Howebelt Limited LONDON


Founded in 1994, Howebelt, classified under reg no. 02955808 is an active company. Currently registered at 16 Berghem Mews W14 0HN, London the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Brian S., appointed on 5 August 1994. In addition, a secretary was appointed - Brian S., appointed on 20 September 2000. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Howebelt Limited Address / Contact

Office Address 16 Berghem Mews
Office Address2 Blythe Road
Town London
Post code W14 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955808
Date of Incorporation Fri, 5th Aug 1994
Industry Management of real estate on a fee or contract basis
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Brian S.

Position: Secretary

Appointed: 20 September 2000

Brian S.

Position: Director

Appointed: 05 August 1994

Elinor S.

Position: Director

Appointed: 03 January 1997

Resigned: 20 December 2023

Tonia G.

Position: Secretary

Appointed: 14 October 1994

Resigned: 20 September 2000

Brian S.

Position: Secretary

Appointed: 05 August 1994

Resigned: 14 October 1994

Alpha Direct Limited

Position: Nominee Director

Appointed: 05 August 1994

Resigned: 05 August 1994

Derek G.

Position: Director

Appointed: 05 August 1994

Resigned: 01 May 2009

Tonia G.

Position: Director

Appointed: 05 August 1994

Resigned: 01 May 2009

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 05 August 1994

Resigned: 05 August 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Greenbelt Limited from London, United Kingdom. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Greenbelt Limited

16 Berghem Mews Blythe Road, London, London, W14 0HN, United Kingdom

Legal authority Companies Act 2006
Legal form Company
Country registered Not Specified/Other
Place registered United Kingdom
Registration number 02167424
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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 694 604-1 774 828-1 638 195       
Balance Sheet
Cash Bank In Hand299 27 814       
Cash Bank On Hand  27 81454 13751 07566 8999 8858 20243 21753 893
Current Assets292 173278 638309 003690 141691 759697 496819 7031 000 6041 091 417384 494
Debtors291 874278 638281 189636 004640 684630 597809 818992 4021 048 200330 601
Other Debtors  225 623575 179640 684624 533806 364978 618827 106296 131
Property Plant Equipment  36931426726714 52110 0755 646 
Tangible Fixed Assets511435369       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-1 694 704-1 774 928-1 638 295       
Shareholder Funds-1 694 604-1 774 828-1 638 195       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 4573 5123 559 6 85511 30115 73020 141
Amounts Owed By Group Undertakings  55 33060 825      
Amounts Owed To Group Undertakings  1 839 5872 041 223400 417397 831388 703380 350366 016388 373
Average Number Employees During Period   3333222
Creditors  1 947 5672 305 2852 133 5052 074 1212 182 1252 373 7882 668 1802 020 903
Creditors Due Within One Year1 987 2882 053 9011 947 567       
Increase From Depreciation Charge For Year Property Plant Equipment   55   4 4464 4294 411
Net Current Assets Liabilities-1 695 115-1 775 263-1 638 564-1 615 144-1 441 746-1 376 625-1 362 422-1 373 184-1 576 763-1 636 409
Number Shares Allotted 100100       
Other Creditors  77 283255 6731 725 2701 670 0261 789 1081 967 6082 296 8141 628 601
Other Taxation Social Security Payable  4 6586 3026 302-6 066    
Par Value Share 11       
Property Plant Equipment Gross Cost  3 826 3 826 21 37621 37621 376 
Secured Debts3 4614 347        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation3 8263 826        
Tangible Fixed Assets Depreciation3 3153 3913 457       
Tangible Fixed Assets Depreciation Charged In Period 7666       
Total Assets Less Current Liabilities-1 694 604-1 774 828-1 638 195-1 614 830-1 441 479-1 376 358-1 347 901-1 363 109-1 571 117-1 635 174
Trade Creditors Trade Payables  26 0392 0871 51612 3304 31425 8305 3503 929
Trade Debtors Trade Receivables     6 0643 45413 784221 09434 470

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
Free Download (9 pages)

Company search

Advertisements