Humbergrange Limited HAVERFORDWEST


Founded in 1992, Humbergrange, classified under reg no. 02688282 is an active company. Currently registered at 22 St. Brides View SA62 6TB, Haverfordwest the company has been in the business for thirty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Ian B. and Nigel B.. In addition one secretary - Nigel B. - is with the firm. Currently 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.

Humbergrange Limited Address / Contact

Office Address 22 St. Brides View
Office Address2 Solva
Town Haverfordwest
Post code SA62 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688282
Date of Incorporation Mon, 17th Feb 1992
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Nigel B.

Position: Secretary

Appointed: 26 April 2016

Ian B.

Position: Director

Appointed: 17 February 2008

Nigel B.

Position: Director

Appointed: 03 September 1992

Doreen B.

Position: Director

Appointed: 08 June 1992

Resigned: 26 April 2016

David B.

Position: Director

Appointed: 08 June 1992

Resigned: 26 April 2016

Ann F.

Position: Director

Appointed: 08 June 1992

Resigned: 26 April 2016

Ian B.

Position: Director

Appointed: 08 June 1992

Resigned: 04 October 2001

Brian D.

Position: Secretary

Appointed: 12 March 1992

Resigned: 01 June 1992

Charles M.

Position: Director

Appointed: 12 March 1992

Resigned: 08 June 1992

Charles M.

Position: Secretary

Appointed: 12 March 1992

Resigned: 08 June 1992

Simon S.

Position: Director

Appointed: 12 March 1992

Resigned: 08 June 1992

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 17 February 1992

Resigned: 12 March 1992

Al Ocean Ltd.

Position: Nominee Secretary

Appointed: 17 February 1992

Resigned: 12 March 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Ian B. This PSC and has 25-50% shares. Another one in the PSC register is Nigel B. This PSC owns 25-50% shares.

Ian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nigel B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 612 0471 620 6171 676 586      
Balance Sheet
Cash Bank In Hand26 03128 57766 367      
Cash Bank On Hand    57 490100 057260 098113 1841 458
Current Assets67 31269 714412 78426 02865 710108 277268 318124 178122 209
Debtors41 28141 137346 417 8 2208 2208 22010 994583
Net Assets Liabilities Including Pension Asset Liability1 612 0471 620 6171 676 586      
Other Debtors    8 2208 2208 22010 994 
Property Plant Equipment    896761647  
Tangible Fixed Assets1 7181 4601 241      
Total Inventories        120 168
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1 239 3931 247 9631 272 508      
Shareholder Funds1 612 0471 620 6171 676 586      
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 4047 5397 6538 300 
Average Number Employees During Period   2 2 22
Bank Borrowings Overdrafts    304 650    
Creditors  70 191116 193467 94117 32612 480378451
Creditors Due Within One Year39 63933 26570 191      
Fixed Assets1 584 7181 584 4601 334 2411 296 0551 579 8251 867 5311 740 1241 845 5601 845 560
Increase From Depreciation Charge For Year Property Plant Equipment     135114647 
Investments Fixed Assets1 583 0001 583 0001 333 000 1 578 9291 866 7701 739 477  
Net Current Assets Liabilities27 67336 449342 593-90 165-402 23190 951255 838123 800121 758
Number Shares Allotted 100100      
Other Creditors    153 3002 3004 826378 
Other Taxation Social Security Payable    2 3367 372   
Par Value Share 11      
Property Plant Equipment Gross Cost    8 3008 3008 3008 300 
Provisions For Liabilities Charges344292248      
Revaluation Reserve372 554372 554403 978      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation8 3008 300       
Tangible Fixed Assets Depreciation6 5826 8407 059      
Tangible Fixed Assets Depreciation Charged In Period 258219      
Total Assets Less Current Liabilities1 612 3911 620 9091 676 8341 205 8901 177 5941 958 4821 995 9621 969 3601 967 318
Trade Creditors Trade Payables    7 6557 6547 654  
Additions Other Than Through Business Combinations Investment Property Fair Value Model       106 083 
Advances Credits Directors30 00030 000       
Investment Property      1 739 4771 845 5601 845 560
Investment Property Fair Value Model      1 739 4771 845 560 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, November 2021
Free Download (9 pages)

Company search

Advertisements