G Howsam & Son Limited MARKET RASEN


G Howsam & Son started in year 2013 as Private Limited Company with registration number 08603261. The G Howsam & Son company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Market Rasen at Excel House Millbrook Lane. Postal code: LN8 5AB.

The company has 3 directors, namely David H., Janis H. and Alan H.. Of them, Alan H. has been with the company the longest, being appointed on 9 July 2013 and David H. and Janis H. have been with the company for the least time - from 3 August 2017. As of 28 March 2024, our data shows no information about any ex officers on these positions.

This company operates within the PE22 9PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1126622 . It is located at The Mill, Chapel Road, Boston with a total of 6 carsand 4 trailers.

G Howsam & Son Limited Address / Contact

Office Address Excel House Millbrook Lane
Office Address2 Wragby
Town Market Rasen
Post code LN8 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08603261
Date of Incorporation Tue, 9th Jul 2013
Industry
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (337 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

David H.

Position: Director

Appointed: 03 August 2017

Janis H.

Position: Director

Appointed: 03 August 2017

Alan H.

Position: Director

Appointed: 09 July 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Janis H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Janis H.

Notified on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Alan H.

Notified on 9 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-29 634-35 895-58 619       
Balance Sheet
Cash Bank In Hand6 45334 1687 653       
Cash Bank On Hand  7 65311 8887 2178 0895 4844 151301626
Current Assets354 773280 104360 466308 595340 027341 545245 962323 083338 563280 977
Debtors221 844166 051267 535232 064219 120193 877106 085188 106192 892153 060
Intangible Fixed Assets39 10029 90020 700       
Net Assets Liabilities  -58 619-59 601-86 451-101 628-117 484-123 169-103 885-71 478
Net Assets Liabilities Including Pension Asset Liability-29 634-35 895-58 619       
Property Plant Equipment  152 148141 561128 022118 916110 888102 755106 159 
Stocks Inventory126 47679 88585 278       
Tangible Fixed Assets125 463114 881152 148       
Total Inventories  85 27864 643113 690139 579134 393130 826145 370127 291
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-29 734-35 995-58 719       
Shareholder Funds-29 634-35 895-58 619       
Other
Accumulated Amortisation Impairment Intangible Assets  25 30034 50043 70046 00046 00046 00046 000 
Accumulated Depreciation Impairment Property Plant Equipment  41 77261 97679 54094 582107 596119 35944 32548 956
Average Number Employees During Period   6666666
Bank Overdrafts  193 889159 241214 536240 241251 492192 466139 526100 920
Creditors  175 682160 471145 269130 067125 000165 833156 068146 386
Creditors Due After One Year150 000150 000175 682       
Creditors Due Within One Year385 268298 592404 600       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   643    81 974 
Disposals Property Plant Equipment   735    103 99534 002
Fixed Assets164 563144 781172 848153 061130 322118 916110 888102 755106 15967 920
Increase From Amortisation Charge For Year Intangible Assets   9 2009 2002 300    
Increase From Depreciation Charge For Year Property Plant Equipment   20 84717 56415 04113 01411 7636 9404 631
Intangible Assets  20 70011 5002 300     
Intangible Assets Gross Cost  46 00046 00046 00046 00046 00046 00046 000 
Intangible Fixed Assets Additions46 000         
Intangible Fixed Assets Aggregate Amortisation Impairment6 90016 10025 300       
Intangible Fixed Assets Amortisation Charged In Period6 9009 2009 200       
Intangible Fixed Assets Cost Or Valuation46 00046 000        
Investments Fixed Assets         60
Net Current Assets Liabilities-30 495-18 488-44 134-39 857-60 717-83 865-100 201-57 275-42 15611 723
Number Shares Allotted100100100       
Par Value Share111       
Property Plant Equipment Gross Cost  193 920203 537207 562213 497218 484222 114150 484116 816
Provisions For Liabilities Balance Sheet Subtotal  11 65112 33410 7876 6123 1712 81611 8204 735
Provisions For Liabilities Charges13 70212 18811 651       
Secured Debts110 20570 153259 764       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions141 6914 15977 462       
Tangible Fixed Assets Cost Or Valuation141 691145 850193 920       
Tangible Fixed Assets Depreciation16 22830 96941 772       
Tangible Fixed Assets Depreciation Charged In Period16 22814 74119 551       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 748       
Tangible Fixed Assets Disposals  29 392       
Total Additions Including From Business Combinations Property Plant Equipment   10 3524 0255 9354 9873 63032 365334
Total Assets Less Current Liabilities134 068126 293128 714113 20469 60535 05110 68745 48064 00379 643
Total Borrowings  259 764209 914250 007260 510256 559192 466  

Transport Operator Data

The Mill
Address Chapel Road , Old Leake
City Boston
Post code PE22 9PW
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates July 9, 2023
filed on: 20th, July 2023
Free Download (3 pages)

Company search