Get an alert when HG&CO LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-11 (in 5mo)

Last made up 2025-09-27

Watchouts

1 item

Cash

£5M

-28.9% vs 2024

Net assets

£20M

-5.6% vs 2024

Employees

125

-2.3% vs 2024

Profit before tax

£2M

-5.1% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 6 times since incorporation

  1. HG&CO LTD 2022-05-26 → present
  2. HAYMAN GROUP LIMITED 2015-03-20 → 2022-05-26
  3. HAYMAN LIMITED 1989-11-01 → 2015-03-20
  4. JAMES BURROUGH (FAD) LIMITED 1988-12-02 → 1989-11-01
  5. WITHAM INDUSTRIAL SPIRITS LIMITED 1988-10-07 → 1988-12-02
  6. JAMES BURROUGH (F.A.D.) LIMITED 1984-03-19 → 1988-10-07
  7. JEPSTEAD LIMITED 1984-01-18 → 1984-03-19

Accounts

6-year trend · latest reflected 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £44,697,097£41,984,006
Operating profit £2,461,340£2,303,364
Profit before tax £2,423,873£2,300,037
Net profit £1,827,100£1,720,734
Cash £7,543,234£5,365,818
Total assets less current liabilities £25,138,251£23,837,291
Net assets £21,603,269£20,392,883
Equity £21,603,269£20,392,883
Average employees 128125
Wages £6,137,318£6,943,933

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Operating margin 5.5%5.5%
Net margin 4.1%4.1%
Return on capital employed 9.8%9.7%
Gearing (liabilities / total assets) 33.9%33.3%
Current ratio 2.66x2.70x
Interest cover 11.04x11.39x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Rickard Luckin Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are satisfied that HG&Co has adequate resources to continue to operate in the foreseeable future. For this reason the going concern basis is appropriate for the preparation of the financial statements.”

Group structure

  1. HG&CO LTD · parent
    1. Burlington GB Group Limited 100% · England & Wales · Dormant
    2. Great British Spirits Limited 100% · England & Wales · Dormant
    3. Hayman Distillers Limited 100% · England & Wales · Dormant
    4. Kimia International Limited 100% · England & Wales · Dormant
    5. Smith and Tyers Limited 100% · England & Wales · Dormant
    6. Symposium Brands Limited 100% · England & Wales · Dormant
    7. The City of London Gin Company Limited 100% · England & Wales · Dormant
    8. Charles Merser & Co Limited 100% · England & Wales · Dormant
    9. Kimia UK Limited 100% · England & Wales · Dormant
    10. Mena Solvents Limited 100% · England & Wales · Dormant
    11. Hayman Distillers Limited 100% · Republic of Ireland · Dormant
    12. Burlington Drinks Limited 100% · Republic of Ireland · Dormant
    13. Symposium Limited 100% · Republic of Ireland · Dormant
    14. Kimia Trading Limited 100% · England & Wales · Dormant
    15. The Bush Rum Co Limited 100% · England & Wales · Dormant
    16. Kimia Distribution Limited 100% · England & Wales · Dormant
    17. Hayman Group Limited 100% · England & Wales · Dormant
    18. Aberdour Distillers Limited 100% · Scotland · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 12 resigned

Name Role Appointed Born Nationality
BLOWER, Craig John Director 2024-08-05 Apr 1967 British
HAYMAN, Christopher Frank Director Feb 1947 British
HAYMAN, James Christopher Barton Director 2010-01-01 Aug 1976 British
NEVIN, Miranda Sophie Carin Director 2010-01-01 Jun 1974 British
STRUTT, Simon Keith Director 2011-07-07 Sep 1969 British
WRIGHT, Andrew Edward Blayney Director 2023-07-05 Apr 1963 British
Show 12 resigned officers
Name Role Appointed Resigned
ABSOLON, Thomas Chalmers Secretary 1997-10-01
MERRIAM, Simon Robert Secretary 1997-10-01 2012-02-24
ABSOLON, Thomas Chalmers Director 2009-12-31
BECKERLEG, John Clifton Director 2007-02-01 2007-05-29
BIRDEN, Daryl Weston Director 2013-05-02 2022-12-31
HUBER, David John Howard, Dr Director 1999-05-01 2008-04-03
KHOSLA, Nasir Ali Director 1999-01-06
LIPSCOMB, Chris Stephen Director 2017-01-03 2018-01-31
LOWN, Elizabeth Director 2018-05-15 2023-11-30
MARTIN, Edmund Gerard Director 2004-04-01 2010-12-31
MCDONALD, James Director 2003-03-31
MERRIAM, Simon Robert Director 2000-02-01 2012-02-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Miranda Sophie Carin Nevin Individual Shares 25–50%, Voting 25–50% 2025-03-31 Active
Mr James Christopher Barton Hayman Individual Shares 25–50%, Voting 25–50% 2025-03-31 Active
Mr Christopher Frank Hayman Individual Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2024-09-24

Filing timeline

Last 20 of 204 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-08-05 RESOLUTIONS Resolution
Date Type Category Description
2025-10-21 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-22 AA accounts Accounts with accounts type full PDF
2025-04-07 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-04-04 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-04-04 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-04-04 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-10-18 SH03 capital Capital return purchase own shares
2024-10-17 SH06 capital Capital cancellation shares
2024-10-09 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-10-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-09-03 SH19 capital Capital statement capital company with date currency figure
2024-09-03 CERT15 capital Certificate capital reduction issued capital
2024-09-03 OC138 capital Legacy
2024-08-23 AA accounts Accounts with accounts type full PDF
2024-08-05 AP01 officers Appoint person director company with name date PDF
2024-08-05 RESOLUTIONS resolution Resolution
2023-12-21 AA accounts Accounts with accounts type full PDF
2023-11-30 TM01 officers Termination director company with name termination date PDF
2023-11-16 PSC04 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page