Habico Limited LEEDS


Habico started in year 1993 as Private Limited Company with registration number 02790879. The Habico company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Leeds at Tong Road Industrial Estate. Postal code: LS12 4BD. Since 2001-02-21 Habico Limited is no longer carrying the name C.m.p. Habico.

At the moment there are 3 directors in the the company, namely Sarah B., Rachel B. and Georgina M.. In addition one secretary - Rachel B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LS12 4BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1072962 . It is located at Tong Road Ind. Estate, Amberley Road, Leeds with a total of 1 cars.

Habico Limited Address / Contact

Office Address Tong Road Industrial Estate
Office Address2 Amberley Road
Town Leeds
Post code LS12 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790879
Date of Incorporation Wed, 17th Feb 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Rachel B.

Position: Secretary

Appointed: 05 January 2018

Sarah B.

Position: Director

Appointed: 27 December 2016

Rachel B.

Position: Director

Appointed: 27 December 2016

Georgina M.

Position: Director

Appointed: 01 January 2001

Tracy T.

Position: Secretary

Appointed: 01 April 2008

Resigned: 05 January 2018

Rachel B.

Position: Director

Appointed: 30 September 2005

Resigned: 31 October 2007

David P.

Position: Director

Appointed: 30 June 1995

Resigned: 31 December 2000

Georgina M.

Position: Secretary

Appointed: 14 June 1993

Resigned: 31 March 2008

Elizabeth B.

Position: Secretary

Appointed: 02 April 1993

Resigned: 14 June 1993

Andrew B.

Position: Director

Appointed: 02 April 1993

Resigned: 30 September 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1993

Resigned: 30 March 1993

London Law Services Limited

Position: Nominee Director

Appointed: 17 February 1993

Resigned: 30 March 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Andrew B. The abovementioned PSC and has 75,01-100% shares.

Andrew B.

Notified on 17 February 2017
Nature of control: 75,01-100% shares

Company previous names

C.m.p. Habico February 21, 2001
Habico July 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 598 4952 704 838        
Balance Sheet
Cash Bank On Hand 286 811373 388394 678471 887379 241646 505376 706354 842772 561
Current Assets1 997 5122 112 3582 185 6472 318 2052 204 6082 108 1862 370 2182 203 2342 057 1622 122 114
Debtors641 753913 287860 838865 730664 529578 660497 639438 662335 676338 805
Net Assets Liabilities 2 704 8382 786 4372 867 8992 888 3362 911 9853 025 3263 086 0772 592 4182 596 358
Other Debtors    176 829177 715130 830117 3556 915 
Property Plant Equipment 1 030 9561 004 8601 003 1071 012 7951 108 6121 079 9281 095 363727 067689 040
Total Inventories 912 260951 4211 057 7971 068 1921 150 2851 226 0741 387 8661 359 7291 010 748
Cash Bank In Hand526 141286 811        
Net Assets Liabilities Including Pension Asset Liability2 598 4952 704 838        
Stocks Inventory829 618912 260        
Tangible Fixed Assets1 073 7461 030 956        
Reserves/Capital
Called Up Share Capital101 000101 000        
Profit Loss Account Reserve2 497 4952 603 838        
Shareholder Funds2 598 4952 704 838        
Other
Description Principal Activities         46 900
Accrued Liabilities Deferred Income        22 87913 991
Accumulated Depreciation Impairment Property Plant Equipment 560 594599 386607 462644 822690 542735 424722 652769 916790 625
Average Number Employees During Period    272626272626
Comprehensive Income Expense    101 23774 049150 711136 107  
Corporation Tax Payable    23 74713 54039 42023 455  
Creditors 438 476404 070453 413329 067304 813424 820212 520191 811214 796
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 00039 8266 200  50 839 3 124
Disposals Property Plant Equipment  19 00049 36712 600  92 594328 75818 099
Dividends Paid    80 80050 50037 37075 356  
Fixed Assets1 073 7461 030 9561 004 8601 003 1071 012 7951 108 6121 079 9281 095 363727 067689 040
Income Expense Recognised Directly In Equity    -80 800-50 500-37 370-75 356  
Increase From Depreciation Charge For Year Property Plant Equipment  51 79247 90243 56045 72043 48838 06747 26423 833
Net Current Assets Liabilities1 524 7491 673 8821 781 5771 864 7921 875 5411 803 3731 945 3981 990 7141 865 3511 907 318
Other Creditors    174 618196 625328 093129 440  
Prepayments Accrued Income        55 67838 670
Profit Loss    101 23774 049150 711136 107  
Property Plant Equipment Gross Cost 1 591 5501 604 2461 610 5691 657 6171 799 1541 813 9581 818 0151 496 9831 479 665
Raw Materials Consumables        1 359 7291 010 748
Taxation Social Security Payable        168 932160 227
Total Additions Including From Business Combinations Property Plant Equipment  31 69655 69059 648 14 80496 6517 726781
Total Assets Less Current Liabilities2 598 4952 704 8382 786 4372 867 8992 888 3362 911 9853 025 3263 086 0772 592 4182 596 358
Trade Creditors Trade Payables    130 70294 64857 30759 625 40 578
Trade Debtors Trade Receivables    487 700400 945366 809321 307279 998300 135
Creditors Due Within One Year472 763438 476        
Number Shares Allotted 101 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid101 000101 000        
Tangible Fixed Assets Additions 9 002        
Tangible Fixed Assets Cost Or Valuation1 597 5001 591 550        
Tangible Fixed Assets Depreciation523 754560 594        
Tangible Fixed Assets Depreciation Charged In Period 51 792        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 952        
Tangible Fixed Assets Disposals 14 952        

Transport Operator Data

Tong Road Ind. Estate
Address Amberley Road
City Leeds
Post code LS12 4BD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 1st, March 2024
Free Download (8 pages)

Company search

Advertisements