About

Registered Number: 04569023
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Gelli Wen Farm Bedwellty Road, Markham, Blackwood, Gwent, NP12 0PP

 

Based in Blackwood, Howses Ltd was registered on 22 October 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 2 directors listed for Howses Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Scott Andrew 22 October 2002 14 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Mark 16 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 17 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 14 January 2015
AA - Annual Accounts 12 May 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 February 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 April 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AP03 - Appointment of secretary 05 April 2011
CH01 - Change of particulars for director 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 18 August 2010
AR01 - Annual Return 20 May 2010
DISS40 - Notice of striking-off action discontinued 19 May 2010
AA - Annual Accounts 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 28 October 2008
AA - Annual Accounts 15 April 2008
395 - Particulars of a mortgage or charge 02 February 2008
363s - Annual Return 24 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 08 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
363s - Annual Return 27 November 2006
395 - Particulars of a mortgage or charge 02 September 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 25 November 2005
287 - Change in situation or address of Registered Office 04 October 2005
287 - Change in situation or address of Registered Office 25 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 18 August 2004
225 - Change of Accounting Reference Date 18 August 2004
395 - Particulars of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 23 April 2004
363s - Annual Return 18 February 2004
225 - Change of Accounting Reference Date 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 24 October 2012 Outstanding

N/A

Legal charge 13 April 2010 Outstanding

N/A

Legal mortgage 10 October 2008 Outstanding

N/A

Deposit charge 18 January 2008 Outstanding

N/A

Legal mortgage 20 December 2007 Outstanding

N/A

Legal mortgage 20 December 2007 Outstanding

N/A

Deposit charge 11 December 2007 Outstanding

N/A

Legal mortgage 11 December 2007 Outstanding

N/A

Legal mortgage 11 December 2007 Outstanding

N/A

Deposit charge 18 September 2007 Outstanding

N/A

Deposit charge 18 September 2007 Outstanding

N/A

Legal mortgage 18 September 2007 Outstanding

N/A

Charge over credit balance 22 December 2006 Outstanding

N/A

Charge over credit balance 22 December 2006 Outstanding

N/A

Legal mortgage 22 December 2006 Outstanding

N/A

Legal mortgage 25 August 2006 Outstanding

N/A

Debenture 01 August 2006 Outstanding

N/A

Charge over credit balance 01 August 2006 Outstanding

N/A

Legal mortgage 01 August 2006 Outstanding

N/A

Legal charge 21 November 2005 Fully Satisfied

N/A

Charge of deposit 19 July 2004 Outstanding

N/A

Legal charge 19 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.