B Howe And Sons Limited SHEFFIELD


B Howe And Sons started in year 2005 as Private Limited Company with registration number 05606803. The B Howe And Sons company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Sheffield at H R Skip Hire New Street. Postal code: S20 3GH. Since 2006-01-25 B Howe And Sons Limited is no longer carrying the name Ibm Developments.

The company has 6 directors, namely Lynn H., Louise H. and Danielle H. and others. Of them, Barry H. has been with the company the longest, being appointed on 28 October 2005 and Lynn H. and Louise H. and Danielle H. have been with the company for the least time - from 26 August 2015. As of 30 April 2024, there was 1 ex secretary - Lynn H.. There were no ex directors.

B Howe And Sons Limited Address / Contact

Office Address H R Skip Hire New Street
Office Address2 Holbrook Industrial Estate, Holbrook
Town Sheffield
Post code S20 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05606803
Date of Incorporation Fri, 28th Oct 2005
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Lynn H.

Position: Director

Appointed: 26 August 2015

Louise H.

Position: Director

Appointed: 26 August 2015

Danielle H.

Position: Director

Appointed: 26 August 2015

Ian H.

Position: Director

Appointed: 01 April 2008

Mark H.

Position: Director

Appointed: 01 April 2008

Barry H.

Position: Director

Appointed: 28 October 2005

Lynn H.

Position: Secretary

Appointed: 28 October 2005

Resigned: 01 January 2010

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Barry H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ian H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry H.

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

Ian H.

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

Mark H.

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

Company previous names

Ibm Developments January 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth3 9434 30132 38356 486132 245217 905  
Balance Sheet
Cash Bank In Hand 1 60117 0877 671106 917109 117  
Cash Bank On Hand     109 11788 784109 957
Current Assets35 08943 44262 47172 972180 606190 389156 127210 863
Debtors35 08941 84145 38465 30173 68981 27267 343100 906
Intangible Fixed Assets75 60064 80054 00043 20032 40021 600  
Net Assets Liabilities     217 905174 223205 090
Net Assets Liabilities Including Pension Asset Liability3 9434 30132 38356 486132 245217 905  
Property Plant Equipment     173 010189 904218 427
Tangible Fixed Assets48 49033 64056 20454 828114 387173 010  
Reserves/Capital
Called Up Share Capital33333300  
Profit Loss Account Reserve3 9404 29832 38056 483132 242217 605  
Shareholder Funds3 9434 30132 38356 486132 245217 905  
Other
Accumulated Amortisation Impairment Intangible Assets     86 40097 200108 000
Accumulated Depreciation Impairment Property Plant Equipment     147 134209 728272 722
Average Number Employees During Period      1920
Creditors     52 77769 07441 846
Creditors Due After One Year 41 16930 85119 91221 27852 777  
Creditors Due Within One Year151 809135 360104 57088 859155 27585 786  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 04227 414
Disposals Property Plant Equipment      98 32635 991
Fixed Assets124 09098 440110 20498 028146 787194 610200 704218 427
Increase From Amortisation Charge For Year Intangible Assets      10 80010 800
Increase From Depreciation Charge For Year Property Plant Equipment      85 63690 408
Intangible Assets     21 60010 800 
Intangible Assets Gross Cost     108 000108 000 
Intangible Fixed Assets Aggregate Amortisation Impairment32 40043 20054 00064 80075 60086 400  
Intangible Fixed Assets Amortisation Charged In Period 10 80010 80010 80010 80010 800  
Intangible Fixed Assets Cost Or Valuation108 000108 000108 000108 000108 000   
Net Current Assets Liabilities-116 720-50 749-42 099-15 88725 331104 60371 12465 068
Number Shares Allotted 33333  
Par Value Share 11111  
Property Plant Equipment Gross Cost     320 144399 632491 149
Provisions For Liabilities Balance Sheet Subtotal     28 53128 53136 559
Provisions For Liabilities Charges3 4272 2214 8715 74318 59528 531  
Share Capital Allotted Called Up Paid33333300  
Tangible Fixed Assets Additions 17 55041 30016 900110 125130 259  
Tangible Fixed Assets Cost Or Valuation135 145143 999185 299202 199201 340320 144  
Tangible Fixed Assets Depreciation86 655110 359129 095147 37186 953147 134  
Tangible Fixed Assets Depreciation Charged In Period 27 50918 73618 27638 13670 108  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 805  98 5549 927  
Tangible Fixed Assets Disposals 8 696  110 98411 455  
Total Additions Including From Business Combinations Property Plant Equipment      177 814127 508
Total Assets Less Current Liabilities7 3706 52268 10582 141172 118299 213271 828283 495

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-10-28
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements