Howe Robinson And Company Limited LONDON


Howe Robinson And Company started in year 1974 as Private Limited Company with registration number 01195130. The Howe Robinson And Company company has been functioning successfully for fifty years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: EC3V 0BT.

The firm has 5 directors, namely Daniel H., Richard A. and David B. and others. Of them, Guy H. has been with the company the longest, being appointed on 28 September 1994 and Daniel H. and Richard A. have been with the company for the least time - from 12 October 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Howe Robinson And Company Limited Address / Contact

Office Address 3rd Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01195130
Date of Incorporation Tue, 31st Dec 1974
Industry Other transportation support activities
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Daniel H.

Position: Director

Appointed: 12 October 2012

Richard A.

Position: Director

Appointed: 12 October 2012

David B.

Position: Director

Appointed: 10 May 2005

George H.

Position: Director

Appointed: 19 November 1997

Guy H.

Position: Director

Appointed: 28 September 1994

Peter K.

Position: Director

Resigned: 02 July 2017

Nicholas R.

Position: Director

Appointed: 09 September 2014

Resigned: 25 July 2019

Phillip B.

Position: Director

Appointed: 12 October 2012

Resigned: 31 March 2024

Guang L.

Position: Director

Appointed: 01 April 2002

Resigned: 12 October 2012

Nicholas B.

Position: Director

Appointed: 01 June 1999

Resigned: 30 June 2015

Peter H.

Position: Director

Appointed: 01 June 1999

Resigned: 30 September 2009

Bernd H.

Position: Director

Appointed: 01 April 1996

Resigned: 19 November 1997

Zdenko B.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 2000

Richard W.

Position: Secretary

Appointed: 31 October 1995

Resigned: 27 June 2011

Gordon S.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 1998

John K.

Position: Director

Appointed: 21 January 1992

Resigned: 12 October 2012

Nicholas H.

Position: Director

Appointed: 21 January 1992

Resigned: 05 January 2009

Richard H.

Position: Director

Appointed: 06 September 1991

Resigned: 31 March 1997

Cedric S.

Position: Secretary

Appointed: 06 September 1991

Resigned: 31 October 1995

David L.

Position: Director

Appointed: 06 September 1991

Resigned: 28 June 2013

George S.

Position: Director

Appointed: 06 September 1991

Resigned: 18 January 1993

Richard L.

Position: Director

Appointed: 06 September 1991

Resigned: 30 September 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Howe Robinson Group Private Limited from Singapore, Singapore. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Howe Robinson Group Private Limited

8 Shenton Way #13-01, Axa Tower, Singapore, 068811, Singapore

Legal authority Singapore
Legal form Limited Liability Company
Country registered Singapore
Place registered Singapore Company Register
Registration number 201004008r
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 088 23510 265 4902 159 5401 350 8911 381 2011 040 540956 4011 001 710
Current Assets8 689 06813 349 9943 157 4602 368 6252 010 8661 388 2951 188 7371 200 923
Debtors4 331 4962 967 084997 9201 017 734629 665347 755232 336199 213
Other Debtors106 85026 55521 46552 63339 17030 08030 08030 080
Property Plant Equipment114 990110 974107 092147 068134 731126 674120 588111 403
Other
Accumulated Depreciation Impairment Property Plant Equipment1 194 9131 199 1371 201 806218 638230 975243 225250 561264 246
Amounts Owed By Related Parties1 940 3701 697 434420 458622 661107 987129 213107 987111 600
Amounts Owed To Group Undertakings5 955 3317 649 5671 616 8841 210 767971 876418 297492 331381 196
Corporation Tax Payable288 216920 72589 78324 90228 091  12 702
Corporation Tax Recoverable     19 97929 378 
Creditors8 968 65313 416 8923 214 5522 465 6932 095 5971 464 9691 259 3251 262 326
Current Tax For Period448 1561 010 725129 78355 11961 361238601 
Deferred Tax Asset Debtors269 337117 42071 86655 78551 28043 47239 75234 681
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-61 971151 917      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-61 971151 91745 55416 0814 5057 8083 720 
Fixed Assets329 585116 898      
Further Item Current Tax Expense Credit Component Total Current Tax Expense20 027       
Further Item Tax Increase Decrease Component Adjusting Items-12 63037 863      
Increase Decrease In Current Tax From Adjustment For Prior Periods 37 863      
Increase From Depreciation Charge For Year Property Plant Equipment 4 224 9 86712 33712 25013 08613 685
Investments Fixed Assets214 5955 924      
Net Current Assets Liabilities-279 585-66 898-57 092-97 068-84 731-76 674-70 588-61 403
Number Shares Issued Fully Paid   50 00050 00050 000  
Other Creditors  243 104156 183121 017105 13033 31717 768
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   993 035  5 750 
Other Disposals Property Plant Equipment   993 035  5 750 
Other Taxation Social Security Payable     10 93410 75711 207
Par Value Share   111  
Profit Loss On Ordinary Activities Before Tax3 006 5836 364 435      
Property Plant Equipment Gross Cost1 309 9031 310 1111 308 898365 706365 706369 899371 149375 649
Tax Decrease Increase From Effect Revenue Exempt From Taxation103 62989 166      
Tax Increase Decrease From Effect Capital Allowances Depreciation-18 143-15 122      
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 268137      
Tax Increase Decrease From Other Short-term Timing Differences -144 015      
Tax Tax Credit On Profit Or Loss On Ordinary Activities406 2121 200 505175 33771 20065 8668 0464 321 
Total Additions Including From Business Combinations Property Plant Equipment 208 49 843 4 1937 0004 500
Total Assets Less Current Liabilities50 00050 00050 00050 00050 00050 00050 00050 000
Total Current Tax Expense Credit468 1831 048 588      
Trade Creditors Trade Payables1 498 5741 694 8231 264 7811 073 841974 613930 608722 920839 453
Trade Debtors Trade Receivables2 284 2761 243 095484 131286 655431 228125 01125 13922 852

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (11 pages)

Company search

Advertisements