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

U.g.j. Haylock & Sons Limited HAVERHILL


Founded in 1964, U.g.j. Haylock & Sons, classified under reg no. 00815228 is an active company. Currently registered at Hanchett Hall Farm CB9 7RP, Haverhill the company has been in the business for sixty years. Its financial year was closed on 12th April and its latest financial statement was filed on 2022-04-12.

At the moment there are 3 directors in the the company, namely James H., Richard H. and Neville H.. In addition one secretary - Ruth H. - is with the firm. As of 26 April 2024, there was 1 ex director - Vera H.. There were no ex secretaries.

U.g.j. Haylock & Sons Limited Address / Contact

Office Address Hanchett Hall Farm
Office Address2 Withersfield
Town Haverhill
Post code CB9 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00815228
Date of Incorporation Tue, 11th Aug 1964
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 12th April
Company age 60 years old
Account next due date Fri, 12th Jan 2024 (105 days after)
Account last made up date Tue, 12th Apr 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

James H.

Position: Director

Appointed: 23 September 2019

Richard H.

Position: Director

Appointed: 13 July 2001

Ruth H.

Position: Secretary

Appointed: 31 December 1991

Neville H.

Position: Director

Appointed: 31 December 1991

Vera H.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Richard H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Neville H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neville H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Richard H.

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

Neville H.

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

Neville H.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 50,01-75% shares

Richard H.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-122015-04-122016-04-122017-04-122018-04-122019-04-122020-04-122021-04-122022-04-122023-04-12
Net Worth366 556384 500384 024       
Balance Sheet
Current Assets218 214225 582140 010123 869141 524169 767134 202105 323172 073223 792
Net Assets Liabilities  388 991398 302392 698409 087415 520419 277448 312 
Cash Bank In Hand31 219107 29034 423       
Debtors49 51642 09731 724       
Stocks Inventory137 47976 19573 863       
Tangible Fixed Assets724 676719 736747 204       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve361 556379 500379 024       
Shareholder Funds366 556384 500384 024       
Other
Average Number Employees During Period    334434
Creditors  173 039160 885149 074150 435139 607133 322110 804100 314
Fixed Assets724 776719 836747 304755 178767 692775 526769 269762 180760 634754 504
Net Current Assets Liabilities-171 600-157 532-185 274-195 991-225 920-216 004-214 142-209 581-201 518 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 3855 0745 5555 6304 5925 2107 1108 849
Total Assets Less Current Liabilities553 176562 304562 030559 187541 772559 522555 127552 599559 116 
Creditors Due After One Year181 648173 719173 039       
Creditors Due Within One Year389 814383 114325 284       
Investments Fixed Assets100100100       
Number Shares Allotted 5 0005 000       
Par Value Share 11       
Provisions For Liabilities Charges4 9724 0854 967       
Share Capital Allotted Called Up Paid5 0005 0005 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-04-12
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements