Layer Mills Limited COLCHESTER


Founded in 1949, Layer Mills, classified under reg no. 00468202 is an active company. Currently registered at Layer Mill CO2 0JZ, Colchester the company has been in the business for seventy five years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Michael H., Barrie H. and Mary H.. In addition one secretary - Michael H. - is with the firm. Currenlty, the company lists one former director, whose name is Freda H. and who left the the company on 3 January 2001. In addition, there is one former secretary - Martin P. who worked with the the company until 3 January 2001.

Layer Mills Limited Address / Contact

Office Address Layer Mill
Office Address2 Mill Lane Layer De La Haye
Town Colchester
Post code CO2 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00468202
Date of Incorporation Sat, 7th May 1949
Industry Mixed farming
End of financial Year 5th April
Company age 75 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Michael H.

Position: Director

Appointed: 18 December 2018

Michael H.

Position: Secretary

Appointed: 03 January 2000

Barrie H.

Position: Director

Appointed: 14 December 1991

Mary H.

Position: Director

Appointed: 14 December 1991

Martin P.

Position: Secretary

Appointed: 14 December 1991

Resigned: 03 January 2001

Freda H.

Position: Director

Appointed: 14 December 1991

Resigned: 03 January 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Michael H. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Barrie H. This PSC owns 25-50% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Barrie H.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 32487 986106 407111 46125 191
Current Assets91 842105 581118 635134 02776 226
Debtors14 18512 5837 49114 83544 838
Net Assets Liabilities-58 291-37 578-21 483-9 739-44 444
Other Debtors2 5617 8177 1798 53516 061
Total Inventories5 3335 0124 7377 7316 197
Property Plant Equipment25 26323 33821 01621 651 
Other
Accrued Liabilities Deferred Income14 87513 747 21 48524 417
Accumulated Depreciation Impairment Property Plant Equipment178 329181 898185 095188 42835 621
Average Number Employees During Period55555
Corporation Tax Payable3 5254 515 2 593 
Creditors99 90389 90389 90389 90389 903
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 512
Disposals Property Plant Equipment    26 853
Increase From Depreciation Charge For Year Property Plant Equipment 3 5693 1973 3334 994
Net Current Assets Liabilities16 34928 98747 40458 513-82 693
Other Creditors15 47589 90389 90389 9038 804
Other Taxation Social Security Payable3635 8976 2288 3521 370
Prepayments5 9506 078 7 0587 100
Property Plant Equipment Gross Cost203 592205 236206 111210 079295 235
Recoverable Value-added Tax    15 567
Total Additions Including From Business Combinations Property Plant Equipment 1 6448753 968112 009
Total Assets Less Current Liabilities41 61252 32568 42080 16445 459
Trade Creditors Trade Payables3 6703 220 6 2505 250
Trade Debtors Trade Receivables5 6744 7663126 3006 110

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements