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

R. Howard Limited PETERBOROUGH


R. Howard started in year 2002 as Private Limited Company with registration number 04509710. The R. Howard company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Peterborough at Unit D Limesquare Estate. Postal code: PE3 8YQ. Since 2007-02-02 R. Howard Limited is no longer carrying the name Day Packaging.

At the moment there are 2 directors in the the company, namely Claire A. and David B.. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Yalkin T. who worked with the the company until 29 September 2005.

This company operates within the PE3 8YQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1091369 . It is located at Unit C And D, Elmhurst House, Peterborough with a total of 4 carsand 2 trailers. It has two locations in the UK.

R. Howard Limited Address / Contact

Office Address Unit D Limesquare Estate
Office Address2 Enterprise Way
Town Peterborough
Post code PE3 8YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04509710
Date of Incorporation Tue, 13th Aug 2002
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Claire A.

Position: Director

Appointed: 01 June 2021

David B.

Position: Secretary

Appointed: 29 September 2005

David B.

Position: Director

Appointed: 07 October 2003

Gordon R.

Position: Director

Appointed: 01 May 2012

Resigned: 18 September 2018

Kenneth B.

Position: Director

Appointed: 01 January 2007

Resigned: 26 March 2008

Andrew H.

Position: Director

Appointed: 05 August 2003

Resigned: 30 April 2009

Yalkin T.

Position: Secretary

Appointed: 22 November 2002

Resigned: 29 September 2005

Yalkin T.

Position: Director

Appointed: 22 November 2002

Resigned: 29 September 2005

Elsa T.

Position: Director

Appointed: 22 November 2002

Resigned: 03 November 2003

Athenaeum Directors Limited

Position: Corporate Director

Appointed: 13 August 2002

Resigned: 22 November 2002

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 13 August 2002

Resigned: 22 November 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is David B. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

David B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Day Packaging February 2, 2007
Prospect Number Twenty November 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth194 639172 588     
Balance Sheet
Cash Bank On Hand  14 99915 86282 67134 814171 591
Current Assets1 270 8941 480 0101 624 9711 551 0642 025 6782 243 6602 870 239
Debtors935 3521 037 228956 149851 5411 182 9001 372 0721 726 663
Net Assets Liabilities  502 357689 3081 034 5111 492 5491 965 988
Other Debtors  89 90578 31651 0924 19542 714
Property Plant Equipment  1 021 8541 239 9381 253 3121 444 9871 402 015
Total Inventories  653 823683 661760 107836 774 
Cash Bank In Hand16 09835 413     
Intangible Fixed Assets10 68710 560     
Net Assets Liabilities Including Pension Asset Liability194 639172 588     
Stocks Inventory319 444407 369     
Tangible Fixed Assets258 878957 325     
Reserves/Capital
Called Up Share Capital150 000150 000     
Profit Loss Account Reserve44 63922 588     
Shareholder Funds194 639172 588     
Other
Accrued Liabilities Deferred Income  2 40012 15711 10781 470167 242
Accumulated Amortisation Impairment Intangible Assets  6 2036 9937 8608 7279 697
Accumulated Depreciation Impairment Property Plant Equipment  545 200670 299824 666991 8511 176 212
Average Number Employees During Period  2525262434
Bank Borrowings Overdrafts  479 946493 548236 364181 818127 273
Corporation Tax Payable      19 744
Corporation Tax Recoverable  23 16993 28123 16919 01932 947
Creditors  258 700295 928423 998382 089265 605
Deferred Income  80 50064 70032 350  
Dividends Paid On Shares  9 61710 242   
Finance Lease Liabilities Present Value Total  178 200231 228155 284200 271138 332
Fixed Assets269 565967 8851 031 4711 250 1801 263 6921 455 6751 411 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases  153 682145 356141 778287 498120 435
Increase From Amortisation Charge For Year Intangible Assets   790867867970
Increase From Depreciation Charge For Year Property Plant Equipment   125 099160 526167 185184 361
Intangible Assets  9 61710 24210 38010 6889 718
Intangible Assets Gross Cost  15 82017 23518 24019 415 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases     11 4097 606
Net Current Assets Liabilities-12 611-148 414-150 464-137 239362 140629 4631 103 958
Other Creditors  13 12813 91616 41727 53927 517
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 159  
Other Disposals Property Plant Equipment    17 902  
Other Taxation Social Security Payable  116 22681 619252 294105 950264 450
Prepayments Accrued Income  13 54018 51727 79245 35357 503
Property Plant Equipment Gross Cost  1 567 0541 910 2372 077 9782 436 8382 578 227
Provisions For Liabilities Balance Sheet Subtotal  119 950127 705167 323210 500284 098
Total Additions Including From Business Combinations Property Plant Equipment   343 183185 643358 860141 389
Total Assets Less Current Liabilities256 954819 471881 0071 112 9411 625 8322 085 1382 515 691
Trade Creditors Trade Payables  1 020 499918 4241 231 3841 187 1671 047 256
Trade Debtors Trade Receivables  829 535661 4271 080 8471 303 5051 593 499
Creditors Due After One Year22 025577 607     
Creditors Due Within One Year1 283 5051 628 424     
Non-instalment Debts Due After5 Years 143 000     
Number Shares Allotted150 000150 000     
Par Value Share 1     
Provisions For Liabilities Charges40 29069 276     
Value Shares Allotted150 000150 000     

Transport Operator Data

Unit C And D
Address Elmhurst House , Limesquare Estate , Enterprise Way
City Peterborough
Post code PE3 8YQ
Vehicles 2
Trailers 2
Unit 4-5
Address New England Business Park , Croft Bank , Croft
City Skegness
Post code PE24 4AW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements