated Depreciation Impairment Property Plant Equipment  1 003 1911 151 5721 380 7001 474 3321 567 9711 548 8621 729 7451 943 548
Additions Other Than Through Business Combinations Property Plant Equipment   273 735257 8801 884 981215 399626 729165 200138 469
Amounts Owed By Related Parties  39 02337 7287 693 10 10620 4928 58113 496
Amounts Owed To Related Parties     1 681    
Average Number Employees During Period  3030303031343330
Bank Borrowings     847 420811 117773 715340 071 
Creditors  98 896104 576180 1901 451 6341 192 3061 095 102494 37155 113
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -59 660-24 762-139 276-152 744-376 834-151 800-90 000
Disposals Property Plant Equipment   -69 043-41 729-204 950-154 450-398 294-151 800-90 000
Finance Lease Liabilities Present Value Total  98 896104 576180 190357 294259 189321 387154 30099 187
Financial Commitments Other Than Capital Commitments     18 59219 12619 126  
Fixed Assets486 152506 451486 097    2 330 6832 163 2011 997 867
Further Item Creditors Component Total Creditors     712 714655 476   
Increase From Depreciation Charge For Year Property Plant Equipment   208 041253 890232 908246 384357 723332 683303 804
Investments Fixed Assets        11
Investments In Subsidiaries        11
Net Current Assets Liabilities294 194425 401557 517527 074667 143555 217559 707783 311923 8351 079 999
Other Creditors  1 6175914901 8702 1462 270136 
Other Inventories        661 304589 585
Other Remaining Borrowings  15 26823 85532 509246 920122 0005 9998 135 
Prepayments   74 53369 32244 96047 09842 43054 36875 429
Property Plant Equipment Gross Cost  1 489 2861 693 9781 910 1293 590 1603 651 1103 879 5453 892 9453 941 414
Provisions For Liabilities Balance Sheet Subtotal  74 58075 86572 353120 760115 897164 830175 011133 677
Raw Materials Consumables  167 470187 350195 099224 454254 863399 560661 304 
Taxation Social Security Payable  127 99350 95267 60661 078108 643135 482248 727209 201
Total Assets Less Current Liabilities780 346931 8521 043 6141 069 4801 196 5722 671 0452 642 8453 113 9943 087 0363 077 866
Total Borrowings  98 896104 576180 1901 451 6341 192 3061 095 102494 37155 113
Trade Creditors Trade Payables  235 922308 215360 264535 554328 762620 232690 208259 835
Trade Debtors Trade Receivables  568 686559 210706 677839 481639 452773 740908 352674 315
Amount Specific Advance Or Credit Directors     2 1627 81619 41338 34851 322
Amount Specific Advance Or Credit Made In Period Directors    1 2766 47012 90127 71123 34751 900
Amount Specific Advance Or Credit Repaid In Period Directors    -1 276-4 308-7 247-16 114-4 412-38 926
Creditors Due After One Year221 693206 95998 896       
Creditors Due Within One Year528 125572 928492 155       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges53 99471 29074 580       
Value Shares Allotted100100100       

Transport Operator Data

Exeter Airport Estate
City Exeter
Post code EX5 2HJ
Vehicles 25
Trailers 33
Land Adjoining
Address Exeter Inn , Clyst Honiton
City Exeter
Post code EX5 2NJ
Trailers 10
Moor View Industrial Estate
Address Whimple
City Exeter
Post code EX5 2QT
Trailers 10

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024
Free Download (14 pages)

Company search

Advertisements