James Howarth & Co. Limited CAMBRIDGESHIRE


Founded in 2001, James Howarth &, classified under reg no. 04187197 is an active company. Currently registered at 162 Huntingdon Road CB3 0LB, Cambridgeshire the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Edward H., Amelia L. and Lynda H. and others. Of them, James H. has been with the company the longest, being appointed on 26 March 2001 and Edward H. and Amelia L. have been with the company for the least time - from 1 July 2020. Currenlty, the firm lists one former director, whose name is Lynda H. and who left the the firm on 18 July 2002. In addition, there is one former secretary - Lynda H. who worked with the the firm until 31 December 2012.

James Howarth & Co. Limited Address / Contact

Office Address 162 Huntingdon Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB3 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04187197
Date of Incorporation Mon, 26th Mar 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Edward H.

Position: Director

Appointed: 01 July 2020

Amelia L.

Position: Director

Appointed: 01 July 2020

Lynda H.

Position: Director

Appointed: 01 March 2017

James H.

Position: Director

Appointed: 26 March 2001

Lynda H.

Position: Secretary

Appointed: 26 March 2001

Resigned: 31 December 2012

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 26 March 2001

Resigned: 26 March 2001

Lynda H.

Position: Director

Appointed: 26 March 2001

Resigned: 18 July 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 26 March 2001

Resigned: 26 March 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Lynda H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is James H. This PSC owns 25-50% shares.

Lynda H.

Notified on 5 December 2022
Nature of control: 25-50% shares

James H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand46 63521 87417 9419 44722 89927 22031 62863 743
Current Assets144 16293 19563 24620 49333 47233 51671 28483 465
Debtors97 52771 32145 30511 04610 5736 29639 65619 722
Net Assets Liabilities1 047 2811 181 5601 228 3941 269 3301 341 5131 419 6411 761 4001 717 449
Other Debtors31 48628 73927 3839 8149 2094 79434 9126 295
Property Plant Equipment3 0262 7135 0434 0053 3867 0194 6723 734
Other
Accumulated Amortisation Impairment Intangible Assets      6 66714 667
Accumulated Depreciation Impairment Property Plant Equipment7 5339 84511 51612 55614 00715 9667 8729 380
Additions Other Than Through Business Combinations Property Plant Equipment    8325 592 1 044
Average Number Employees During Period    3334
Bank Borrowings Overdrafts263 397189 811113 812112 71025 000  748 250
Corporation Tax Payable15 1499 10811 05112 57212 34713 99011 2552 144
Creditors667 460687 811626 812605 210534 500519 500508 2471 055 097
Fixed Assets1 869 7991 957 7131 964 5831 952 0501 987 3072 013 1142 362 0052 877 138
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -11 49535 87622 174333 905-50 864
Increase From Amortisation Charge For Year Intangible Assets      6 6678 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 3121 6711 2331 4511 9592 3471 910
Intangible Assets      17 3339 333
Intangible Assets Gross Cost      24 000 
Investment Property1 866 7731 955 0001 959 5401 948 0451 983 9212 006 0952 340 0002 864 071
Investment Property Fair Value Model  1 959 5401 948 0451 983 9212 006 0952 340 0002 864 071
Net Current Assets Liabilities-97 670-45 835-66 008-36 357-63 404-21 748-1 611-22 857
Other Creditors404 063498 000513 000492 500509 500519 500508 247306 847
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   193  10 441402
Other Disposals Property Plant Equipment   193  10 441474
Other Taxation Social Security Payable3 5613 1093 7646 2435 1905 1903 1274 635
Par Value Share 1      
Property Plant Equipment Gross Cost10 55912 55916 55916 56117 39322 98512 54413 114
Provisions For Liabilities Balance Sheet Subtotal57 38842 50743 36941 15347 89052 22590 74781 735
Total Additions Including From Business Combinations Property Plant Equipment 1 9994 000195    
Total Assets Less Current Liabilities1 772 1291 911 8781 898 5751 915 6931 923 9031 991 3662 360 3942 854 281
Trade Creditors Trade Payables17 30110 2672 85257601 1195181 921
Trade Debtors Trade Receivables1 0412 5822 9221 2321 3641 5024 74413 427

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 19th, March 2024
Free Download (14 pages)

Company search

Advertisements