Howell Cummings Joinery Ltd DURHAM


Howell Cummings Joinery started in year 2014 as Private Limited Company with registration number 09078511. The Howell Cummings Joinery company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Durham at 1a Quarrington Hill Industrial Est.. Postal code: DH6 4QJ.

The company has 3 directors, namely Laura O., Craig S. and Steven H.. Of them, Steven H. has been with the company the longest, being appointed on 10 June 2014 and Laura O. and Craig S. have been with the company for the least time - from 2 January 2020. As of 17 May 2024, there were 3 ex directors - Gemma A., Alan R. and others listed below. There were no ex secretaries.

Howell Cummings Joinery Ltd Address / Contact

Office Address 1a Quarrington Hill Industrial Est.
Office Address2 Quarrington Hill
Town Durham
Post code DH6 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09078511
Date of Incorporation Tue, 10th Jun 2014
Industry Joinery installation
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Laura O.

Position: Director

Appointed: 02 January 2020

Craig S.

Position: Director

Appointed: 02 January 2020

Steven H.

Position: Director

Appointed: 10 June 2014

Gemma A.

Position: Director

Appointed: 06 April 2019

Resigned: 02 January 2020

Alan R.

Position: Director

Appointed: 30 March 2017

Resigned: 06 April 2019

Paul S.

Position: Director

Appointed: 10 June 2014

Resigned: 05 April 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Steven H. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Paul S. This PSC owns 25-50% shares. Then there is Alison R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Steven H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Paul S.

Notified on 29 May 2020
Ceased on 24 August 2021
Nature of control: 25-50% shares

Alison R.

Notified on 6 April 2019
Ceased on 29 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alan R.

Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth32 15677 106       
Balance Sheet
Cash Bank On Hand  18 89156 911281 522517 991551 052507 730969 798
Current Assets121 042822 4801 013 845758 706806 5481 082 5241 064 0581 285 5011 373 413
Debtors114 464683 417994 954701 795525 026563 991508 855761 816395 128
Other Debtors  31 89350 62315 46444944992 81969 037
Property Plant Equipment  2 5487 6255 10118 35411 58924 441 
Net Assets Liabilities    133 294199 364247 499  
Cash Bank In Hand6 578139 063       
Net Assets Liabilities Including Pension Asset Liability32 15677 106       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve31 85676 806       
Shareholder Funds32 15677 106       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2335 3278 2118 86711 22017 50627 694
Average Number Employees During Period  15172021222428
Creditors  869 400610 888678 35550 000828 148961 571818 252
Finance Lease Liabilities Present Value Total        25 838
Increase From Depreciation Charge For Year Property Plant Equipment   3 0942 8842 2116 4096 28610 188
Net Current Assets Liabilities32 15677 106144 445147 818128 193231 010235 910323 930555 161
Other Creditors  75 27827 52039 087168 417221 364119 837118 008
Other Taxation Social Security Payable  58 85934 68341 503207 98158 41169 837131 237
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5424 15115 9558 487
Property Plant Equipment Gross Cost  4 78112 95213 31227 22122 80941 94774 129
Total Additions Including From Business Combinations Property Plant Equipment   8 17136015 5931 01619 13832 182
Total Assets Less Current Liabilities32 15677 106146 993155 443133 294249 364247 499348 371601 596
Trade Creditors Trade Payables  735 263548 685597 765475 116548 373771 897543 169
Trade Debtors Trade Receivables  963 061651 172509 562563 542508 406668 997326 091
Bank Borrowings Overdrafts     50 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 5554 056  
Disposals Property Plant Equipment     1 6845 428  
Creditors Due Within One Year88 886745 374       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On April 6, 2024 new director was appointed.
filed on: 12th, April 2024
Free Download (2 pages)

Company search