Founded in 1914, Howitts Ltd have registered office in Kettering, it's status in the Companies House registry is set to "Active". There are 6 directors listed for Howitts Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAKADIA, Anand Hitesh | 01 August 2014 | 07 January 2016 | 1 |
MAKADIA, Khush Hitesh, Dr | 01 August 2014 | 07 January 2016 | 1 |
MAKADIA, Kishore Kanji | N/A | 05 November 2010 | 1 |
PATEL, Hitesh Kanji | N/A | 07 January 2016 | 1 |
PATEL, Kanji Ramji | N/A | 13 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Smeeta | 13 February 2010 | 07 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA01 - Change of accounting reference date | 03 April 2020 | |
AD01 - Change of registered office address | 03 October 2019 | |
CH01 - Change of particulars for director | 03 October 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 16 August 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2018 | |
MR01 - N/A | 29 May 2018 | |
MR01 - N/A | 14 November 2017 | |
AA - Annual Accounts | 09 October 2017 | |
MR01 - N/A | 02 October 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 29 July 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
TM02 - Termination of appointment of secretary | 01 February 2016 | |
AA01 - Change of accounting reference date | 19 January 2016 | |
AD01 - Change of registered office address | 13 January 2016 | |
MR01 - N/A | 13 January 2016 | |
MR01 - N/A | 13 January 2016 | |
MR01 - N/A | 13 January 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AP01 - Appointment of director | 24 March 2015 | |
AP01 - Appointment of director | 24 March 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 August 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 August 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 20 October 2011 | |
TM01 - Termination of appointment of director | 02 December 2010 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 26 October 2010 | |
AA01 - Change of accounting reference date | 09 September 2010 | |
AD01 - Change of registered office address | 09 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
AP03 - Appointment of secretary | 19 July 2010 | |
TM02 - Termination of appointment of secretary | 08 April 2010 | |
TM01 - Termination of appointment of director | 08 April 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363s - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363s - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 02 October 2003 | |
363s - Annual Return | 05 August 2003 | |
287 - Change in situation or address of Registered Office | 06 May 2003 | |
AA - Annual Accounts | 12 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2002 | |
363s - Annual Return | 04 August 2002 | |
AA - Annual Accounts | 14 November 2001 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 17 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2000 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 27 July 1999 | |
AA - Annual Accounts | 12 November 1998 | |
363s - Annual Return | 03 August 1998 | |
AA - Annual Accounts | 21 November 1997 | |
363s - Annual Return | 22 August 1997 | |
AA - Annual Accounts | 08 November 1996 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 04 October 1995 | |
363s - Annual Return | 15 August 1995 | |
363s - Annual Return | 14 December 1994 | |
AA - Annual Accounts | 22 September 1994 | |
AA - Annual Accounts | 31 August 1993 | |
363s - Annual Return | 19 August 1993 | |
363a - Annual Return | 24 September 1992 | |
AA - Annual Accounts | 21 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 1991 | |
AA - Annual Accounts | 30 August 1991 | |
363a - Annual Return | 08 August 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 04 September 1990 | |
395 - Particulars of a mortgage or charge | 17 July 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 April 1990 | |
RESOLUTIONS - N/A | 14 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1990 | |
123 - Notice of increase in nominal capital | 14 February 1990 | |
AA - Annual Accounts | 05 July 1989 | |
363 - Annual Return | 05 July 1989 | |
395 - Particulars of a mortgage or charge | 17 October 1988 | |
395 - Particulars of a mortgage or charge | 17 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1988 | |
AA - Annual Accounts | 17 May 1988 | |
363 - Annual Return | 17 May 1988 | |
AA - Annual Accounts | 20 March 1987 | |
363 - Annual Return | 20 March 1987 | |
395 - Particulars of a mortgage or charge | 26 February 1987 | |
395 - Particulars of a mortgage or charge | 02 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2018 | Outstanding |
N/A |
A registered charge | 03 November 2017 | Outstanding |
N/A |
A registered charge | 02 October 2017 | Outstanding |
N/A |
A registered charge | 07 January 2016 | Outstanding |
N/A |
A registered charge | 07 January 2016 | Outstanding |
N/A |
A registered charge | 07 January 2016 | Outstanding |
N/A |
Legal charge | 29 June 1990 | Fully Satisfied |
N/A |
Legal charge | 10 October 1988 | Fully Satisfied |
N/A |
Legal charge | 10 October 1988 | Fully Satisfied |
N/A |
Legal charge | 23 February 1987 | Fully Satisfied |
N/A |
Debenture | 19 November 1986 | Fully Satisfied |
N/A |
Legal charge | 11 September 1985 | Fully Satisfied |
N/A |
Legal charge | 04 December 1984 | Fully Satisfied |
N/A |
Legal charge | 10 September 1981 | Fully Satisfied |
N/A |
Legal charge | 04 September 1981 | Fully Satisfied |
N/A |
Charge | 16 May 1979 | Fully Satisfied |
N/A |