You are here: bizstats.co.uk > a-z index > H list

H.l.hawes & Son Limited DAGENHAM


Founded in 1939, H.l.hawes & Son, classified under reg no. 00357568 is an active company. Currently registered at 620 Rainham Road South RM10 8YP, Dagenham the company has been in the business for 85 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Edward W. and Jennifer G.. In addition one secretary - William G. - is with the firm. At the moment 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.

H.l.hawes & Son Limited Address / Contact

Office Address 620 Rainham Road South
Town Dagenham
Post code RM10 8YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00357568
Date of Incorporation Mon, 6th Nov 1939
Industry Funeral and related activities
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Edward W.

Position: Director

Appointed: 31 August 2016

Jennifer G.

Position: Director

Appointed: 31 August 2016

William G.

Position: Secretary

Appointed: 31 August 2016

Daphne W.

Position: Director

Appointed: 12 September 2016

Resigned: 13 March 2023

Michael G.

Position: Director

Appointed: 01 February 2013

Resigned: 31 August 2016

Stephen G.

Position: Director

Appointed: 01 February 2013

Resigned: 31 August 2016

Robert A.

Position: Secretary

Appointed: 16 January 2008

Resigned: 31 August 2016

Derek T.

Position: Director

Appointed: 04 February 2002

Resigned: 31 August 2016

Lorna G.

Position: Secretary

Appointed: 12 April 1996

Resigned: 16 January 2008

Anita H.

Position: Director

Appointed: 01 March 1992

Resigned: 22 May 2007

Lorna G.

Position: Director

Appointed: 01 March 1992

Resigned: 16 December 2014

Selwyn G.

Position: Director

Appointed: 31 January 1992

Resigned: 27 January 2012

Anthony H.

Position: Director

Appointed: 31 January 1992

Resigned: 12 April 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Edward W. This PSC and has 25-50% shares.

Edward W.

Notified on 1 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth295 109470 585       
Balance Sheet
Cash Bank In Hand7 26373 558       
Cash Bank On Hand  152 58225 91959 66774 64585 750106 560139 179
Current Assets101 807255 796218 806733 917704 418718 881734 633754 455787 065
Debtors88 044175 73859 724707 998644 751644 236648 883647 895647 886
Intangible Fixed Assets20 80015 600       
Net Assets Liabilities Including Pension Asset Liability295 109470 585       
Other Debtors  6 50150     
Property Plant Equipment  496 718      
Stocks Inventory6 5006 500       
Tangible Fixed Assets505 336488 824       
Total Inventories  6 500      
Reserves/Capital
Called Up Share Capital1 5611 561       
Profit Loss Account Reserve292 333467 809       
Shareholder Funds295 109470 585       
Other
Accumulated Amortisation Impairment Intangible Assets  42 46752 00052 00052 00052 00052 000 
Accumulated Depreciation Impairment Property Plant Equipment  409 319      
Amounts Owed By Group Undertakings   705 700638 390638 373638 373632 683626 629
Average Number Employees During Period  1812     
Capital Redemption Reserve1 0391 039       
Creditors  119 86153 18831 65832 75235 20532 33533 231
Creditors Due After One Year149 721118 821       
Creditors Due Within One Year183 113170 814       
Disposals Decrease In Amortisation Impairment Intangible Assets   -8 233     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   411 663     
Disposals Property Plant Equipment   906 037     
Fixed Assets526 136504 424506 251      
Increase From Amortisation Charge For Year Intangible Assets   1 300     
Increase From Depreciation Charge For Year Property Plant Equipment   2 344     
Intangible Assets  9 533      
Intangible Assets Gross Cost  52 00052 00052 00052 00052 00052 000 
Intangible Fixed Assets Aggregate Amortisation Impairment31 20036 400       
Intangible Fixed Assets Amortisation Charged In Period 5 200       
Intangible Fixed Assets Cost Or Valuation52 000        
Net Current Assets Liabilities-81 30684 98298 945680 729672 760686 129699 428722 120753 834
Number Shares Allotted 1 560       
Number Shares Issued Fully Paid    1 5611 5611 5611 5611 561
Other Creditors  39 51831 27128 75128 18128 15126 29126 171
Other Taxation Social Security Payable  46 61021 9112 5902 9242 9305 1547 043
Par Value Share 1  11111
Profit Loss   75 533-7 96913 36913 29922 69231 714
Property Plant Equipment Gross Cost  906 037      
Secured Debts189 532154 767       
Tangible Fixed Assets Cost Or Valuation988 101946 601       
Tangible Fixed Assets Depreciation482 765457 777       
Tangible Fixed Assets Depreciation Charged In Period 15 773       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 761       
Tangible Fixed Assets Disposals 41 500       
Total Assets Less Current Liabilities444 830589 406605 196680 729672 760686 129699 428722 120753 834
Trade Creditors Trade Payables  33 73363171 6474 12489017
Trade Debtors Trade Receivables  53 2232 2486 3615 86310 51015 21221 257
Value Shares Allotted1 5611 561       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements