How End Renewables Limited CARLISLE


Founded in 2013, How End Renewables, classified under reg no. 08528862 is an active company. Currently registered at How End Farm How End CA5 6PX, Carlisle the company has been in the business for 11 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 5 directors, namely John S., John S. and Margaret S. and others. Of them, John S., John S., Margaret S., Anne S., Gordon S. have been with the company the longest, being appointed on 14 May 2013. As of 20 May 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

How End Renewables Limited Address / Contact

Office Address How End Farm How End
Office Address2 Thursby
Town Carlisle
Post code CA5 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08528862
Date of Incorporation Tue, 14th May 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (164 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

John S.

Position: Director

Appointed: 14 May 2013

John S.

Position: Director

Appointed: 14 May 2013

Margaret S.

Position: Director

Appointed: 14 May 2013

Anne S.

Position: Director

Appointed: 14 May 2013

Gordon S.

Position: Director

Appointed: 14 May 2013

Jonathon R.

Position: Director

Appointed: 14 May 2013

Resigned: 14 May 2013

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats found, there is Anne S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gordon S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Anne S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gordon S.

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

Margaret S.

Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth41 139201 639       
Balance Sheet
Cash Bank In Hand33 03118 699       
Cash Bank On Hand 18 69917 844      
Current Assets127 251111 868114 953221 937239 502144 264190 879201 799181 688
Debtors94 22093 16997 109      
Net Assets Liabilities 201 639363 785 858 421979 0191 077 4661 190 7941 310 868
Net Assets Liabilities Including Pension Asset Liability41 139201 639       
Other Debtors  2 750      
Property Plant Equipment 975 642922 904      
Tangible Fixed Assets1 028 379975 642       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve40 639201 139       
Shareholder Funds41 139201 639       
Other
Accumulated Depreciation Impairment Property Plant Equipment 79 106131 844      
Creditors 810 226551 641419 772198 5111 680 4011 658 4751 468 8791 243 262
Creditors Due Within One Year1 103 081810 226       
Fixed Assets  922 904870 167817 4302 975 4413 184 9113 162 1403 164 295
Increase From Depreciation Charge For Year Property Plant Equipment  52 738      
Net Current Assets Liabilities-975 830-698 358-436 688-197 83540 991-316 021-448 970-502 467-610 165
Other Creditors 806 009546 975      
Other Taxation Social Security Payable 3 9364 266      
Property Plant Equipment Gross Cost 1 054 748       
Provisions For Liabilities Balance Sheet Subtotal 75 645122 431      
Provisions For Liabilities Charges11 41075 645       
Tangible Fixed Assets Cost Or Valuation1 054 748        
Tangible Fixed Assets Depreciation26 36979 106       
Tangible Fixed Assets Depreciation Charged In Period 52 737       
Total Assets Less Current Liabilities52 549277 284486 216672 332858 4212 659 4202 735 9412 659 6732 554 130
Trade Creditors Trade Payables 281400      
Trade Debtors Trade Receivables 93 16994 359      
Average Number Employees During Period     5555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period extended to 2024/03/31. Originally it was 2024/01/31
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements