Houdret & Company Limited HENLEY-ON-THAMES


Houdret & Company started in year 1973 as Private Limited Company with registration number 01117071. The Houdret & Company company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Henley-on-thames at The Henley Building. Postal code: RG9 1HG.

The company has 3 directors, namely Claire H., Michael H. and Gillian H.. Of them, Michael H., Gillian H. have been with the company the longest, being appointed on 30 March 1992 and Claire H. has been with the company for the least time - from 31 January 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Helen H. who worked with the the company until 2 July 2018.

Houdret & Company Limited Address / Contact

Office Address The Henley Building
Office Address2 Newtown Road
Town Henley-on-thames
Post code RG9 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117071
Date of Incorporation Wed, 6th Jun 1973
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 51 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Claire H.

Position: Director

Appointed: 31 January 2015

Michael H.

Position: Director

Appointed: 30 March 1992

Gillian H.

Position: Director

Appointed: 30 March 1992

Sean S.

Position: Director

Appointed: 01 June 2014

Resigned: 22 May 2023

Helen H.

Position: Director

Appointed: 10 November 2000

Resigned: 09 June 2005

Helen H.

Position: Secretary

Appointed: 10 November 2000

Resigned: 02 July 2018

Simon C.

Position: Director

Appointed: 20 April 2000

Resigned: 30 November 2000

Amanda W.

Position: Director

Appointed: 30 March 1992

Resigned: 30 November 2000

Mary M.

Position: Director

Appointed: 30 March 1992

Resigned: 30 November 2000

Philip W.

Position: Director

Appointed: 30 March 1992

Resigned: 30 November 2000

Philip M.

Position: Director

Appointed: 30 March 1992

Resigned: 30 November 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Gillian H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand179 13461 922426 248215 622340 825
Current Assets3 873 8653 161 8982 074 5881 821 8982 131 767
Debtors3 694 7313 081 8551 648 3401 606 2761 762 124
Net Assets Liabilities810 923912 233628 181474 671510 335
Other Debtors3 007 2053 097 0451 899 4951 616 3581 673 876
Property Plant Equipment10 6078 2447 70210 4438 006
Total Inventories 18 121  28 818
Other
Accrued Liabilities632 611186 600186 600127 307497 309
Accumulated Depreciation Impairment Property Plant Equipment63 45866 73366 00669 96774 280
Additions Other Than Through Business Combinations Property Plant Equipment 2 1642 1316 7021 876
Administrative Expenses  256 357239 030 
Average Number Employees During Period1511888
Bank Overdrafts 401 694130 658106 49197 355
Cost Sales  4 703 2954 333 221 
Creditors1 000 000750 000-10 638-10 6381 629 438
Depreciation Expense Property Plant Equipment3 6553 2752 6733 9624 312
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 400  
Disposals Property Plant Equipment  -3 400  
Gross Profit Loss  278 815307 993 
Increase From Depreciation Charge For Year Property Plant Equipment 3 2752 6743 9614 313
Interest Payable Similar Charges Finance Costs  13 19023 334 
Net Current Assets Liabilities1 800 3161 653 989609 841453 590502 329
Other Creditors446 652157 437157 4373 0503 050
Other Inventories 18 121   
Other Remaining Borrowings1 000 000750 000-10 638-10 638591 825
Prepayments407 523    
Profit Loss  6 10445 629 
Profit Loss On Ordinary Activities Before Tax  9 26845 629 
Property Plant Equipment Gross Cost72 81374 97873 70980 41082 286
Taxation Social Security Payable15 17110 083167 863209 376207 952
Tax Tax Credit On Profit Or Loss On Ordinary Activities  3 164  
Total Assets Less Current Liabilities1 810 9231 662 233852 437464 033510 335
Total Borrowings1 000 000750 000-10 638-10 638689 180
Trade Creditors Trade Payables539 122322 059546 540320 798231 947
Trade Debtors Trade Receivables280 003-15 190-16 261-10 08288 248
Turnover Revenue  4 982 1104 641 214 
Director Remuneration76 54639 77210 20910 0009 167

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 1st, August 2023
Free Download (10 pages)

Company search