HOWDEN GROUP LIMITED
Overview
| Company Name | HOWDEN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00472621 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOWDEN GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOWDEN GROUP LIMITED located?
| Registered Office Address | 1 Chamberlain Square Cs B3 3AX Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOWDEN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREYCOAT ENGINEERING COMPANT LIMITED | Sep 07, 1949 | Sep 07, 1949 |
What are the latest accounts for HOWDEN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOWDEN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for HOWDEN GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Jan 02, 2025 with updates | 4 pages | CS01 | ||
Notification of Howden Finance Limited as a person with significant control on Aug 01, 2024 | 2 pages | PSC02 | ||
Cessation of Howden Holdings Unlimited as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||
Termination of appointment of Jennifer Robertson as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Durham as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Howden Holdings Limited as a person with significant control on Dec 06, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Termination of appointment of Stuart Dalgleish as a director on Apr 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Joseph Robert Brinkman as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Herbert Garfield Hotchkiss as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jillian Case Evanko as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alastair Irvine as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Paul Lehman as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ross Shuster as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 004726210003 in full | 1 pages | MR04 | ||
Satisfaction of charge 004726210004 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Who are the officers of HOWDEN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRINKMAN, Joseph Robert | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United States | American | 307630530001 | |||||||||
| DURHAM, Mark | Director | Old Govan Road PA4 8XJ Renfrew Howden Group Limited United Kingdom | Scotland | British | 256778370001 | |||||||||
| EVANKO, Jillian Case | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United States | American | 307621970001 | |||||||||
| HOTCHKISS, Herbert Garfield | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United States | American | 307627450001 | |||||||||
| FRENCH, Colin Graham | Secretary | The Garden House Beacon Road Ditchling BN6 8XB Hassocks West Sussex | British | 2293790001 | ||||||||||
| MACLACHLAN, Alan George | Secretary | Park Cottage 1 Church Street Limekilns KY11 3HT Dunfermline Fife Scotland | British | 161950001 | ||||||||||
| MACLEAN, Fiona Margaret | Secretary | 3 Ormonde Avenue G44 3QU Glasgow | British | 141243930001 | ||||||||||
| WEBB, Bernard Richard | Secretary | 43 Crabtree Lane Bookham KT23 4PL Leatherhead Surrey | British | 2293780001 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| BARRIE, Fionnuala Mary | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 228721440001 | |||||||||
| BRANDER, Ian Halliday | Director | May Bank Jeffreystock Farm PA12 4DP Lochwinnoch Renfrewshire | United Kingdom | British | 119686350001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| BROWN, James | Director | 11 Great Western Terrace Hyndland G12 0UP Glasgow | Scotland | British | 36378360006 | |||||||||
| CLELAND, Robert John | Director | The Mews 17 Lynedoch Crescent G3 6EQ Glasgow Lanarkshire | British | 66601290007 | ||||||||||
| DALGLEISH, Stuart Kenneth | Director | Old Govan Road PA4 8XJ Renfrew Howden Group Limited Scotland | United Kingdom | British | 275921600001 | |||||||||
| DIBBLE, Thomas | Director | 30 Pinewood Avenue Lenzie G66 4EQ Glasgow Lanarkshire Scotland | British | 161970001 | ||||||||||
| FAIRBAIRN, James Bennett | Director | Whitelea Road PA13 4HH Kilmacolm Grey Gables Scotland Scotland | United Kingdom | British | 140004740003 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| FRENCH, Colin Graham | Director | The Garden House Beacon Road Ditchling BN6 8XB Hassocks West Sussex | United Kingdom | British | 2293790001 | |||||||||
| IRVINE, Alastair | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 245426750001 | |||||||||
| LEHMAN, Mark Paul | Director | Old Govan Road PA4 8XJ Renfrew Howden Group Limited Scotland | United States | American | 168688010001 | |||||||||
| MACLACHLAN, Alan George | Director | Park Cottage 1 Church Street Limekilns KY11 3HT Dunfermline Fife Scotland | British | 161950001 | ||||||||||
| MACLEAN, Fiona Margaret | Director | 3 Ormonde Avenue G44 3QU Glasgow | British | 141243930001 | ||||||||||
| MALONE, Donna | Director | PA4 8XJ Renfrew Old Govan Road Scotland | United Kingdom | British | 129200330002 | |||||||||
| MELDAL-JOHNSEN, Konrad Walter | Director | Firfield House Firfields KT13 0UD Weybridge Surrey | England | British | 165200001 | |||||||||
| MILLAR, Gordon Neil | Director | 16 Whin Road Ballygally BT40 2QJ Larne County Antrim Northern Ireland | British | 46306090001 | ||||||||||
| MOODIE, Johannes Christiaan | Director | 21 Angulia Park The Parisian *08-01 239974 Singapore | South African | 711930004 | ||||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 162847810001 | |||||||||
| ROBERTSON, Jennifer | Director | Old Govan Road PA4 8XJ Renfrew Howden Group Limited United Kingdom | Scotland | British | 257640960001 | |||||||||
| ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | 1306200002 | |||||||||
| SHUSTER, Ross | Director | Old Govan Road PA4 8XJ Renfrew Howden Group Limited Scotland | Scotland | American | 268906770001 | |||||||||
| SMITH, Nigel Watkin Roberts | Director | Charleswood House Bull Lane SL9 8RL Gerrards Cross Buckinghamshire | England | British | 42608810002 | |||||||||
| STOCKWELL, Andrew James | Director | Floor 322 High Holborn WC1V 7PB London 7th United Kingdom | England | British | 79587890002 | |||||||||
| WATSON, Ronald Norman Stewart | Director | Dalarne Pier Road G84 8LJ Rhu Dunbartonshire | British | 161980001 |
Who are the persons with significant control of HOWDEN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howden Finance Limited | Aug 01, 2024 | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Howden Holdings Unlimited | Apr 06, 2016 | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0