Hygan Products Limited HARTSHILL


Founded in 1962, Hygan Products, classified under reg no. 00736011 is an active company. Currently registered at Kingscroft Works ST4 6ES, Hartshill the company has been in the business for sixty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - Jonathan H., appointed on 19 August 1994. In addition, a secretary was appointed - Jonathan H., appointed on 19 August 1994. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthea H. who worked with the the firm until 19 August 1994.

Hygan Products Limited Address / Contact

Office Address Kingscroft Works
Office Address2 Stoke Old Road
Town Hartshill
Post code ST4 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00736011
Date of Incorporation Fri, 21st Sep 1962
Industry Other manufacturing n.e.c.
Industry Manufacture of workwear
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan H.

Position: Director

Appointed: 19 August 1994

Jonathan H.

Position: Secretary

Appointed: 19 August 1994

Simon C.

Position: Director

Resigned: 29 March 2019

Anthea H.

Position: Secretary

Appointed: 30 September 1993

Resigned: 19 August 1994

Anthea H.

Position: Director

Appointed: 31 December 1991

Resigned: 14 July 1994

John H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1993

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Jonathan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon C. This PSC owns 25-50% shares.

Jonathan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon C.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand135 71765 35269 617166 166144 364160 171
Current Assets479 345394 286337 789463 523414 142490 405
Debtors266 706215 755161 774189 199178 230198 043
Net Assets Liabilities272 79826 84646 348119 976156 015199 327
Other Debtors 4 1063 9194 7514 6484 987
Property Plant Equipment3 8702 5151 6902 8504 2383 617
Total Inventories76 922113 179106 398108 15891 548132 191
Other
Accumulated Depreciation Impairment Property Plant Equipment39 21440 56941 39441 93443 84545 641
Additions Other Than Through Business Combinations Property Plant Equipment   2 3383 2991 175
Average Number Employees During Period171716151515
Bank Borrowings Overdrafts 48 93751 817   
Corporation Tax Payable31 35326 00012 50024 50014 50017 500
Creditors209 417318 892293 131346 397262 365294 695
Depreciation Rate Used For Property Plant Equipment 3333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   587  
Disposals Property Plant Equipment   638  
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 4261 16810 5126 4432 37414 892
Increase From Depreciation Charge For Year Property Plant Equipment 1 3558251 1271 9111 796
Net Current Assets Liabilities269 92875 39444 658117 126151 777195 710
Other Creditors26 230105 737116 875143 039131 862122 143
Other Taxation Social Security Payable10 66811 11610 2697 0174 9086 031
Property Plant Equipment Gross Cost 43 08443 08444 78448 08349 258
Taxation Including Deferred Taxation Balance Sheet Subtotal1 000     
Total Assets Less Current Liabilities273 79877 90946 348119 976156 015199 327
Trade Creditors Trade Payables141 166127 102101 670171 841111 095149 021
Trade Debtors Trade Receivables266 706211 649157 855184 448173 582193 056

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, June 2023
Free Download (10 pages)

Company search

Advertisements