J Higginson & Sons Limited BRIDLINGTON


J Higginson & Sons started in year 2005 as Private Limited Company with registration number 05398389. The J Higginson & Sons company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

Currently there are 2 directors in the the company, namely Abigail S. and Nicholas H.. In addition one secretary - Nicholas H. - is with the firm. Currently 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.

J Higginson & Sons Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05398389
Date of Incorporation Fri, 18th Mar 2005
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Nicholas H.

Position: Secretary

Appointed: 11 October 2021

Abigail S.

Position: Director

Appointed: 12 November 2013

Nicholas H.

Position: Director

Appointed: 18 March 2005

Amanda H.

Position: Director

Appointed: 12 November 2013

Resigned: 11 October 2021

Amanda H.

Position: Secretary

Appointed: 08 February 2011

Resigned: 11 October 2021

Jeanne H.

Position: Secretary

Appointed: 18 March 2005

Resigned: 08 February 2011

John H.

Position: Director

Appointed: 18 March 2005

Resigned: 12 November 2013

Jeanne H.

Position: Director

Appointed: 18 March 2005

Resigned: 12 November 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Nicholas H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Amanda H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas H.

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

Amanda H.

Notified on 6 April 2016
Ceased on 11 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth8 8782 6642 0321 388241      
Balance Sheet
Cash Bank In Hand18 861 1 7311 7924 273      
Cash Bank On Hand    4 2737 70018 21813 6503 5503 0099
Current Assets24 1394 07234 75025 83632 17740 05843 11333 79124 89118 00813 082
Debtors3 0781 22212 4948 84411 83915 3087 2712 3668 8412 6241 923
Net Assets Liabilities    241210459557-15 335-49 286-54 635
Net Assets Liabilities Including Pension Asset Liability8 8782 6642 0321 388241      
Other Debtors    11 83915 3087 2712 3668 8412 6241 923
Property Plant Equipment    40 37651 53282 89975 17577 23769 87364 212
Stocks Inventory2 2002 85020 52515 20016 065      
Tangible Fixed Assets40 39136 73237 65336 53740 376      
Total Inventories    16 06517 05017 62417 77512 50012 37511 150
Reserves/Capital
Called Up Share Capital200200200200200      
Profit Loss Account Reserve8 6782 4641 8321 18841      
Shareholder Funds8 8782 6642 0321 388241      
Other
Accumulated Depreciation Impairment Property Plant Equipment    53 8175 79655 20063 51271 89979 26387 081
Average Number Employees During Period    17171213141210
Bank Borrowings     9 7427 4873 394   
Bank Borrowings Overdrafts    13 8256 4005 23120 6399 64325 50019 327
Bank Overdrafts    13 82517 75113 39217 2459 64311 89817 528
Creditors    66 01217 68620 5608 8468 98929 14819 327
Creditors Due After One Year  7 3833 000       
Creditors Due Within One Year49 14532 29856 46952 20766 012      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 050    
Disposals Property Plant Equipment      15 925    
Finance Lease Liabilities Present Value Total    3 00011 28615 3298 8468 9893 6483 890
Increase Decrease In Property Plant Equipment     14 510     
Increase From Depreciation Charge For Year Property Plant Equipment     4 9669 4688 3128 3877 3647 818
Net Current Assets Liabilities-25 006-28 226-21 719-26 371-33 835-24 374-49 473-51 489-68 908-76 735-91 835
Number Shares Allotted 200 200200      
Number Shares Issued Fully Paid     200200200200200200
Other Creditors    5 4145 73228 63426 80830 96328 66825 657
Other Taxation Social Security Payable    13 10513 37710 76317 02427 47424 88032 741
Par Value Share 1 11111111
Property Plant Equipment Gross Cost    94 193110 315138 099138 687149 136149 136151 293
Provisions For Liabilities Balance Sheet Subtotal    6 3009 26212 40714 28314 67513 2767 685
Provisions For Liabilities Charges6 5075 8426 5195 7786 300      
Share Capital Allotted Called Up Paid200200200200200      
Tangible Fixed Assets Additions 660 3 5008 853      
Tangible Fixed Assets Cost Or Valuation70 89671 55681 84085 34094 193      
Tangible Fixed Assets Depreciation30 50534 82444 18748 80353 817      
Tangible Fixed Assets Depreciation Charged In Period 4 319 4 6165 014      
Total Additions Including From Business Combinations Property Plant Equipment     16 12243 70958810 449 2 157
Total Assets Less Current Liabilities15 3858 50615 93410 1666 54127 15833 42623 6868 329-6 862-27 623
Total Borrowings    16 82542 00342 69235 96925 80620 88721 418
Trade Creditors Trade Payables    30 66821 00631 05714 32518 54519 45618 712

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address The Chapel Bridge Street Driffield Y0256Da. Change occurred on Friday 22nd December 2023. Company's previous address: Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements