About

Registered Number: 03471470
Date of Incorporation: 26/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Edmund House, Rugby Road, Leamington Spa, Warwickshire, CV32 6EL

 

Established in 1997, Robert Howell Ltd have registered office in Warwickshire, it has a status of "Active". We don't currently know the number of employees at the company. The company has 3 directors listed as Brinscombe, Julie, Broome, Richard John Walkden, Tobin, Dawn Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, Richard John Walkden 01 March 2002 01 October 2011 1
TOBIN, Dawn Marie 11 November 1998 16 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BRINSCOMBE, Julie 26 November 1997 11 November 1998 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 19 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 13 November 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
395 - Particulars of a mortgage or charge 20 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
AA - Annual Accounts 12 September 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 16 December 1999
225 - Change of Accounting Reference Date 19 August 1999
287 - Change in situation or address of Registered Office 18 December 1998
363s - Annual Return 18 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
NEWINC - New incorporation documents 26 November 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 April 2008 Outstanding

N/A

Guarantee & debenture 12 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.