St Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Director Name | Mrs Joan Elizabeth Howard |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 7 Camden House Post Office Square London Road Tunbridge Wells Kent TN1 1BQ |
Secretary Name | Mr James David Rothwell Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2007(44 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn House 19 St Botolphs Road Sevenoaks Kent TN13 3AQ |
Director Name | Mrs Edith Marion Howard |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 1994) |
Role | Co Director |
Correspondence Address | Woodfield Wakefield Road Heyrod Stalybridge Cheshire SK15 3BY |
Director Name | Miss Irene Jennifer Lawless |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 October 2007) |
Role | Secretary |
Correspondence Address | 12 Highland Road London SE19 1DP |
Director Name | Mrs Monica Taylor |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 January 1996) |
Role | Co Director |
Correspondence Address | Moorview Cottage Long Lane Dobcross Saddleworth Lancashire OL3 5QH |
Director Name | Mr David Norman Howard |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 03 May 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Camden House Post Office Square London Road Tunbridge Wells TN1 1BQ |
Secretary Name | Miss Irene Jennifer Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 12 Highland Road London SE19 1DP |
Website | harrytaylor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84640915 |
Telephone region | London |
Registered Address | Kitsons Works, Aylesbury Road Bromley Kent BR2 0QZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Shortlands |
Built Up Area | Greater London |
23.3k at £1 | Howard Family Settlement Trust 71.32% Ordinary |
---|---|
1.6k at £1 | A.c.e. Howard 4.75% Ordinary |
1.6k at £1 | E. Boyd 4.75% Ordinary |
1.6k at £1 | K.e. Lamotte 4.75% Ordinary |
4.7k at £1 | J.d.r. Howard 14.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,086,571 |
Cash | £750,406 |
Current Liabilities | £699,219 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
24 February 1993 | Delivered on: 8 March 1993 Satisfied on: 22 December 1998 Persons entitled: Greater Manchester Passenger Transport Executive. Classification: General legal mortgage Secured details: £100,000 due from the company to the chargee. Particulars: Land and buildings on the south east side of mossley road,ashton-under-lyne t/n gm 512944. Fully Satisfied |
---|---|
22 September 1978 | Delivered on: 27 September 1978 Persons entitled: Julian S Hodge & Company Limited Classification: Aircraft mortgage Secured details: Sterling pounds 23000. Particulars: Aircraft type: enstrom F28A reg no: g-bbhd nationality: british serial no: 150. Fully Satisfied |
10 June 1992 | Delivered on: 23 June 1992 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £44,712.28 due from the company to close brothers limited pursuant to the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the policy of insurance, as defined on reverse of form 395. Outstanding |
7 June 1991 | Delivered on: 19 June 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £36,880 pursuant to the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance particulars. (See form 395 document M160 for full details). Outstanding |
21 June 1978 | Delivered on: 26 June 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on N. side of knowl st, stalybridge, greater manchester title no gm 90163. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 June 1978 | Delivered on: 26 June 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the W. side of birch st, manchester, greater manchester. Title no la 150854. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 1976 | Delivered on: 22 July 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south west side of south street ashton-under-lyne, tomeside greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 May 2019 | Termination of appointment of David Norman Howard as a director on 3 May 2019 (1 page) |
3 May 2019 | Cessation of David Norman Howard as a person with significant control on 28 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 September 2013 | Auditor's resignation (1 page) |
25 September 2013 | Auditor's resignation (1 page) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
22 January 2010 | Director's details changed for Mrs Joan Elizabeth Howard on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr James David Rothwell Howard on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mrs Joan Elizabeth Howard on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr James David Rothwell Howard on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mrs Joan Elizabeth Howard on 31 May 2002 (1 page) |
20 January 2010 | Director's details changed for Mr James David Rothwell Howard on 1 April 1993 (1 page) |
20 January 2010 | Director's details changed for Mr James David Rothwell Howard on 1 April 1993 (1 page) |
20 January 2010 | Director's details changed for Mr James David Rothwell Howard on 1 April 1993 (1 page) |
20 January 2010 | Director's details changed for Mrs Joan Elizabeth Howard on 31 May 2002 (1 page) |
28 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: kitsons works aylesbury rd bromley kent BR2 oqz (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: kitsons works aylesbury rd bromley kent BR2 oqz (1 page) |
27 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
29 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 May 1990 | New director appointed (2 pages) |
3 May 1990 | New director appointed (2 pages) |