Libby Howie Limited ORWELL


Libby Howie started in year 1999 as Private Limited Company with registration number 03801670. The Libby Howie company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Orwell at Rectory Farm House. Postal code: SG8 5RB. Since May 14, 2003 Libby Howie Limited is no longer carrying the name Anderlecht Fine Arts.

At present there are 2 directors in the the company, namely Alice P. and Catherine H.. In addition one secretary - Thomas P. - is with the firm. At present there is one former director listed by the company - John P., who left the company on 31 October 2010. In addition, the company lists several former secretaries whose names might be found in the table below.

Libby Howie Limited Address / Contact

Office Address Rectory Farm House
Office Address2 Rectory Farm Lane
Town Orwell
Post code SG8 5RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801670
Date of Incorporation Tue, 6th Jul 1999
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th October
Company age 25 years old
Account next due date Tue, 30th Jul 2024 (76 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Alice P.

Position: Director

Appointed: 05 July 2018

Thomas P.

Position: Secretary

Appointed: 25 April 2014

Catherine H.

Position: Director

Appointed: 06 July 1999

John P.

Position: Secretary

Appointed: 31 October 2010

Resigned: 25 April 2014

Libby H.

Position: Secretary

Appointed: 27 April 2006

Resigned: 31 October 2010

Lalage G.

Position: Secretary

Appointed: 06 July 1999

Resigned: 27 April 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 July 1999

Resigned: 06 July 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1999

Resigned: 06 July 1999

John P.

Position: Director

Appointed: 06 July 1999

Resigned: 31 October 2010

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Catherine H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Catherine H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anderlecht Fine Arts May 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth786 347992 788     
Balance Sheet
Cash Bank On Hand  2 436 5282 178 9991 982 4611 056 4361 447 181
Current Assets857 7741 084 7102 621 4132 426 0802 489 5892 548 6172 703 202
Debtors249 567131 4869 68221 373278 3761 252 6671 117 571
Net Assets Liabilities  2 236 3932 336 6352 357 3202 273 6012 557 723
Other Debtors  9 6828 729278 3761 252 6671 096 169
Property Plant Equipment  18 97614 23210 6748 61116 803
Total Inventories  175 203225 708228 752239 514138 450
Cash Bank In Hand574 149890 536     
Intangible Fixed Assets50 000      
Net Assets Liabilities Including Pension Asset Liability786 347992 788     
Stocks Inventory34 05862 688     
Tangible Fixed Assets23 22432 382     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve786 345992 786     
Shareholder Funds786 347992 788     
Other
Accumulated Amortisation Impairment Intangible Assets   20 00020 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment  61 23465 97869 53672 23175 635
Additions Other Than Through Business Combinations Property Plant Equipment     63211 596
Creditors  400 390100 973140 915281 991158 081
Depreciation Rate Used For Property Plant Equipment   25252525
Increase From Depreciation Charge For Year Property Plant Equipment   4 7443 5582 6953 404
Intangible Assets Gross Cost   20 00020 00020 00020 000
Net Current Assets Liabilities713 123960 4062 221 0232 325 1072 348 6742 266 6262 545 121
Other Creditors  327 80627 21127 40625 99432 574
Other Taxation Social Security Payable  54 05967 606109 825255 425124 924
Property Plant Equipment Gross Cost   80 21080 21080 84292 438
Provisions For Liabilities Balance Sheet Subtotal  3 6062 7042 0281 6364 201
Total Assets Less Current Liabilities786 347992 7882 239 9992 339 3392 359 3482 275 2372 561 924
Trade Creditors Trade Payables  18 5256 1563 684572583
Trade Debtors Trade Receivables   12 644  21 402
Creditors Due Within One Year144 651124 304     
Fixed Assets73 22432 382     
Intangible Fixed Assets Aggregate Amortisation Impairment200 00020 000     
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 180 000     
Intangible Fixed Assets Cost Or Valuation250 00020 000     
Intangible Fixed Assets Disposals 230 000     
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 19 953     
Tangible Fixed Assets Cost Or Valuation43 53763 490     
Tangible Fixed Assets Depreciation20 31331 108     
Tangible Fixed Assets Depreciation Charged In Period 10 795     
Amount Specific Advance Or Credit Directors153 20730 806     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
Free Download (8 pages)

Company search

Advertisements