Howells LLP


Founded in 2006, Howells LLP, classified under reg no. OC317143 is an active company. Currently registered at 15-17 Bridge Street S3 8NL, the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

As of 6 May 2024, our data shows no information about any ex officers on these positions.

Howells LLP Address / Contact

Office Address 15-17 Bridge Street
Office Address2 Sheffield
Town
Post code S3 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC317143
Date of Incorporation Wed, 11th Jan 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

John C.

Position: LLP Designated Member

Appointed: 01 October 2020

Sharon L.

Position: LLP Member

Appointed: 01 April 2017

Simon S.

Position: LLP Designated Member

Appointed: 01 April 2017

Christopher W.

Position: LLP Member

Appointed: 01 May 2011

Lindsey R.

Position: LLP Designated Member

Appointed: 01 April 2011

Alyson S.

Position: LLP Member

Appointed: 08 February 2024

Resigned: 31 March 2024

Graham H.

Position: LLP Member

Appointed: 08 February 2024

Resigned: 31 March 2024

Peter M.

Position: LLP Member

Appointed: 08 February 2024

Resigned: 31 March 2024

Sarah W.

Position: LLP Member

Appointed: 01 April 2011

Resigned: 01 April 2020

John M.

Position: LLP Member

Appointed: 01 October 2008

Resigned: 31 March 2011

Ann K.

Position: LLP Member

Appointed: 11 January 2006

Resigned: 31 March 2014

Isabel L.

Position: LLP Member

Appointed: 11 January 2006

Resigned: 31 March 2010

John M.

Position: LLP Member

Appointed: 11 January 2006

Resigned: 01 October 2008

Judith S.

Position: LLP Member

Appointed: 11 January 2006

Resigned: 30 September 2014

Jonathan W.

Position: LLP Member

Appointed: 11 January 2006

Resigned: 30 January 2013

Susan C.

Position: LLP Designated Member

Appointed: 11 January 2006

Resigned: 31 March 2015

Peter M.

Position: LLP Designated Member

Appointed: 11 January 2006

Resigned: 08 February 2024

Alyson S.

Position: LLP Designated Member

Appointed: 11 January 2006

Resigned: 08 February 2024

John G.

Position: LLP Member

Appointed: 11 January 2006

Resigned: 01 April 2019

Douglas L.

Position: LLP Member

Appointed: 11 January 2006

Resigned: 31 March 2018

Mary M.

Position: LLP Member

Appointed: 11 January 2006

Resigned: 31 March 2024

Guy B.

Position: LLP Designated Member

Appointed: 11 January 2006

Resigned: 31 March 2009

Graham H.

Position: LLP Designated Member

Appointed: 11 January 2006

Resigned: 08 February 2024

Daniel S.

Position: LLP Designated Member

Appointed: 11 January 2006

Resigned: 30 September 2013

Christine D.

Position: LLP Member

Appointed: 11 January 2006

Resigned: 30 January 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 0019 2298 726219 203281 953
Current Assets2 816 8552 890 8892 691 4242 965 9182 775 590
Debtors818 360889 571841 544929 586636 669
Net Assets Liabilities1 287 1191 194 8351 252 2351 331 9361 745 060
Other Debtors135 658158 563140 717166 346144 325
Property Plant Equipment178 523145 14176 25165 71035 609
Total Inventories1 991 4941 992 0891 841 1541 817 1291 856 968
Other
Accumulated Depreciation Impairment Property Plant Equipment1 527 1521 586 5831 664 6361 723 2011 777 631
Additions Other Than Through Business Combinations Property Plant Equipment 50 3319 16348 02424 329
Average Number Employees During Period128131134122103
Bank Borrowings Overdrafts756 692805 950415 810108 04857 468
Creditors1 467 5261 613 3791 124 0331 301 186779 867
Depreciation Rate Used For Property Plant Equipment 33   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 282   
Disposals Property Plant Equipment 24 282   
Future Minimum Lease Payments Under Non-cancellable Operating Leases688 936548 684316 891119 1679 167
Increase From Depreciation Charge For Year Property Plant Equipment 83 71378 05358 56554 430
Net Current Assets Liabilities1 349 3291 277 5101 567 3911 664 7321 995 723
Other Creditors244 694301 829195 573524 920366 468
Other Taxation Social Security Payable244 229244 238284 517444 013200 785
Property Plant Equipment Gross Cost1 705 6751 731 7241 740 8871 788 9111 813 240
Total Assets Less Current Liabilities1 527 8521 422 6511 643 6421 730 4422 031 332
Trade Creditors Trade Payables221 911261 362228 133224 205155 146
Trade Debtors Trade Receivables682 702731 008700 827763 240492 344

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on 2024-03-31
filed on: 1st, April 2024
Free Download (1 page)

Company search

Advertisements