About

Registered Number: 05606803
Date of Incorporation: 28/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: H R Skip Hire New Street, Holbrook Industrial Estate, Holbrook, Sheffield, S20 3GH

 

Having been setup in 2005, B Howe & Sons Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Howe, Barry, Howe, Danielle Lauren, Howe, Ian, Howe, Louise Sarah, Howe, Lynn, Howe, Mark Adam, Howe, Lynn. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Barry 28 October 2005 - 1
HOWE, Danielle Lauren 26 August 2015 - 1
HOWE, Ian 01 April 2008 - 1
HOWE, Louise Sarah 26 August 2015 - 1
HOWE, Lynn 26 August 2015 - 1
HOWE, Mark Adam 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Lynn 28 October 2005 01 January 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 November 2019
CH01 - Change of particulars for director 27 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 31 October 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 07 December 2015
SH01 - Return of Allotment of shares 03 December 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 25 November 2011
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 November 2010
TM02 - Termination of appointment of secretary 04 February 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 05 November 2008
395 - Particulars of a mortgage or charge 10 October 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
225 - Change of Accounting Reference Date 26 March 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 06 November 2006
CERTNM - Change of name certificate 25 January 2006
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.