Company NameWhitworth Howell Ltd.
DirectorJames Joseph Whitworth
Company StatusActive
Company Number08420259
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Joseph Whitworth
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCarron Taggs Island
Hampton Court
Middlesex
TW12 2HA
Secretary NameJohn Playfair Associates
StatusCurrent
Appointed12 March 2018(5 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address4 Post Office Walk
Hertford
Herts
SG14 1DL
Director NameMr Duncan McArthur Howell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Little Victory Mount
St. Marys Island
Chatham
ME4 3TB

Location

Registered AddressCarron
Taggs Island
Hampton Court
Middlesex
TW12 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Duncan Howell
50.00%
Ordinary
50 at £1James Joseph Whitworth
50.00%
Ordinary

Financials

Year2014
Net Worth£175,967
Cash£150,740
Current Liabilities£260,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

27 July 2018Delivered on: 14 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 1ST floor flat, 119 abbeville road clapham london t/no: SGL483205.
Outstanding
30 July 2018Delivered on: 8 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 August 2018Registration of charge 084202590002, created on 27 July 2018 (39 pages)
8 August 2018Registration of charge 084202590001, created on 30 July 2018 (43 pages)
15 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
12 March 2018Appointment of John Playfair Associates John Playfair Associates as a secretary on 12 March 2018 (2 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
27 February 2017Termination of appointment of Duncan Mcarthur Howell as a director on 23 December 2016 (1 page)
27 February 2017Termination of appointment of Duncan Mcarthur Howell as a director on 23 December 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Director's details changed for Mr Duncan Mcarthur Howell on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Duncan Mcarthur Howell on 11 October 2016 (2 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Appointment of Mr Duncan Mcarthur Howell as a director (2 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Appointment of Mr Duncan Mcarthur Howell as a director (2 pages)
11 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 February 2013Incorporation (44 pages)
26 February 2013Incorporation (44 pages)