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

K.w. Hadleigh Limited SOUTHEND-ON-SEA


K.w. Hadleigh started in year 1965 as Private Limited Company with registration number 00839878. The K.w. Hadleigh company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Southend-on-sea at 457 Southchurch Road. Postal code: SS1 2PH.

At present there are 3 directors in the the firm, namely Stefan K., Nicola W. and George W.. In addition one secretary - Nicola W. - is with the company. As of 29 April 2024, there were 2 ex directors - Amy W., Stean W. and others listed below. There were no ex secretaries.

K.w. Hadleigh Limited Address / Contact

Office Address 457 Southchurch Road
Town Southend-on-sea
Post code SS1 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00839878
Date of Incorporation Thu, 4th Mar 1965
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Stefan K.

Position: Director

Appointed: 01 February 2013

Nicola W.

Position: Director

Appointed: 18 January 1994

George W.

Position: Director

Appointed: 31 October 1992

Nicola W.

Position: Secretary

Appointed: 31 October 1992

Amy W.

Position: Director

Appointed: 31 October 1992

Resigned: 31 October 1994

Stean W.

Position: Director

Appointed: 31 October 1992

Resigned: 31 October 1994

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is George W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stefan K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Fiona F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

George W.

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

Stefan K.

Notified on 1 November 2020
Ceased on 2 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Fiona F.

Notified on 1 November 2020
Ceased on 2 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth467 699550 718624 285641 391722 908       
Balance Sheet
Cash Bank On Hand    12 16930 08610 7239 607352 891324 20344 399100 446
Current Assets376 596281 617408 949690 791259 146464 105501 733565 956974 740897 015274 665238 698
Debtors4 79835 299408 949177 215135 609287 707327 262551 000616 500567 463230 266138 252
Net Assets Liabilities    722 909732 663781 090821 136963 518998 2001 484 8041 542 498
Other Debtors    375160 216182 000421 000486 500503 116165 000135 000
Property Plant Equipment    3 8613 4141 0228981 6271 208933748
Total Inventories    111 368146 312163 7485 3495 3495 349  
Cash Bank In Hand   23 83012 169       
Stocks Inventory371 798246 318 489 746111 368       
Tangible Fixed Assets716 646679 088809 433808 755808 212       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 000       
Profit Loss Account Reserve417 699500 718574 285591 391672 908       
Shareholder Funds467 699550 718624 285641 391722 908       
Other
Accumulated Depreciation Impairment Property Plant Equipment    20 50020 94723 33923 46323 69224 11124 38624 571
Average Number Employees During Period        3333
Bank Borrowings    130 748108 92386 70164 21671 29769 78445 64231 667
Bank Borrowings Overdrafts    109 26287 04164 31941 66848 74954 22231 66721 667
Bank Overdrafts     6 0752 0014 990    
Corporation Tax Payable    20 5159 76811 9209 42227 2998 2348 95913 576
Creditors    194 91987 04164 31941 66848 74954 22231 66721 667
Disposals Investment Property Fair Value Model        80 000   
Fixed Assets    808 212409 729407 837407 713560 997615 5781 401 8061 989 670
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model          448 684 
Increase From Depreciation Charge For Year Property Plant Equipment     4472 392124229419275185
Investment Property    804 351406 315406 315406 315558 870613 8701 400 3731 988 422
Investment Property Fair Value Model      406 315406 315558 870613 8701 400 3731 988 422
Investments Fixed Assets      500500500500500500
Net Current Assets Liabilities167 47474 884189 061349 198109 614409 975437 572455 091451 270436 844114 665-425 505
Number Shares Issued Fully Paid     50 00050 000     
Other Creditors    85 6572 8303 64164 895466 131428 944129 594638 634
Other Investments Other Than Loans       500500500500500
Other Taxation Social Security Payable    1 7712 4536 6618 9991 0702 9683 536839
Par Value Share 111111     
Property Plant Equipment Gross Cost    24 36124 36124 36124 36125 31925 31925 319 
Total Additions Including From Business Combinations Property Plant Equipment        958   
Total Assets Less Current Liabilities884 120753 972998 4941 157 953917 826819 704845 409862 8041 012 2671 052 4221 516 4711 564 165
Total Borrowings    194 91987 04188 70269 20671 29754 22231 66721 667
Trade Creditors Trade Payables    35 38811 12217 556116 4224 4633 9361 154
Trade Debtors Trade Receivables    135 236127 491145 262130 000130 00064 34765 2663 252
Creditors Due After One Year416 421203 254374 209516 562194 918       
Creditors Due Within One Year209 122206 733219 888341 593149 532       
Number Shares Allotted 50 00050 00050 00050 000       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements