Howells Bradford Limited STAFFORD


Founded in 2001, Howells Bradford, classified under reg no. 04271550 is an active company. Currently registered at Unit 7B Lower Farm, Common Lane ST17 0SA, Stafford the company has been in the business for 23 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2007/02/19 Howells Bradford Limited is no longer carrying the name Bancare.

Currently there are 3 directors in the the firm, namely Derren H., Loretta B. and Paul A.. In addition one secretary - Loretta B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brett C. who worked with the the firm until 23 March 2010.

Howells Bradford Limited Address / Contact

Office Address Unit 7B Lower Farm, Common Lane
Office Address2 Bednall
Town Stafford
Post code ST17 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04271550
Date of Incorporation Thu, 16th Aug 2001
Industry Specialised cleaning services
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Derren H.

Position: Director

Appointed: 01 October 2021

Loretta B.

Position: Director

Appointed: 16 June 2011

Loretta B.

Position: Secretary

Appointed: 25 March 2010

Paul A.

Position: Director

Appointed: 06 February 2007

John B.

Position: Director

Appointed: 27 March 2007

Resigned: 25 March 2010

Paul B.

Position: Director

Appointed: 27 March 2007

Resigned: 30 March 2011

Adrian B.

Position: Director

Appointed: 09 March 2007

Resigned: 23 March 2010

Derren H.

Position: Director

Appointed: 06 February 2007

Resigned: 16 February 2011

Brett C.

Position: Secretary

Appointed: 06 September 2001

Resigned: 23 March 2010

Tony M.

Position: Director

Appointed: 06 September 2001

Resigned: 01 October 2007

Brett C.

Position: Director

Appointed: 06 September 2001

Resigned: 23 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2001

Resigned: 06 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 August 2001

Resigned: 06 September 2001

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Loretta B. This PSC and has 50,01-75% shares. The second one in the PSC register is Kirsty H. This PSC owns 25-50% shares. Then there is Derren H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Loretta B.

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

Kirsty H.

Notified on 1 February 2017
Nature of control: 25-50% shares

Derren H.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% shares

Company previous names

Bancare February 19, 2007
Sharpflat September 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand10 17634 62845 9688 4225 288
Current Assets150 305201 334175 160121 048196 770
Debtors138 629164 906128 192111 126189 982
Net Assets Liabilities62 558125 619117 71978 357116 293
Other Debtors1 9211 7898 9223 5527 212
Property Plant Equipment36 50668 92852 61159 34842 484
Total Inventories1 5001 8001 0001 5001 500
Other
Accumulated Depreciation Impairment Property Plant Equipment21 67538 96755 90850 18854 524
Average Number Employees During Period1111111416
Bank Borrowings Overdrafts   8 0996 314
Creditors4 11019 9622 63317 9939 088
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 229 22 04716 17730 921
Increase From Depreciation Charge For Year Property Plant Equipment 17 78617 48012 989 
Net Current Assets Liabilities37 17989 74977 73748 27890 969
Other Creditors4 11019 9622 6339 8942 774
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 49453918 7099 564
Other Disposals Property Plant Equipment 1 3071 33632 78816 856
Other Taxation Social Security Payable30 80837 59840 32823 27541 928
Property Plant Equipment Gross Cost58 181107 895108 519109 53697 008
Provisions For Liabilities Balance Sheet Subtotal7 01713 0969 99611 2768 072
Total Additions Including From Business Combinations Property Plant Equipment 51 0211 96033 8054 328
Total Assets Less Current Liabilities73 685158 677130 348107 626133 453
Trade Creditors Trade Payables16 89435 25834 36114 23429 685
Trade Debtors Trade Receivables136 708163 117119 270107 574182 770

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
Free Download (10 pages)

Company search