Biskey Howe Investments Limited GRANGE-OVER-SANDS


Founded in 1996, Biskey Howe Investments, classified under reg no. 03221899 is an active company. Currently registered at C/o Ian Dalzell Broughton Lodge Mews LA11 6HL, Grange-over-sands the company has been in the business for twenty eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since June 4, 1999 Biskey Howe Investments Limited is no longer carrying the name Tableover.

At present there are 3 directors in the the company, namely Tracy G., Robert S. and Nicola C.. In addition one secretary - Tracy G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 1 March 2021.

Biskey Howe Investments Limited Address / Contact

Office Address C/o Ian Dalzell Broughton Lodge Mews
Office Address2 Field Brounghtom
Town Grange-over-sands
Post code LA11 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221899
Date of Incorporation Tue, 9th Jul 1996
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Tracy G.

Position: Secretary

Appointed: 01 March 2021

Tracy G.

Position: Director

Appointed: 01 March 2021

Robert S.

Position: Director

Appointed: 01 March 2021

Nicola C.

Position: Director

Appointed: 01 March 2021

June S.

Position: Director

Appointed: 09 August 2001

Resigned: 03 July 2005

Janice S.

Position: Director

Appointed: 09 August 2001

Resigned: 01 March 2021

David S.

Position: Secretary

Appointed: 23 July 1996

Resigned: 01 March 2021

Robert S.

Position: Director

Appointed: 23 July 1996

Resigned: 01 March 2021

David S.

Position: Director

Appointed: 23 July 1996

Resigned: 01 March 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 July 1996

Resigned: 23 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1996

Resigned: 23 July 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Robert S. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares.

Robert S.

Notified on 1 March 2021
Nature of control: significiant influence or control

Robert S.

Notified on 1 June 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Company previous names

Tableover June 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth559 464499 305        
Balance Sheet
Cash Bank On Hand  2 5397 69825 22132 17212 658   
Current Assets757 523935 981214 777171 999147 643132 40514 375   
Debtors32 55111 808212 238164 301122 422100 2331 717   
Net Assets Liabilities  446 589410 949388 248359 756332 735335 986355 893336 884
Other Debtors  24 00124 73224 44725 5971 864   
Property Plant Equipment  320 000320 000320 000320 000    
Cash Bank In Hand28 16714 173        
Net Assets Liabilities Including Pension Asset Liability559 464499 305        
Stocks Inventory696 805910 000        
Tangible Fixed Assets320 000320 000        
Reserves/Capital
Called Up Share Capital122122        
Profit Loss Account Reserve559 342499 183        
Shareholder Funds559 464499 305        
Other
Accrued Liabilities   1 3001 3251 3251 500   
Accumulated Depreciation Impairment Property Plant Equipment  1 0001 000      
Amounts Owed By Related Parties  186 590139 56997 29472 928    
Amounts Owed To Related Parties  3 0003 000      
Average Number Employees During Period     333  
Comprehensive Income Expense  -16 716360      
Creditors  88 18881 05079 39592 649-140-626-42 182-48 714
Dividends Paid  -36 000-36 000      
Investment Property     320 000320 000   
Investment Property Fair Value Model     320 000320 000   
Net Current Assets Liabilities239 464179 305126 58990 94968 24839 75612 73518 08336 30118 616
Number Shares Issued Fully Paid     122122   
Other Creditors  83 42077 15077 06275 000    
Par Value Share 1    1   
Profit Loss  -16 716360      
Property Plant Equipment Gross Cost  321 000321 000320 000320 000    
Taxation Social Security Payable  655  1 19849   
Trade Creditors Trade Payables  1 1139001 00815 12691   
Trade Debtors Trade Receivables  1 647 6811 708-147   
Total Assets Less Current Liabilities      334 235338 083357 128339 209
Creditors Due Within One Year518 059756 676        
Fixed Assets320 000320 000        
Number Shares Allotted122122        
Value Shares Allotted122122        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
Free Download (2 pages)

Company search