Havering Building Specialists Limited ESSEX


Founded in 1968, Havering Building Specialists, classified under reg no. 00938951 is an active company. Currently registered at 46/48,brentwood Road RM1 2ET, Essex the company has been in the business for 56 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Gary N., William B. and James B. and others. Of them, Andrew P. has been with the company the longest, being appointed on 12 August 2003 and Gary N. and William B. and James B. have been with the company for the least time - from 1 January 2018. As of 29 April 2024, there were 8 ex directors - Joyce P., Valerie B. and others listed below. There were no ex secretaries.

Havering Building Specialists Limited Address / Contact

Office Address 46/48,brentwood Road
Office Address2 Romford
Town Essex
Post code RM1 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 00938951
Date of Incorporation Wed, 18th Sep 1968
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Gary N.

Position: Director

Appointed: 01 January 2018

William B.

Position: Director

Appointed: 01 January 2018

James B.

Position: Director

Appointed: 01 January 2018

Andrew P.

Position: Director

Appointed: 12 August 2003

Kenneth B.

Position: Secretary

Resigned: 27 May 2020

Joyce P.

Position: Director

Resigned: 01 January 2018

Valerie B.

Position: Director

Resigned: 01 January 2018

Carole B.

Position: Director

Appointed: 30 March 2001

Resigned: 01 January 2018

Kenneth B.

Position: Director

Appointed: 05 July 1991

Resigned: 30 March 2001

Colin P.

Position: Director

Appointed: 05 July 1991

Resigned: 30 March 2001

Michael P.

Position: Director

Appointed: 05 July 1991

Resigned: 30 March 2001

David A.

Position: Director

Appointed: 14 March 1990

Resigned: 18 March 2004

Raymond N.

Position: Director

Appointed: 01 October 1985

Resigned: 28 April 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Hbs Holdings (Se) Ltd from Romford, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hbs Holdings (Se) Ltd

46/48 Brentwood Road, Romford, Essex, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 01696626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 156 525628 6741 595 1871 959 6493 389 410
Current Assets2 305 0742 458 1423 693 4654 820 1626 641 915
Debtors107 02795 7881 757 3322 765 4522 569 884
Net Assets Liabilities976 6551 064 2651 900 3472 531 4603 690 569
Other Debtors  21 4365 1173 117
Property Plant Equipment110 76996 629108 17077 37098 217
Total Inventories109 56832 585340 94695 061 
Other
Accrued Liabilities Deferred Income  294 363380 801396 069
Accumulated Depreciation Impairment Property Plant Equipment151 232148 849103 053100 091110 091
Amounts Owed By Group Undertakings  241 410258 486268 286
Average Number Employees During Period  131617
Bank Borrowings Overdrafts164   179
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment107 02795 788   
Corporation Tax Payable215 624162 40875 231322 731593 614
Corporation Tax Recoverable 11 781   
Creditors32 25636 4209 3442 7729 992
Dividends Paid577 000540 000   
Finance Lease Liabilities Present Value Total  25 97620 3008 860
Fixed Assets124 769110 629122 17091 370112 217
Future Minimum Lease Payments Under Non-cancellable Operating Leases   25 39725 397
Increase From Depreciation Charge For Year Property Plant Equipment 32 253 24 29817 483
Investment Property14 00014 00014 00014 00014 000
Investment Property Fair Value Model  14 00014 000 
Net Current Assets Liabilities888 493990 1731 804 0982 455 6403 605 195
Other Creditors32 25636 4209 3442 7729 992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 636 27 2607 483
Other Disposals Property Plant Equipment 66 142 38 64016 985
Other Remaining Borrowings  5565501 701
Other Taxation Social Security Payable155 607154 918379 905536 325600 541
Prepayments Accrued Income19 61485 75352 75462 98869 608
Profit Loss843 383627 610   
Property Plant Equipment Gross Cost262 000245 478211 223177 461208 308
Provisions For Liabilities Balance Sheet Subtotal4 35111716 57712 77816 851
Total Additions Including From Business Combinations Property Plant Equipment 49 620 4 87847 832
Total Assets Less Current Liabilities1 013 2621 100 8021 926 2682 547 0103 717 412
Trade Creditors Trade Payables445 847496 547987 494576 841912 093
Trade Debtors Trade Receivables772 8511 513 8731 441 7322 438 8612 228 873

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts data made up to 31st March 2023
filed on: 20th, January 2024
Free Download (11 pages)

Company search

Advertisements