Howell Manor Events Limited BOSTON


Founded in 2016, Howell Manor Events, classified under reg no. 10261605 is a active - proposal to strike off company. Currently registered at 5 Resolution Close PE21 7TT, Boston the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 6th Feb 2017 Howell Manor Events Limited is no longer carrying the name J G Sardeson Farms.

Howell Manor Events Limited Address / Contact

Office Address 5 Resolution Close
Office Address2 Endeavour Park
Town Boston
Post code PE21 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10261605
Date of Incorporation Mon, 4th Jul 2016
Industry Event catering activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Mark S.

Position: Director

Appointed: 04 July 2016

Elaine S.

Position: Director

Appointed: 04 July 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Elaine S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Elaine S.

Notified on 4 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 4 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

J G Sardeson Farms February 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-06-30
Net Worth100     
Balance Sheet
Cash Bank On Hand 6672 54520837426
Current Assets 3 72112 4434 1206 57426
Debtors 3 0549 8983 9126 200 
Other Debtors 3 0549 8983 9126 200 
Property Plant Equipment     525
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Amortisation Impairment Intangible Assets 6951 3902 0852 7803 475
Average Number Employees During Period 22222
Creditors 45 61475 58788 40994 6361 685
Increase From Amortisation Charge For Year Intangible Assets 695695695695695
Intangible Assets 2 7802 0851 390695 
Intangible Assets Gross Cost 3 4753 4753 4753 475 
Net Current Assets Liabilities -41 893-63 144-84 289-88 062-1 659
Number Shares Issued Fully Paid 100100100100100
Other Creditors 45 27175 58788 32194 6361 685
Par Value Share 11111
Total Additions Including From Business Combinations Intangible Assets 3 475    
Total Assets Less Current Liabilities -39 113-61 059-82 899-87 367-1 134
Trade Creditors Trade Payables 343 88  
Accumulated Depreciation Impairment Property Plant Equipment     175
Fixed Assets    695525
Increase From Depreciation Charge For Year Property Plant Equipment     175
Property Plant Equipment Gross Cost     700
Total Additions Including From Business Combinations Property Plant Equipment     700

Company filings

Filing category
Accounts Change of name Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements