Heskin Fabrications Ltd LEYLAND


Heskin Fabrications started in year 1996 as Private Limited Company with registration number 03160006. The Heskin Fabrications company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Leyland at Unit 6 Centurion Court. Postal code: PR25 3UQ. Since March 4, 1997 Heskin Fabrications Ltd is no longer carrying the name Heskin Engineering.

The company has 4 directors, namely Craig A., Robert D. and Andrew M. and others. Of them, Andrew M., Stephen H. have been with the company the longest, being appointed on 1 April 2021 and Craig A. and Robert D. have been with the company for the least time - from 31 May 2023. At present 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.

Heskin Fabrications Ltd Address / Contact

Office Address Unit 6 Centurion Court
Office Address2 Off Wheelton Lane
Town Leyland
Post code PR25 3UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160006
Date of Incorporation Thu, 15th Feb 1996
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Craig A.

Position: Director

Appointed: 31 May 2023

Robert D.

Position: Director

Appointed: 31 May 2023

Andrew M.

Position: Director

Appointed: 01 April 2021

Stephen H.

Position: Director

Appointed: 01 April 2021

Stephen G.

Position: Director

Appointed: 25 February 1997

Resigned: 26 September 2018

Peter B.

Position: Director

Appointed: 25 February 1997

Resigned: 31 May 2023

Mary B.

Position: Director

Appointed: 25 February 1997

Resigned: 31 May 2023

Mary B.

Position: Secretary

Appointed: 25 February 1997

Resigned: 31 May 2023

Alan B.

Position: Director

Appointed: 25 February 1997

Resigned: 30 January 2019

Derek H.

Position: Director

Appointed: 15 February 1996

Resigned: 25 February 1997

Alan G.

Position: Secretary

Appointed: 15 February 1996

Resigned: 25 February 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1996

Resigned: 15 February 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 1996

Resigned: 15 February 1996

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Casard Holdings Limited from Wigan, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second one in the persons with significant control register is Mary B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Casard Holdings Limited

1st Floor Waterside House Waterside Drive, Wigan, WN3 5AZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14364576
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mary B.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: significiant influence or control

Alan B.

Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Heskin Engineering March 4, 1997
Riverside Garden Centre January 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth472 009518 524521 864532 871553 493       
Balance Sheet
Cash Bank In Hand161 345215 757142 889121 473126 582       
Cash Bank On Hand    126 582163 899221 903182 298237 409234 115119 082117 750
Current Assets564 295569 003607 433536 511623 735850 474740 160738 950703 137732 007738 307630 223
Debtors388 208323 423440 938370 336471 344600 687475 128509 499441 767475 374592 125500 670
Net Assets Liabilities    553 493561 936604 315589 238613 909533 003542 044456 270
Net Assets Liabilities Including Pension Asset Liability472 009518 524521 864532 871553 493       
Property Plant Equipment    222 075196 089178 396147 084124 848109 81993 55978 639
Stocks Inventory14 74229 82323 60644 70225 809       
Tangible Fixed Assets227 154199 505265 697253 869222 075       
Total Inventories    25 80985 88843 12947 15323 96122 51827 10011 803
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve471 909518 424521 764532 771553 393       
Shareholder Funds472 009518 524521 864532 871553 493       
Other
Accrued Liabilities    6 43319 69219 61718 31515 72118 2347 1476 409
Accumulated Depreciation Impairment Property Plant Equipment    580 531620 427641 405667 467692 242713 021731 281746 201
Average Number Employees During Period     36353538404442
Corporation Tax Payable     1 05312 3473 4759 99310 1364 847 
Creditors    26 0107 615282 586270 687191 889289 192273 058238 481
Creditors Due After One Year4 708 62 73044 37026 010       
Creditors Due Within One Year280 733219 739288 536183 560231 925       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 2964 134    
Disposals Property Plant Equipment      13 1005 250    
Finance Lease Liabilities Present Value Total    26 0107 6157 615     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    56 3631 8138 0213 0373 70563 74563 82166 675
Increase From Depreciation Charge For Year Property Plant Equipment     39 89633 27430 19624 77520 77918 26014 920
Merchandise    17 15416 71934 87125 31515 35415 34926 6552 461
Net Current Assets Liabilities283 562349 264318 897352 951391 810409 764457 574468 263511 248442 815465 249391 742
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100100100100100100
Other Taxation Social Security Payable    69 80050 52650 82756 64753 95250 10469 71055 858
Par Value Share 1111 111111
Prepayments Accrued Income    6 8457 8799 6044 7395 3914 8007 1244 392
Profit Loss     8 443      
Property Plant Equipment Gross Cost    802 606816 516819 801814 551817 090822 840824 840 
Provisions For Liabilities Balance Sheet Subtotal    34 38236 30231 65526 10922 18719 63116 76414 111
Provisions For Liabilities Charges33 99930 245 29 57934 382       
Secured Debts10 3584 70881 09062 73044 370       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 13 522          
Tangible Fixed Assets Cost Or Valuation765 915766 870792 598791 906802 606       
Tangible Fixed Assets Depreciation538 761567 365526 901538 037580 531       
Tangible Fixed Assets Depreciation Charged In Period 39 528          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 924          
Tangible Fixed Assets Disposals 12 567          
Total Additions Including From Business Combinations Property Plant Equipment     13 91016 385 2 5395 7502 000 
Total Assets Less Current Liabilities510 716548 769584 594606 820613 885605 853635 970615 347636 096552 634558 808470 381
Trade Creditors Trade Payables    124 278333 638174 287174 055111 460210 293190 889175 705
Trade Debtors Trade Receivables    464 499592 808465 524504 760436 376454 229568 656491 431
Work In Progress    8 65569 1698 25821 8388 6077 1694459 342
Corporation Tax Recoverable         16 34516 3454 847
Other Creditors        763425465509

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, January 2024
Free Download (10 pages)

Company search

Advertisements