Company NameHowitzer Acquisition Limited
DirectorsPaul Andrew Cahill and Forrest Gene Tiedeman
Company StatusActive
Company Number05684497
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(16 years, 3 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowitzer Acquisition Limited Frays Mill
Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Forrest Gene Tiedeman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed16 November 2023(17 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleVice President, Tax
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Unit 200
Burlington
Massachusetts
01803
Director NameKenneth Walter Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Lucinda Place
Westford
Ma 01886
United States
Director NameDavid Allen Bloss Sr
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address171 Littleton County Road
Harvard
Ma 01451
United States
Secretary NameMr Philip John Danby Hunter
NationalityBritish
StatusResigned
Appointed22 February 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Claremont Road
Claygate
Esher
Surrey
KT10 0PL
Director NameMr Andrew William Higgins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address49 Stoneymeade Way
Acton
Ma
01720
Director NameMr Frederic M Burditt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address128 High Valley Drive
Canton
Ct
06019
Director NameMr Wayne Foster Robbins
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2015)
RoleChief Operating Officier
Country of ResidenceUnited States
Correspondence Address107 Laurel Oak Trail
Simpsonville
Sc 29687
United States
Secretary NameMr Peter Graham Crawford Harvey
StatusResigned
Appointed01 June 2013(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2022)
RoleCompany Director
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Rajeev Bhalla
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2018)
RoleExecutive Vp And Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Allan John Goodbrand
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrays Mill
Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Peter Graham Crawford Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr David Mullen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2020)
RoleSvp, Finance & Corporate Controller
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 200
Burlington
Massachusetts
01960
Director NameMr Abhishek Khandelwal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2020(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameJessica W. Wenzell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2023)
RoleSr. Vp, General Counsel And Cpo
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 200
Burlington
Massachusetts
01803
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitehalehamilton.com

Location

Registered AddressFrays Mill Works
Cowley Road
Uxbridge
Middlesex
UB8 2AF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

19m at £1Circor Luxembourg Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£21,578,301
Cash£8,235
Current Liabilities£24,129,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

19 December 2023Termination of appointment of Jessica W. Wenzell as a director on 2 December 2023 (1 page)
16 November 2023Appointment of Forrest Gene Tiedeman as a director on 16 November 2023 (2 pages)
23 October 2023Full accounts made up to 31 December 2022 (27 pages)
31 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
4 January 2023Full accounts made up to 31 December 2021 (25 pages)
28 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 June 2022Solvency Statement dated 27/06/22 (1 page)
28 June 2022Statement by Directors (1 page)
28 June 2022Statement of capital on 28 June 2022
  • GBP 100
(3 pages)
16 May 2022Termination of appointment of Peter Graham Crawford Harvey as a director on 11 May 2022 (1 page)
16 May 2022Termination of appointment of Peter Graham Crawford Harvey as a secretary on 11 May 2022 (1 page)
5 May 2022Appointment of Paul Andrew Cahill as a director on 26 April 2022 (2 pages)
22 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 February 2022Second filing for the appointment of Jessica W. Wenzell as a director (3 pages)
26 January 2022Second filing for the appointment of Jessica W. Wenzell as a director (3 pages)
21 January 2022Appointment of Mr Jessica W. Wenzell as a director on 3 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2022.
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/22
(3 pages)
20 January 2022Termination of appointment of Abhishek Khandelwal as a director on 31 December 2021 (1 page)
20 January 2022Full accounts made up to 31 December 2020 (24 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (27 pages)
28 April 2020Appointment of Mr Abhishek Khandelwal as a director on 24 April 2020 (2 pages)
28 April 2020Termination of appointment of David Mullen as a director on 24 April 2020 (1 page)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
19 February 2019Appointment of Mr David Mullen as a director on 31 December 2018 (2 pages)
18 February 2019Termination of appointment of Rajeev Bhalla as a director on 31 December 2018 (1 page)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
28 August 2018Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page)
24 August 2018Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page)
24 May 2018Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom to Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF on 24 May 2018 (1 page)
9 March 2018Registered office address changed from Frays Mill Cowley Road Uxbridge Middlesex UB8 2AF to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 9 March 2018 (1 page)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 August 2016Appointment of Mr Peter Graham Crawford Harvey as a director on 3 August 2016 (2 pages)
4 August 2016Appointment of Mr Peter Graham Crawford Harvey as a director on 3 August 2016 (2 pages)
4 August 2016Termination of appointment of Allan John Goodbrand as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Allan John Goodbrand as a director on 31 July 2016 (1 page)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 19,000,000
(4 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 19,000,000
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
19 March 2015Appointment of Mr Allan John Goodbrand as a director on 17 March 2015 (2 pages)
19 March 2015Appointment of Mr Allan John Goodbrand as a director on 17 March 2015 (2 pages)
13 February 2015Termination of appointment of Wayne Foster Robbins as a director on 6 February 2015 (1 page)
13 February 2015Termination of appointment of Wayne Foster Robbins as a director on 6 February 2015 (1 page)
13 February 2015Termination of appointment of Wayne Foster Robbins as a director on 6 February 2015 (1 page)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 19,000,000
(4 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 19,000,000
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 19,000,000
(4 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 19,000,000
(4 pages)
10 January 2014Appointment of Mr Rajeev Bhalla as a director (2 pages)
10 January 2014Termination of appointment of Frederic Burditt as a director (1 page)
10 January 2014Appointment of Mr Rajeev Bhalla as a director (2 pages)
10 January 2014Termination of appointment of Frederic Burditt as a director (1 page)
19 August 2013Full accounts made up to 31 December 2012 (16 pages)
19 August 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Termination of appointment of Philip Hunter as a secretary (1 page)
7 June 2013Appointment of Mr Peter Graham Crawford Harvey as a secretary (1 page)
7 June 2013Appointment of Mr Peter Graham Crawford Harvey as a secretary (1 page)
7 June 2013Termination of appointment of Philip Hunter as a secretary (1 page)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Mr Wayne Foster Robbins on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Wayne Foster Robbins on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Wayne Foster Robbins on 4 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Wayne Foster Robbins on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Wayne Foster Robbins on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Wayne Foster Robbins on 3 January 2013 (2 pages)
18 December 2012Appointment of Mr Wayne Foster Robbins as a director (2 pages)
18 December 2012Appointment of Mr Wayne Foster Robbins as a director (2 pages)
14 December 2012Termination of appointment of Andrew Higgins as a director (1 page)
14 December 2012Termination of appointment of Andrew Higgins as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
17 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
18 August 2010Full accounts made up to 31 December 2009 (16 pages)
18 August 2010Full accounts made up to 31 December 2009 (16 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Frederic M Burditt on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Frederic M Burditt on 26 January 2010 (2 pages)
3 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 8,500,000
(4 pages)
3 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 8,500,000
(4 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
14 March 2008Appointment terminated director kenneth smith (1 page)
14 March 2008Appointment terminated director david sr (1 page)
14 March 2008Director appointed mr. Andrew william higgins (1 page)
14 March 2008Director appointed mr. Andrew william higgins (1 page)
14 March 2008Appointment terminated director david sr (1 page)
14 March 2008Director appointed mr frederic m burditt (1 page)
14 March 2008Director appointed mr frederic m burditt (1 page)
14 March 2008Appointment terminated director kenneth smith (1 page)
21 February 2008Return made up to 23/01/08; full list of members; amend (7 pages)
21 February 2008Return made up to 23/01/08; full list of members; amend (7 pages)
13 February 2008Return made up to 23/01/08; full list of members (2 pages)
13 February 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
14 January 2008Full accounts made up to 31 December 2006 (13 pages)
14 January 2008Full accounts made up to 31 December 2006 (13 pages)
21 March 2007Registered office changed on 21/03/07 from: 20 black friars lane london EC4V 6HD (1 page)
21 March 2007Registered office changed on 21/03/07 from: 20 black friars lane london EC4V 6HD (1 page)
28 February 2007Return made up to 23/01/07; full list of members (5 pages)
28 February 2007Return made up to 23/01/07; full list of members (5 pages)
30 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Director resigned (1 page)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
23 January 2006Incorporation (32 pages)
23 January 2006Incorporation (32 pages)