Hounsell And Greene Limited


Founded in 2004, Hounsell And Greene, classified under reg no. 05260950 is an active company. Currently registered at 45 Upper Oldfield Park BA2 3HT, Bath the company has been in the business for twenty years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has one director. John N., appointed on 15 October 2004. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Sally P. and who left the the firm on 5 April 2007. In addition, there is one former secretary - Sally P. who worked with the the firm until 7 September 2007.

Hounsell And Greene Limited Address / Contact

Office Address 45 Upper Oldfield Park
Office Address2 Bath
Town Bath
Post code BA2 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05260950
Date of Incorporation Fri, 15th Oct 2004
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Bishop Fleming Secretarial Ltd

Position: Corporate Secretary

Appointed: 28 March 2012

John N.

Position: Director

Appointed: 15 October 2004

Target Nominees Limited

Position: Corporate Secretary

Appointed: 07 September 2007

Resigned: 28 March 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2004

Resigned: 15 October 2004

Sally P.

Position: Secretary

Appointed: 15 October 2004

Resigned: 07 September 2007

Sally P.

Position: Director

Appointed: 15 October 2004

Resigned: 05 April 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is John N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John N.

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 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand108 818142 25025 626120 049111 878
Debtors108 651108 606228 083285 785234 512
Net Assets Liabilities379 678387 773350 897419 796337 371
Other Debtors  30 6082 08027 629
Property Plant Equipment10 2243 8912 4641 366839
Total Inventories56 71858 13655 22953 84866 856
Other
Accrued Liabilities Deferred Income4 4004 75020 0334 5004 500
Accumulated Amortisation Impairment Intangible Assets1 015 0001 087 5001 160 0001 232 5001 305 000
Accumulated Depreciation Impairment Property Plant Equipment53 88660 21961 64655 18256 059
Amounts Owed By Directors   51 31683 786
Amounts Owed To Directors46 69650 677   
Average Number Employees During Period1511161613
Bank Borrowings Overdrafts69 173    
Corporation Tax Payable8 87320 80639 21640 51444 070
Creditors338 855286 416250 195258 411221 504
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -7 812 
Disposals Property Plant Equipment   -7 812 
Future Minimum Lease Payments Under Non-cancellable Operating Leases52 125164 342119 73276 19332 654
Increase From Amortisation Charge For Year Intangible Assets 72 50072 50072 50072 500
Increase From Depreciation Charge For Year Property Plant Equipment 6 3341 4271 348877
Intangible Assets435 000362 500290 000217 500145 000
Intangible Assets Gross Cost1 450 0001 450 0001 450 0001 450 0001 450 000
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 1 0001 0001 0001 000
Other Creditors3561 63056713 7703 225
Other Provisions Balance Sheet Subtotal8781 194310341210
Other Taxation Payable2 6911 7822 6883 0262 882
Par Value Share 1111
Prepayments Accrued Income1 3211 2015 8981 6381 637
Property Plant Equipment Gross Cost64 11064 11064 11056 54856 898
Recoverable Value-added Tax19 94922 64719 52620 28020 385
Total Additions Including From Business Combinations Property Plant Equipment   250350
Trade Creditors Trade Payables206 666206 771187 691196 601166 827
Trade Debtors Trade Receivables87 38184 758172 051210 471101 075
Useful Life Intangible Assets Years   2020
Useful Life Property Plant Equipment Years   44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th November 2022
filed on: 23rd, June 2023
Free Download (9 pages)

Company search

Advertisements