Hovelands Limited SOMERSET


Founded in 1986, Hovelands, classified under reg no. 02043323 is an active company. Currently registered at 11 High Street TA1 3PQ, Somerset the company has been in the business for 38 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 5 directors, namely Stephen H., Mark R. and Robert R. and others. Of them, Robert R., Adrian H., Patricia H. have been with the company the longest, being appointed on 21 May 1991 and Stephen H. and Mark R. have been with the company for the least time - from 1 November 2000. As of 25 April 2024, there was 1 ex director - Ann R.. There were no ex secretaries.

Hovelands Limited Address / Contact

Office Address 11 High Street
Office Address2 Taunton
Town Somerset
Post code TA1 3PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02043323
Date of Incorporation Mon, 4th Aug 1986
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Robert R.

Position: Secretary

Resigned:

Stephen H.

Position: Director

Appointed: 01 November 2000

Mark R.

Position: Director

Appointed: 01 November 2000

Robert R.

Position: Director

Appointed: 21 May 1991

Adrian H.

Position: Director

Appointed: 21 May 1991

Patricia H.

Position: Director

Appointed: 21 May 1991

Ann R.

Position: Director

Resigned: 21 January 2022

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Adrian H. The abovementioned PSC has significiant influence or control over this company,.

Adrian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6983243232898976367 6941 382
Current Assets11 96215 565323     
Debtors11 26415 241      
Net Assets Liabilities418 311357 920298 288234 050195 519141 707213 410218 540
Other
Amounts Owed By Related Parties11 26415 241      
Amounts Owed To Group Undertakings Participating Interests     375 552310 574359 937
Amounts Owed To Related Parties  4 209241 309229 257375 552  
Average Number Employees During Period66666665
Creditors366 037430 031474 421538 625577 764631 315566 670555 228
Government Grant Income    8678 450  
Investments Fixed Assets772 386772 386772 386772 386772 386772 386772 386772 386
Investments In Subsidiaries772 386772 386772 386772 386772 386772 386772 386772 386
Net Current Assets Liabilities-354 075-414 466-474 098-538 336-576 867-630 679  
Other Creditors4 1834 4285 2552 0902 2672 021256 096195 041
Other Remaining Borrowings361 532425 375464 697294 986345 589253 435  
Other Taxation Payable     307 250
Ownership Interest In Subsidiary Percent100100100100100100  
Taxation Social Security Payable322228260240403307  
Total Borrowings361 532425 375464 697294 986345 589253 435  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 3rd, November 2023
Free Download (7 pages)

Company search

Advertisements