You are here: bizstats.co.uk > a-z index > R list > R list

R & A Howgego Limited ENFIELD


R & A Howgego started in year 2011 as Private Limited Company with registration number 07539897. The R & A Howgego company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Enfield at Nicholas House. Postal code: EN1 3FG.

The company has 2 directors, namely Anne H., Robert H.. Of them, Anne H., Robert H. have been with the company the longest, being appointed on 23 February 2011. As of 16 May 2025, there was 1 ex director - Joanna S.. There were no ex secretaries.

R & A Howgego Limited Address / Contact

Office Address Nicholas House
Office Address2 River Front
Town Enfield
Post code EN1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07539897
Date of Incorporation Wed, 23rd Feb 2011
Industry Plant propagation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (502 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Anne H.

Position: Director

Appointed: 23 February 2011

Robert H.

Position: Director

Appointed: 23 February 2011

Joanna S.

Position: Director

Appointed: 23 February 2011

Resigned: 23 February 2011

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we established, there is Thomas H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Ben H. This PSC has significiant influence or control over the company,. Moving on, there is Julia H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas H.

Notified on 2 September 2021
Nature of control: significiant influence or control

Ben H.

Notified on 2 September 2021
Nature of control: significiant influence or control

Julia H.

Notified on 2 September 2021
Nature of control: significiant influence or control

Robert H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anne H.

Notified on 2 September 2021
Nature of control: significiant influence or control

Peter H.

Notified on 13 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth400 096382 688      
Balance Sheet
Cash Bank On Hand  3 5536 1815 2325 6317 3786 284
Current Assets1 2442 0965 1407 0416 0926 0937 378 
Debtors518 1 587860860462  
Other Debtors  1 587860860462  
Property Plant Equipment  838 230834 132828 820823 612818 643820 144
Cash Bank In Hand7262 096      
Tangible Fixed Assets408 776403 691      
Reserves/Capital
Called Up Share Capital400 001100 001      
Profit Loss Account Reserve95282 687      
Shareholder Funds400 096382 688      
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 81839 26844 58049 78854 75755 042
Average Number Employees During Period    2222
Creditors  87 66071 63873 46981 05965 66671 181
Increase From Depreciation Charge For Year Property Plant Equipment   5 4505 3125 2084 969285
Net Current Assets Liabilities-8 680-21 003-82 520-64 597-67 377-74 966-58 288-64 897
Other Creditors  83 47665 80369 95581 05963 94671 181
Other Taxation Social Security Payable  4 1845 8353 514 1 720 
Property Plant Equipment Gross Cost  872 048873 400873 400873 400873 400875 186
Total Additions Including From Business Combinations Property Plant Equipment   1 352   1 786
Total Assets Less Current Liabilities400 096382 688755 710769 535761 443748 646760 355755 247
Creditors Due Within One Year9 92423 099      
Number Shares Allotted 5 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid20 0005 000      
Tangible Fixed Assets Cost Or Valuation408 776       
Tangible Fixed Assets Depreciation 5 085      
Tangible Fixed Assets Depreciation Charged In Period 5 085      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 19th, December 2024
Free Download (7 pages)

Company search

Advertisements