About

Registered Number: 02849971
Date of Incorporation: 02/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Saddlers Court, Barleythorpe, Oakham, LE15 7GH,

 

Founded in 1993, Howlett Hygienic Services Ltd are based in Oakham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This organisation has 6 directors listed as Gibbeson, Susan Whyte, Gibbeson, Guy William, Gibbeson, Susan Whyte, Gibbeson, William, Antony, Michael Edward, Gibbeson, Caroline Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBESON, Guy William 17 September 2013 - 1
ANTONY, Michael Edward 11 July 1997 11 July 1997 1
GIBBESON, Caroline Anne 29 October 2013 28 November 2016 1
Secretary Name Appointed Resigned Total Appointments
GIBBESON, Susan Whyte 14 August 2017 - 1
GIBBESON, Susan Whyte 14 October 1997 22 December 2011 1
GIBBESON, William 22 December 2011 14 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 09 September 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 10 September 2019
CH03 - Change of particulars for secretary 23 October 2018
CH03 - Change of particulars for secretary 23 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
PSC04 - N/A 22 August 2018
RP04CS01 - N/A 21 August 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 30 August 2017
AP03 - Appointment of secretary 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
TM01 - Termination of appointment of director 28 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 25 June 2015
CH03 - Change of particulars for secretary 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 16 June 2014
AP01 - Appointment of director 13 November 2013
AAMD - Amended Accounts 02 October 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 12 September 2012
AP03 - Appointment of secretary 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 14 July 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 11 June 2008
AAMD - Amended Accounts 20 December 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 08 June 2007
395 - Particulars of a mortgage or charge 28 December 2006
363s - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 08 August 2006
395 - Particulars of a mortgage or charge 02 June 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 31 October 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
363s - Annual Return 20 September 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 29 September 1998
287 - Change in situation or address of Registered Office 23 September 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
363s - Annual Return 26 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
RESOLUTIONS - N/A 27 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1996
123 - Notice of increase in nominal capital 27 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 16 September 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 29 June 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 29 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
287 - Change in situation or address of Registered Office 20 October 1993
395 - Particulars of a mortgage or charge 30 September 1993
NEWINC - New incorporation documents 02 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 2006 Fully Satisfied

N/A

Legal charge 31 May 2006 Fully Satisfied

N/A

Debenture 20 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.