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

Hy-fly Game Hatcheries Limited LANCASHIRE


Hy-fly Game Hatcheries started in year 2000 as Private Limited Company with registration number 03906587. The Hy-fly Game Hatcheries company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Lancashire at 17-19 Park Street. Postal code: FY8 5LU.

Currently there are 6 directors in the the company, namely Rebecca H., Leroy H. and Graham H. and others. In addition one secretary - Raymond H. - is with the firm. As of 28 March 2024, there was 1 ex secretary - Edith H.. There were no ex directors.

This company operates within the FY6 0HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295008 . It is located at Pilling Lane, Preesall, Poulton-le-fylde with a total of 9 cars.

Hy-fly Game Hatcheries Limited Address / Contact

Office Address 17-19 Park Street
Office Address2 Lytham St. Annes
Town Lancashire
Post code FY8 5LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906587
Date of Incorporation Fri, 14th Jan 2000
Industry Raising of other animals
End of financial Year 24th January
Company age 24 years old
Account next due date Tue, 24th Oct 2023 (156 days after)
Account last made up date Mon, 24th Jan 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Rebecca H.

Position: Director

Appointed: 29 April 2022

Leroy H.

Position: Director

Appointed: 03 March 2000

Graham H.

Position: Director

Appointed: 03 March 2000

Trevor H.

Position: Director

Appointed: 03 March 2000

Edith H.

Position: Director

Appointed: 14 January 2000

Raymond H.

Position: Secretary

Appointed: 14 January 2000

Raymond H.

Position: Director

Appointed: 14 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2000

Resigned: 14 January 2000

Edith H.

Position: Secretary

Appointed: 14 January 2000

Resigned: 14 January 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Raymond H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Raymond H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-242018-01-242019-01-242020-01-242021-01-242022-01-242023-01-24
Net Worth1 336 8101 445 8081 453 8041 497 1691 371 082       
Balance Sheet
Cash Bank In Hand3 8401 224269241371       
Cash Bank On Hand    3712 6809 54332 0125 00520 53825 204553 463
Current Assets1 230 9191 138 4781 204 9271 255 6201 299 9051 345 784803 907884 223981 2371 278 8181 261 6951 628 701
Debtors885 579823 254864 158893 279944 034930 204650 614514 111694 232949 280988 491827 238
Intangible Fixed Assets82 68772 56262 43752 31242 187       
Net Assets Liabilities    1 371 0821 367 3151 319 2491 162 2361 212 3291 183 1611 207 2791 697 018
Net Assets Liabilities Including Pension Asset Liability1 336 8101 445 8081 453 8041 497 1691 371 082       
Property Plant Equipment    1 191 1621 185 0781 366 7781 217 9911 092 4441 112 7471 031 579 
Stocks Inventory341 500314 000340 500362 100355 500       
Tangible Fixed Assets1 029 1761 160 3971 180 5881 174 9731 191 162       
Total Inventories    355 500412 900143 750338 100282 000309 000248 000248 000
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 000       
Profit Loss Account Reserve1 286 8101 395 8081 403 8041 447 1691 321 082       
Shareholder Funds1 336 8101 445 8081 453 8041 497 1691 371 082       
Other
Amount Specific Advance Or Credit Directors   158 054167 908185 257184 183167 670165 885159 330146 78517 139
Amount Specific Advance Or Credit Made In Period Directors    62 95867 47952 09658 33737 85933 68551 92043 351
Amount Specific Advance Or Credit Repaid In Period Directors    53 10450 13053 17074 85039 64440 24064 465113 252
Accumulated Amortisation Impairment Intangible Assets    160 313170 438180 563190 688200 813202 500202 500 
Accumulated Depreciation Impairment Property Plant Equipment    2 185 0452 258 9132 421 4732 550 7672 607 2702 647 7912 725 3312 899 805
Average Number Employees During Period     22273236343640
Bank Overdrafts    370 896391 883      
Creditors    86 38485 979151 070232 759178 467263 382345 906518 289
Creditors Due After One Year3 287 51 98061 12786 384       
Creditors Due Within One Year880 170803 114812 764784 822923 320       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     99 84930 30454 428106 466100 58273 4513 768
Disposals Property Plant Equipment     103 66839 83065 629118 962125 34080 3524 200
Finance Lease Liabilities Present Value Total     170 900252 477316 488280 628109 280115 86589 259
Fixed Assets1 111 8631 232 9591 243 0251 227 2851 233 3491 217 1401 388 7151 229 8031 094 1311 112 7471 031 5791 060 893
Future Minimum Lease Payments Under Non-cancellable Operating Leases     158 427105 61852 8094 401   
Increase From Amortisation Charge For Year Intangible Assets     10 12510 12510 12510 1251 687  
Increase From Depreciation Charge For Year Property Plant Equipment     173 717192 864183 722162 969141 103150 991178 242
Intangible Assets    42 18732 06221 93711 8121 687   
Intangible Assets Gross Cost    202 500202 500202 500202 500202 500202 500202 500 
Intangible Fixed Assets Aggregate Amortisation Impairment119 813129 938140 063150 188160 313       
Intangible Fixed Assets Amortisation Charged In Period 10 12510 12510 12510 125       
Intangible Fixed Assets Cost Or Valuation202 500202 500202 500202 500        
Net Current Assets Liabilities350 749335 364392 163470 798376 585396 044246 389313 823434 750484 577663 9461 110 412
Number Shares Allotted 50 00050 00050 00050 000       
Par Value Share 1111       
Property Plant Equipment Gross Cost    3 376 2073 443 9913 788 2513 768 7583 699 7143 760 5383 756 9103 960 698
Provisions For Liabilities Balance Sheet Subtotal    152 468159 890164 785148 631138 085150 781142 340198 304
Provisions For Liabilities Charges122 515122 515129 404139 787152 468       
Secured Debts198 334275 336468 986461 835527 722       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions 257 403160 726175 992272 156       
Tangible Fixed Assets Cost Or Valuation2 732 9092 990 3123 103 5833 221 7453 376 207       
Tangible Fixed Assets Depreciation1 703 7331 829 9151 922 9952 046 7722 185 045       
Tangible Fixed Assets Depreciation Charged In Period 126 182125 697166 402139 975       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  32 61742 6251 702       
Tangible Fixed Assets Disposals  47 45557 830117 694       
Total Additions Including From Business Combinations Property Plant Equipment     171 452384 09046 13649 918186 16476 724207 988
Total Assets Less Current Liabilities1 462 6121 568 3231 635 1881 698 0831 609 9341 613 1841 635 1041 543 6261 528 8811 597 3241 695 5252 171 305
Total Borrowings    527 722562 783252 477 280 628413 857327 681233 618
Advances Credits Directors117 350162 737154 880158 054167 908       
Advances Credits Made In Period Directors93 540100 45777 18878 158        
Advances Credits Repaid In Period Directors56 47255 07085 04574 984        

Transport Operator Data

Pilling Lane
Address Preesall
City Poulton-le-fylde
Post code FY6 0HH
Vehicles 9

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from Tuesday 31st January 2017 to Tuesday 24th January 2017
filed on: 7th, July 2017
Free Download (1 page)

Company search

Advertisements