About

Registered Number: 00138186
Date of Incorporation: 02/11/1914 (109 years and 5 months ago)
Company Status: Active
Registered Address: Flat 12 High Street, Desborough, Kettering, NN14 2QS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.