Heward & Dean (bd) Limited HODDESDON


Founded in 2001, Heward & Dean (bd), classified under reg no. 04185075 is an active company. Currently registered at Unit N4 R D Park EN11 0FB, Hoddesdon the company has been in the business for 23 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 20th July 2001 Heward & Dean (bd) Limited is no longer carrying the name Mortlake Investments.

At the moment there are 2 directors in the the firm, namely Dixit S. and Stephen C.. In addition one secretary - Dixit S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Praful M. who worked with the the firm until 17 July 2006.

Heward & Dean (bd) Limited Address / Contact

Office Address Unit N4 R D Park
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185075
Date of Incorporation Thu, 22nd Mar 2001
Industry Non-specialised wholesale trade
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Dixit S.

Position: Director

Appointed: 13 July 2006

Dixit S.

Position: Secretary

Appointed: 13 July 2006

Stephen C.

Position: Director

Appointed: 13 July 2006

Jayesh P.

Position: Director

Appointed: 13 July 2006

Resigned: 31 December 2017

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 22 March 2001

Resigned: 18 April 2001

Bharat P.

Position: Director

Appointed: 22 March 2001

Resigned: 13 July 2006

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 22 March 2001

Resigned: 18 April 2001

Praful M.

Position: Secretary

Appointed: 22 March 2001

Resigned: 17 July 2006

Praful M.

Position: Director

Appointed: 22 March 2001

Resigned: 17 July 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Dixit S. This PSC and has 25-50% shares.

Dixit S.

Notified on 15 June 2016
Nature of control: 25-50% shares

Company previous names

Mortlake Investments July 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth249 842140 317       
Balance Sheet
Cash Bank On Hand  31 96250 76937 351103 640   
Current Assets552 795536 951549 929537 275455 998526 575461 734463 500433 327
Debtors264 029239 702250 971239 017171 011217 166   
Net Assets Liabilities  162 860175 931180 738248 972308 461  
Property Plant Equipment  41 57442 54032 59117 397   
Total Inventories  266 996247 489247 636205 769   
Cash Bank In Hand32 05445 177       
Intangible Fixed Assets105 073        
Stocks Inventory256 712252 072       
Tangible Fixed Assets67 43853 591       
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve249 743140 218       
Shareholder Funds249 842140 317       
Other
Accumulated Amortisation Impairment Intangible Assets  105 073105 073105 073    
Accumulated Depreciation Impairment Property Plant Equipment  85 524100 801116 570122 014   
Average Number Employees During Period    76666
Bank Borrowings Overdrafts  7 24912 7229 42246 451   
Corporation Tax Payable  11 9404 1303 43219 476   
Creditors  428 64312 7229 42246 45137 50027 50017 500
Dividends Paid  15 0005 940     
Fixed Assets172 51153 591   17 39717 63414 15011 399
Increase From Depreciation Charge For Year Property Plant Equipment   15 27715 76914 645   
Intangible Assets Gross Cost  105 073105 073105 073    
Net Current Assets Liabilities87 51593 224121 286146 113157 569278 026328 327  
Number Shares Issued Fully Paid   99     
Other Creditors  197 185209 771152 82593 826   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 201   
Other Disposals Property Plant Equipment     9 750   
Other Taxation Social Security Payable  24 46417 68620 93627 624   
Par Value Share 1 1     
Profit Loss  37 54219 0114 807    
Property Plant Equipment Gross Cost  127 098143 341149 161139 411   
Total Additions Including From Business Combinations Property Plant Equipment   16 2435 820    
Total Assets Less Current Liabilities260 026146 815162 860188 653190 160295 423345 961  
Trade Creditors Trade Payables  187 805151 616113 208104 074   
Trade Debtors Trade Receivables  250 971239 017171 011217 166   
Creditors Due After One Year10 1846 498       
Creditors Due Within One Year465 280443 727       
Intangible Fixed Assets Aggregate Amortisation Impairment 105 073       
Intangible Fixed Assets Amortisation Charged In Period 105 073       
Intangible Fixed Assets Cost Or Valuation 105 073       
Number Shares Allotted 99       
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Cost Or Valuation 125 893       
Tangible Fixed Assets Depreciation58 45572 302       
Tangible Fixed Assets Depreciation Charged In Period 13 847       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st August 2022
filed on: 16th, May 2023
Free Download (4 pages)

Company search

Advertisements