Hj Foam Mouldings Limited LIVERPOOL


Founded in 1999, Hj Foam Mouldings, classified under reg no. 03893842 is an active company. Currently registered at 17 Faraday Road L33 7UT, Liverpool the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 2nd October 2000 Hj Foam Mouldings Limited is no longer carrying the name Yew Tree Manufacturing.

At the moment there are 4 directors in the the firm, namely Anthony D., Anthony H. and Kevin G. and others. In addition one secretary - Frances N. - is with the company. As of 15 May 2024, there was 1 ex director - George G.. There were no ex secretaries.

Hj Foam Mouldings Limited Address / Contact

Office Address 17 Faraday Road
Office Address2 Knowsley Industrial Park
Town Liverpool
Post code L33 7UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03893842
Date of Incorporation Tue, 14th Dec 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Anthony D.

Position: Director

Appointed: 01 December 2000

Anthony H.

Position: Director

Appointed: 01 December 2000

Kevin G.

Position: Director

Appointed: 14 December 1999

Frances N.

Position: Director

Appointed: 14 December 1999

Frances N.

Position: Secretary

Appointed: 14 December 1999

George G.

Position: Director

Appointed: 14 December 1999

Resigned: 01 December 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 December 1999

Resigned: 14 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1999

Resigned: 14 December 1999

Company previous names

Yew Tree Manufacturing October 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand449 192299 988350 970382 858411 868386 147
Current Assets695 534515 465575 239614 896613 315593 291
Debtors176 102153 786166 873154 754104 823128 775
Net Assets Liabilities393 217438 335481 236522 973506 327514 017
Other Debtors7 917   11 628 
Property Plant Equipment169 169144 284113 13388 85672 63254 237
Total Inventories70 24061 69157 39677 28496 62478 369
Other
Accrued Liabilities104 11847 40451 17926 38217 52816 735
Accumulated Depreciation Impairment Property Plant Equipment80 416112 096143 630167 907182 423200 579
Additions Other Than Through Business Combinations Property Plant Equipment 6 795383 4 500 
Average Number Employees During Period121212999
Creditors439 344194 000185 641163 897165 820123 206
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -6 049-103
Disposals Property Plant Equipment    -6 208-239
Increase From Depreciation Charge For Year Property Plant Equipment 31 68031 53424 27720 56518 259
Net Current Assets Liabilities256 190321 465389 598450 999447 495470 085
Number Shares Issued Fully Paid   42 00042 00042 000
Other Creditors360311471-32  
Par Value Share    11
Prepayments15 36913 22110 4047 4417 62918 031
Property Plant Equipment Gross Cost249 585256 380256 763256 763255 055254 816
Provisions For Liabilities Balance Sheet Subtotal32 14227 41421 49516 88313 80010 305
Raw Materials Consumables70 24061 69157 39677 28496 62478 369
Taxation Social Security Payable7 27034 35229 82622 3535 65820 988
Total Assets Less Current Liabilities425 359465 749502 731539 855520 127524 322
Trade Creditors Trade Payables327 596111 933104 165115 195142 63485 483
Trade Debtors Trade Receivables152 816140 565156 469147 31385 566110 744
Company Contributions To Money Purchase Plans Directors14 00018 00013 0008 000  
Director Remuneration101 070104 51372 34557 252  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements