HOWDEN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOWDEN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00472621
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOWDEN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREYCOAT ENGINEERING COMPANT LIMITEDSep 07, 1949Sep 07, 1949

    What are the latest accounts for HOWDEN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOWDEN GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for HOWDEN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jan 02, 2025 with updates

    4 pagesCS01

    Notification of Howden Finance Limited as a person with significant control on Aug 01, 2024

    2 pagesPSC02

    Cessation of Howden Holdings Unlimited as a person with significant control on Aug 01, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 5,395,017.7
    3 pagesSH01

    Termination of appointment of Jennifer Robertson as a director on Feb 14, 2024

    1 pagesTM01

    Appointment of Mr Mark Durham as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Change of details for Howden Holdings Limited as a person with significant control on Dec 06, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Termination of appointment of Stuart Dalgleish as a director on Apr 10, 2023

    1 pagesTM01

    Appointment of Mr Joseph Robert Brinkman as a director on Mar 17, 2023

    2 pagesAP01

    Appointment of Mr Herbert Garfield Hotchkiss as a director on Mar 17, 2023

    2 pagesAP01

    Appointment of Mrs Jillian Case Evanko as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Alastair Irvine as a director on Mar 23, 2023

    1 pagesTM01

    Termination of appointment of Mark Paul Lehman as a director on Mar 23, 2023

    1 pagesTM01

    Termination of appointment of Ross Shuster as a director on Mar 23, 2023

    1 pagesTM01

    Satisfaction of charge 004726210003 in full

    1 pagesMR04

    Satisfaction of charge 004726210004 in full

    1 pagesMR04

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Who are the officers of HOWDEN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINKMAN, Joseph Robert
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United StatesAmerican307630530001
    DURHAM, Mark
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    United Kingdom
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    United Kingdom
    ScotlandBritish256778370001
    EVANKO, Jillian Case
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United StatesAmerican307621970001
    HOTCHKISS, Herbert Garfield
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United StatesAmerican307627450001
    FRENCH, Colin Graham
    The Garden House Beacon Road
    Ditchling
    BN6 8XB Hassocks
    West Sussex
    Secretary
    The Garden House Beacon Road
    Ditchling
    BN6 8XB Hassocks
    West Sussex
    British2293790001
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Secretary
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    British161950001
    MACLEAN, Fiona Margaret
    3 Ormonde Avenue
    G44 3QU Glasgow
    Secretary
    3 Ormonde Avenue
    G44 3QU Glasgow
    British141243930001
    WEBB, Bernard Richard
    43 Crabtree Lane
    Bookham
    KT23 4PL Leatherhead
    Surrey
    Secretary
    43 Crabtree Lane
    Bookham
    KT23 4PL Leatherhead
    Surrey
    British2293780001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BARRIE, Fionnuala Mary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish228721440001
    BRANDER, Ian Halliday
    May Bank
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    Renfrewshire
    Director
    May Bank
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    Renfrewshire
    United KingdomBritish119686350001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    BROWN, James
    11 Great Western Terrace
    Hyndland
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    Hyndland
    G12 0UP Glasgow
    ScotlandBritish36378360006
    CLELAND, Robert John
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    Director
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    British66601290007
    DALGLEISH, Stuart Kenneth
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United KingdomBritish275921600001
    DIBBLE, Thomas
    30 Pinewood Avenue
    Lenzie
    G66 4EQ Glasgow
    Lanarkshire
    Scotland
    Director
    30 Pinewood Avenue
    Lenzie
    G66 4EQ Glasgow
    Lanarkshire
    Scotland
    British161970001
    FAIRBAIRN, James Bennett
    Whitelea Road
    PA13 4HH Kilmacolm
    Grey Gables
    Scotland
    Scotland
    Director
    Whitelea Road
    PA13 4HH Kilmacolm
    Grey Gables
    Scotland
    Scotland
    United KingdomBritish140004740003
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    FRENCH, Colin Graham
    The Garden House Beacon Road
    Ditchling
    BN6 8XB Hassocks
    West Sussex
    Director
    The Garden House Beacon Road
    Ditchling
    BN6 8XB Hassocks
    West Sussex
    United KingdomBritish2293790001
    IRVINE, Alastair
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish245426750001
    LEHMAN, Mark Paul
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United StatesAmerican168688010001
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Director
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    British161950001
    MACLEAN, Fiona Margaret
    3 Ormonde Avenue
    G44 3QU Glasgow
    Director
    3 Ormonde Avenue
    G44 3QU Glasgow
    British141243930001
    MALONE, Donna
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    Director
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    United KingdomBritish129200330002
    MELDAL-JOHNSEN, Konrad Walter
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    Director
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    EnglandBritish165200001
    MILLAR, Gordon Neil
    16 Whin Road
    Ballygally
    BT40 2QJ Larne
    County Antrim
    Northern Ireland
    Director
    16 Whin Road
    Ballygally
    BT40 2QJ Larne
    County Antrim
    Northern Ireland
    British46306090001
    MOODIE, Johannes Christiaan
    21 Angulia Park
    The Parisian *08-01
    239974 Singapore
    Director
    21 Angulia Park
    The Parisian *08-01
    239974 Singapore
    South African711930004
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican162847810001
    ROBERTSON, Jennifer
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    United Kingdom
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    United Kingdom
    ScotlandBritish257640960001
    ROBSON, Nigel Edward
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    Director
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    United KingdomBritish1306200002
    SHUSTER, Ross
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    ScotlandAmerican268906770001
    SMITH, Nigel Watkin Roberts
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    Director
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    EnglandBritish42608810002
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    EnglandBritish79587890002
    WATSON, Ronald Norman Stewart
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    Director
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    British161980001

    Who are the persons with significant control of HOWDEN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howden Finance Limited
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Aug 01, 2024
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredThe Registrar Of Companies
    Registration Number11905614
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Apr 06, 2016
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Yes
    Legal FormPrivate Unlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04493562
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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