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

T. Howell & Sons Limited HUBY


T. Howell & Sons started in year 1967 as Private Limited Company with registration number 00912782. The T. Howell & Sons company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Huby at Ellerburn House. Postal code: YO61 1HQ. Since Wednesday 3rd October 2018 T. Howell & Sons Limited is no longer carrying the name Thos. Howell & Sons (builders).

The company has one director. Richard H., appointed on 27 November 1995. There are currently no secretaries appointed. As of 24 April 2024, there were 3 ex directors - John H., Sarah S. and others listed below. There were no ex secretaries.

This company operates within the YO61 1HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0166034 . It is located at Ellerburn House, Main Street, York with a total of 1 carsand 1 trailers.

T. Howell & Sons Limited Address / Contact

Office Address Ellerburn House
Office Address2 Main Street
Town Huby
Post code YO61 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00912782
Date of Incorporation Wed, 9th Aug 1967
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 27 November 1995

John H.

Position: Director

Resigned: 25 November 2021

Sarah S.

Position: Director

Appointed: 01 October 2018

Resigned: 19 July 2021

Neville H.

Position: Director

Appointed: 03 August 1991

Resigned: 27 November 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Richard H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John H. This PSC has significiant influence or control over the company,.

Richard H.

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

John H.

Notified on 6 April 2016
Ceased on 19 February 2020
Nature of control: significiant influence or control

Company previous names

Thos. Howell & Sons (builders) October 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth189 055122 356157 609158 993      
Balance Sheet
Cash Bank In Hand50 574106 580144 717193 675      
Cash Bank On Hand   193 675166 163263 931239 661285 893276 992247 948
Current Assets483 994458 047362 111329 321298 741352 646371 107388 961385 042343 142
Debtors422 920344 597212 448128 453125 37881 515120 83891 81492 24083 944
Net Assets Liabilities   158 993186 107226 578161 863239 990265 346276 957
Net Assets Liabilities Including Pension Asset Liability189 055122 356157 609158 993      
Other Debtors    1 41239 04619 68038 25330 61844 362
Property Plant Equipment   71 59094 946109 87482 60576 76095 845105 402
Stocks Inventory10 5006 8704 9467 193      
Tangible Fixed Assets62 88078 19068 27271 590      
Total Inventories   7 1937 2007 20010 60811 25415 81011 250
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000      
Profit Loss Account Reserve179 055112 356147 609148 993      
Shareholder Funds189 055122 356157 609158 993      
Other
Amount Specific Advance Or Credit Directors     37 71210 94336 67623 10642 874
Amount Specific Advance Or Credit Made In Period Directors     37 71255 32741 68428 82674 556
Amount Specific Advance Or Credit Repaid In Period Directors      82 09615 95142 39654 788
Accumulated Depreciation Impairment Property Plant Equipment   105 93191 092107 65491 279108 463110 099112 284
Amounts Recoverable On Contracts    53 2954 49756 41621 26512 7253 489
Average Number Employees During Period    12913876
Bank Borrowings   11 701   59 00052 85819 458
Bank Borrowings Overdrafts     12 0009 00056 00039 858250
Capital Redemption Reserve5 0005 0005 0005 000      
Creditors   7 500190 60412 0009 00056 00039 858250
Creditors Due After One Year16 40415 54211 7947 500      
Creditors Due Within One Year340 726383 820248 445221 219      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 2264 78537 758 15 48016 380
Disposals Property Plant Equipment    45 8507 00045 718 20 07323 904
Increase From Depreciation Charge For Year Property Plant Equipment    12 38721 34721 38317 18417 11618 565
Merchandise    7 2007 200    
Net Current Assets Liabilities143 26874 227113 666108 102108 137136 516102 279232 192231 780196 634
Number Shares Allotted 5 0005 0005 000      
Other Creditors    67 09546 50968 4437 99521 6724 994
Other Taxation Social Security Payable    29 43510 66919 30837 24340 74320 191
Par Value Share 111      
Payments Received On Account    19 71226 2363 2252 221  
Property Plant Equipment Gross Cost   177 521186 038217 528173 884185 223205 944217 686
Provisions For Liabilities Balance Sheet Subtotal   13 19916 97619 81214 02112 96222 42124 829
Provisions For Liabilities Charges11 11614 51912 53513 199      
Secured Debts 18 83115 54211 701      
Share Capital Allotted Called Up Paid5 0005 0005 0005 000      
Tangible Fixed Assets Additions 49 9754 27015 089      
Tangible Fixed Assets Cost Or Valuation140 182158 162162 432177 521      
Tangible Fixed Assets Depreciation77 30279 97294 160105 931      
Tangible Fixed Assets Depreciation Charged In Period 14 33214 18811 771      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 662        
Tangible Fixed Assets Disposals 31 995        
Total Additions Including From Business Combinations Property Plant Equipment    54 36738 4902 07411 33940 79435 646
Total Assets Less Current Liabilities216 575152 417181 938179 692203 083246 390184 884308 952327 625302 036
Trade Creditors Trade Payables    74 362117 716174 852106 31077 847102 115
Trade Debtors Trade Receivables    70 67137 97244 74232 29648 89736 093
Advances Credits Directors  23 32914 875      
Advances Credits Made In Period Directors  27 554       
Advances Credits Repaid In Period Directors  4 225       
Future Minimum Lease Payments Under Non-cancellable Operating Leases         1 405

Transport Operator Data

Ellerburn House
Address Main Street , Huby
City York
Post code YO61 1HQ
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, February 2023
Free Download (9 pages)

Company search

Advertisements