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

P.hayward & Son Limited BRAMPTON


P.hayward & Son started in year 1951 as Private Limited Company with registration number 00493809. The P.hayward & Son company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Brampton at Whinney Fell. Postal code: CA8 1LX.

Currently there are 2 directors in the the firm, namely Renee B. and David H.. In addition one secretary - Renee B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P.hayward & Son Limited Address / Contact

Office Address Whinney Fell
Office Address2 Forest Head
Town Brampton
Post code CA8 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00493809
Date of Incorporation Wed, 4th Apr 1951
Industry Other letting and operating of own or leased real estate
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 73 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Renee B.

Position: Director

Appointed: 04 February 2022

Renee B.

Position: Secretary

Appointed: 17 October 2009

David H.

Position: Director

Appointed: 04 April 1992

Stuart O.

Position: Secretary

Resigned: 19 November 1999

Andrew S.

Position: Director

Appointed: 11 March 2003

Resigned: 09 June 2006

Kay C.

Position: Director

Appointed: 06 February 2003

Resigned: 23 June 2003

Carole H.

Position: Secretary

Appointed: 19 June 2001

Resigned: 16 October 2009

Terry H.

Position: Secretary

Appointed: 19 November 1999

Resigned: 19 June 2001

Stuart O.

Position: Director

Appointed: 04 April 1992

Resigned: 01 March 2000

Graham H.

Position: Director

Appointed: 04 April 1992

Resigned: 19 April 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is David H. The abovementioned PSC and has 25-50% shares.

David H.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 615 6851 597 2971 618 3831 687 953       
Balance Sheet
Cash Bank In Hand425 636551 840546 883647 745       
Cash Bank On Hand   647 745612 088631 854761 984785 206835 6461 144 274992 993
Current Assets614 262598 376555 443        
Debtors188 62646 5368 56044544544544516 792445445445
Net Assets Liabilities Including Pension Asset Liability 1 597 2971 618 3831 687 953       
Other Debtors155 29013 2001 761445       
Property Plant Equipment   1 111 3531 138 9861 120 5751 151 1931 130 4141 125 1731 106 5591 242 091
Tangible Fixed Assets1 028 7481 018 3361 120 1071 111 353       
Trade Debtors6 7996 7996 799        
Reserves/Capital
Called Up Share Capital 20 00020 00020 000       
Profit Loss Account Reserve772 255755 196777 611848 510       
Shareholder Funds1 615 6851 597 2971 618 3831 687 953       
Other
Average Number Employees During Period       2222
Creditors    61 28936 74874 55268 58882 746124 46798 827
Creditors Due After One Year  21 61910 566       
Creditors Due Within One Year27 32519 41535 54861 024       
Debtors Due Within One Year26 53726 537         
Net Current Assets Liabilities586 937578 961519 895587 166 595 551687 877733 410753 3451 020 252894 611
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests20 00020 00020 000        
Number Shares Allotted 20 00020 00020 00020 00020 00020 00020 00020 00020 00020 000
Par Value Share 1111111111
Revaluation Reserve823 430822 101820 772819 443       
Share Capital Allotted Called Up Paid20 00020 00020 00020 000       
Tangible Fixed Assets Additions  120 89813 752       
Tangible Fixed Assets Cost Or Valuation1 221 3361 221 3361 342 234        
Tangible Fixed Assets Depreciation192 588203 000222 127244 633       
Tangible Fixed Assets Depreciation Charged In Period 1 43419 12722 506       
Total Assets Less Current Liabilities1 615 6851 597 2971 640 0021 698 5191 690 2301 716 1261 839 0701 863 8241 878 5182 126 8112 136 702

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, October 2023
Free Download (7 pages)

Company search

Advertisements