Heneghan & Sons Limited LEEDS


Heneghan & Sons started in year 2002 as Private Limited Company with registration number 04416972. The Heneghan & Sons company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leeds at Unit 3. Postal code: LS11 8JT.

Currently there are 8 directors in the the firm, namely John C., James M. and John W. and others. In addition one secretary - Pamela H. - is with the company. As of 14 May 2024, there were 4 ex directors - Stephen R., Terry W. and others listed below. There were no ex secretaries.

This company operates within the LS17 8PU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1067338 . It is located at Grovefarm, Dewsbury Road, Leeds with a total of 4 cars.

Heneghan & Sons Limited Address / Contact

Office Address Unit 3
Office Address2 Landmark Court
Town Leeds
Post code LS11 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04416972
Date of Incorporation Mon, 15th Apr 2002
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

John C.

Position: Director

Appointed: 01 September 2023

James M.

Position: Director

Appointed: 05 January 2023

John W.

Position: Director

Appointed: 04 January 2021

Tracey H.

Position: Director

Appointed: 01 February 2017

Laura H.

Position: Director

Appointed: 01 February 2017

Pamela H.

Position: Director

Appointed: 13 August 2007

Patrick H.

Position: Director

Appointed: 01 October 2005

Pamela H.

Position: Secretary

Appointed: 25 April 2002

Michael H.

Position: Director

Appointed: 19 April 2002

Stephen R.

Position: Director

Appointed: 28 September 2022

Resigned: 28 February 2023

Terry W.

Position: Director

Appointed: 28 September 2022

Resigned: 31 March 2023

William H.

Position: Director

Appointed: 19 December 2003

Resigned: 13 August 2007

William H.

Position: Director

Appointed: 15 April 2002

Resigned: 25 April 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 15 April 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 15 April 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Heneghan Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Pamela H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Michael H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Heneghan Holdings Limited

Unit 3 Landmark Court, Leeds, LS11 8JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09956206
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pamela H.

Notified on 1 January 2017
Ceased on 5 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael H.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: significiant influence or control

Patrick H.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand      495148 593303 3051 745 6838 468 74111 147 320
Current Assets172 737254 032316 010399 575343 030343 030467 841991 7681 448 4664 660 09614 103 04821 839 617
Debtors47 40322 977102 489146 40858 51258 512172 736437 646604 8972 164 7914 419 6359 791 062
Net Assets Liabilities      272 718465 523635 6182 879 6286 908 26013 285 708
Other Debtors      137 1261 4071 4071 4075 00019 385
Property Plant Equipment      265 02010 53336 14234 677174 306236 688
Total Inventories      294 610405 529540 264749 622  
Cash Bank In Hand111 614172 355202 876227 623200 149200 149495     
Intangible Fixed Assets7 500           
Net Assets Liabilities Including Pension Asset Liability127 038153 549225 499267 640248 334248 334272 718     
Stocks Inventory13 72058 70010 64525 54484 36984 369294 610     
Tangible Fixed Assets73 446112 75699 495100 635128 527128 527265 020     
Reserves/Capital
Called Up Share Capital100100100100100100100     
Profit Loss Account Reserve126 938153 449225 399267 540248 234248 234272 618     
Other
Audit Fees Expenses          17 50018 450
Accrued Liabilities Deferred Income          3 794 5791 578 817
Accumulated Depreciation Impairment Property Plant Equipment      226 3553 49413 35329 517143 257192 484
Additions Other Than Through Business Combinations Property Plant Equipment       15 92735 46814 699 111 609
Administrative Expenses          1 966 6913 848 036
Amounts Owed By Associates Joint Ventures Participating Interests          2 495 0102 274 890
Amounts Owed By Group Undertakings Participating Interests      10 000322 529499 0341 538 177  
Amounts Owed To Associates Joint Ventures Participating Interests          385 361953 679
Amounts Owed To Group Undertakings          885 537 
Amounts Owed To Group Undertakings Participating Interests       10 519312 425   
Average Number Employees During Period      56872743
Bank Overdrafts      10 905     
Cash Cash Equivalents Cash Flow Value          8 468 74111 147 320
Corporation Tax Payable          319 1922 134 997
Cost Sales          16 476 98418 693 837
Creditors      306 405523 036844 9611 809 6227 352 0998 749 444
Current Tax For Period          663 6492 142 550
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences          -1 75024 158
Depreciation Impairment Expense Property Plant Equipment          49 77349 227
Dividends Paid          1 500 0003 185 857
Dividends Paid Classified As Financing Activities          -1 500 000-3 185 857
Dividends Paid On Shares Interim          1 500 0003 185 857
Finance Lease Liabilities Present Value Total      85 858     
Further Item Interest Expense Component Total Interest Expense          8784 556
Future Minimum Lease Payments Under Non-cancellable Operating Leases       19 800    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables          -1 240 506418 460
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables          -1 116 7945 371 427
Gain Loss In Cash Flows From Change In Inventories          -503 599-313 437
Income Taxes Paid Refund Classified As Operating Activities          -633 280-255 365
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation          -4 419 553-2 678 579
Increase Decrease In Current Tax From Adjustment For Prior Periods          -45 327-71 380
Increase From Depreciation Charge For Year Property Plant Equipment       3 4949 85916 164 49 227
Interest Income On Bank Deposits          1 02722 793
Interest Paid Classified As Operating Activities          -878-4 876
Interest Payable Similar Charges Finance Costs          8784 876
Interest Received Classified As Investing Activities          -1 027-22 793
Net Cash Generated From Operations          -6 658 734-6 213 493
Net Current Assets Liabilities65 70583 745140 224196 753172 847172 847161 436454 990603 5052 850 4746 750 94913 090 173
Net Finance Income Costs          1 02722 793
Other Creditors      5992 831181 290271 510589 353641 393
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       226 355    
Other Disposals Property Plant Equipment       493 275    
Other Interest Receivable Similar Income Finance Income          1 02722 793
Other Operating Income Format1          -7 086 
Other Taxation Social Security Payable          553 8181 101 608
Pension Other Post-employment Benefit Costs Other Pension Costs          159 808533 484
Prepayments Accrued Income           2 548 258
Profit Loss          3 131 6399 563 305
Profit Loss On Ordinary Activities Before Tax          3 748 21111 658 633
Property Plant Equipment Gross Cost      491 37514 02749 49564 194317 563429 172
Provisions For Liabilities Balance Sheet Subtotal      48 924 4 0295 523  
Purchase Property Plant Equipment          -106 050-111 609
Staff Costs Employee Benefits Expense          1 104 6222 312 931
Taxation Including Deferred Taxation Balance Sheet Subtotal          16 99541 153
Taxation Social Security Payable      14 274133 387100 621993 044  
Tax Expense Credit Applicable Tax Rate          712 1602 273 433
Tax Increase Decrease Arising From Group Relief Tax Reconciliation          -55 913-120 753
Tax Increase Decrease From Effect Capital Allowances Depreciation          8205 948
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings           -750
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss          4 8328 830
Tax Tax Credit On Profit Or Loss On Ordinary Activities          616 5722 095 328
Total Assets Less Current Liabilities146 651196 501239 719297 388301 374301 374426 456465 523639 6472 885 1516 925 25513 326 861
Total Current Tax Expense Credit          618 3222 071 170
Trade Creditors Trade Payables      99 414250 315233 172527 601824 2592 338 950
Trade Debtors Trade Receivables      25 610113 710104 456625 2071 919 6254 948 529
Wages Salaries          861 0771 637 249
Director Remuneration          163 118287 803
Director Remuneration Benefits Including Payments To Third Parties          245 518742 458
Capital Employed127 038153 549225 499267 640248 334248 334272 718     
Creditors Due After One Year9 08932 495 15 30038 59238 592104 814     
Creditors Due Within One Year107 032170 287175 786202 822170 183170 183306 405     
Fixed Assets80 946112 756          
Intangible Fixed Assets Aggregate Amortisation Impairment67 50075 00075 000         
Intangible Fixed Assets Amortisation Charged In Period 7 500          
Intangible Fixed Assets Cost Or Valuation75 00075 00075 000         
Number Shares Allotted 100100100 100100     
Par Value Share 111 11     
Provisions For Liabilities Charges10 52410 45714 22014 44814 44814 44848 924     
Share Capital Allotted Called Up Paid100100100100100100100     
Tangible Fixed Assets Additions 76 68345 64034 406 70 635245 415     
Tangible Fixed Assets Cost Or Valuation285 503362 186245 306279 712 346 325491 375     
Tangible Fixed Assets Depreciation212 057249 430145 811179 077 217 798226 355     
Tangible Fixed Assets Depreciation Charged In Period 37 37332 94233 266 42 61688 084     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  136 561  3 89579 527     
Tangible Fixed Assets Disposals  162 520  4 022100 365     

Transport Operator Data

Grovefarm
Address Dewsbury Road , Churwell , Morley
City Leeds
Post code LS27 8PW
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2023/04/30
filed on: 30th, January 2024
Free Download (21 pages)

Company search