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

H.r.lyne & Son Limited HELSTON


Founded in 1963, H.r.lyne & Son, classified under reg no. 00773665 is an active company. Currently registered at Chy Wartha Kestle TR12 6HU, Helston the company has been in the business for sixty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Serena L., Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 1 September 2003 and Serena L. has been with the company for the least time - from 6 March 2023. As of 16 May 2024, there were 3 ex directors - Raymond L., Pamela L. and others listed below. There were no ex secretaries.

H.r.lyne & Son Limited Address / Contact

Office Address Chy Wartha Kestle
Office Address2 Manaccan
Town Helston
Post code TR12 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00773665
Date of Incorporation Wed, 11th Sep 1963
Industry Mixed farming
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Serena L.

Position: Director

Appointed: 06 March 2023

Andrew L.

Position: Director

Appointed: 01 September 2003

Raymond L.

Position: Director

Resigned: 18 February 2023

Pamela L.

Position: Director

Appointed: 20 November 1991

Resigned: 27 June 2012

Henry L.

Position: Director

Appointed: 20 November 1991

Resigned: 20 February 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Andrew L. 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 Raymond L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew L.

Notified on 8 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Raymond L.

Notified on 6 April 2016
Ceased on 18 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-03-312023-03-31
Net Worth-305 581-308 866-326 019-333 851      
Balance Sheet
Cash Bank On Hand   426197155107666
Current Assets34 87539 03536 55639 24131 44729 70135 46940 94641 84541 439
Debtors13 68710 8325 4772 1981 7022 5093 43412 92615 2402 470
Net Assets Liabilities   -333 851-341 806-359 788-359 531-367 916-377 623-93 686
Other Debtors   1 3981 2521 1791 1732 009  
Property Plant Equipment   4 6111 01314279404040
Total Inventories   37 00129 68427 09531 88027 91326 53938 963
Cash Bank In Hand46653188       
Net Assets Liabilities Including Pension Asset Liability-305 581-308 866-326 019-333 851      
Stocks Inventory20 72228 15030 891       
Tangible Fixed Assets38 61736 36330 227       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-306 126-309 411-326 023       
Shareholder Funds-305 581-308 866-326 019-333 851      
Other
Version Production Software       2 021 2 023
Accrued Liabilities        146195
Accumulated Depreciation Impairment Property Plant Equipment   143 559147 157148 028148 091148 130148 130148 130
Additions Other Than Through Business Combinations Investment Property Fair Value Model    500  500  
Average Number Employees During Period   1111111
Bank Borrowings   14 68813 47112 24410 98519 26216 32012 698
Bank Borrowings Overdrafts   13 7708 31714 80610 66714 88318 09418 051
Creditors   24 80918 06027 12228 44030 65538 68648 963
Equity Securities Held   651440440440440440699
Fixed Assets39 98437 01430 87828 26224 95321 08220 01920 48020 48015 739
Increase From Depreciation Charge For Year Property Plant Equipment    3 5988716339  
Investment Property   23 00023 50020 50019 50020 00020 00015 000
Investment Property Fair Value Model   23 00023 50020 50019 50020 00020 000 
Investments   651440440440440440699
Net Current Assets Liabilities-9 2443 5409 34614 43213 3872 5797 02910 2913 159-7 524
Other Creditors   3223513403 6923 1354 5006 435
Other Disposals Investment Property Fair Value Model     3 0001 000  5 000
Prepayments Accrued Income       1 9051 6981 234
Property Plant Equipment Gross Cost   148 170148 170148 170148 170148 170148 170148 170
Raw Materials Consumables   37 00129 68427 09531 880   
Recoverable Value-added Tax       1048918
Total Assets Less Current Liabilities30 74040 55440 22442 69438 34023 66127 04830 77123 6398 215
Trade Creditors Trade Payables   10 7179 39211 97614 08112 63715 94624 282
Trade Debtors Trade Receivables   8004501 3302 26110 91713 4531 218
Creditors Due After One Year336 321349 420366 243376 545      
Creditors Due Within One Year44 11935 49527 21024 809      
Instalment Debts Due After5 Years13 85312 73111 98210 288      
Investments Fixed Assets1 367651651       
Number Shares Allotted 44       
Par Value Share 11       
Revaluation Reserve541541        
Secured Debts36 97832 42331 26428 458      
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Additions 1 918        
Tangible Fixed Assets Cost Or Valuation170 252172 170170 170       
Tangible Fixed Assets Depreciation131 635135 807139 943       
Tangible Fixed Assets Depreciation Charged In Period 4 1724 136       
Tangible Fixed Assets Disposals  2 000       
Amount Specific Advance Or Credit Directors307 388313 69228 672       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, November 2023
Free Download (8 pages)

Company search

Advertisements