About

Registered Number: 00572934
Date of Incorporation: 15/10/1956 (67 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15 Imex Cricket Inn Road, Industrial Estate, Maltravers Road, Sheffield, S2 5AA

 

Having been setup in 1956, William Howe & Son (Fish Merchants) Ltd have registered office in Maltravers Road, Sheffield, it has a status of "Active". We don't know the number of employees at this organisation. The organisation has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Michael Paul 26 November 1999 - 1
BAILEY, Grace N/A 12 July 1995 1
BINGHAM, Stuart Russell 26 November 1999 28 February 2011 1
HOLMES, Howard N/A 27 September 2019 1
HUMPHREYS, John N/A 12 July 1995 1
WOOD, Jonathan N/A 19 July 2002 1
WOOD, Kenneth N/A 18 July 1991 1
WOOD, Margaret Laura N/A 18 July 1991 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Beverley 27 September 2019 - 1
HOLMES, Caroline 16 May 2018 27 September 2019 1
JAMES, Beverley 16 May 2018 27 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
SH06 - Notice of cancellation of shares 30 December 2019
SH03 - Return of purchase of own shares 30 December 2019
CS01 - N/A 23 October 2019
PSC01 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
RESOLUTIONS - N/A 21 October 2019
AP03 - Appointment of secretary 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM02 - Termination of appointment of secretary 17 October 2019
TM02 - Termination of appointment of secretary 17 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 April 2019
AA - Annual Accounts 15 June 2018
AP03 - Appointment of secretary 16 May 2018
AP03 - Appointment of secretary 16 May 2018
CS01 - N/A 16 May 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
TM01 - Termination of appointment of director 03 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 24 May 2010
AR01 - Annual Return 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
SH10 - Notice of particulars of variation of rights attached to shares 24 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 04 July 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 19 May 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 May 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 06 June 2003
RESOLUTIONS - N/A 18 September 2002
169 - Return by a company purchasing its own shares 18 September 2002
395 - Particulars of a mortgage or charge 16 September 2002
225 - Change of Accounting Reference Date 30 August 2002
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 28 May 2002
287 - Change in situation or address of Registered Office 14 June 2001
363s - Annual Return 08 June 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2001
AA - Annual Accounts 23 March 2001
AA - Annual Accounts 07 August 2000
225 - Change of Accounting Reference Date 07 August 2000
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 26 June 2000
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
123 - Notice of increase in nominal capital 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 04 December 1999
MISC - Miscellaneous document 01 December 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 20 May 1996
288 - N/A 28 July 1995
288 - N/A 28 July 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 31 May 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 20 May 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 21 August 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 25 November 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
288 - N/A 30 April 1990
288 - N/A 24 October 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 21 July 1988
AA - Annual Accounts 05 September 1987
363 - Annual Return 05 September 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.