HOWDEN JOINERY GROUP PLC
Overview
| Company Name | HOWDEN JOINERY GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02128710 |
| 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 JOINERY GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOWDEN JOINERY GROUP PLC located?
| Registered Office Address | 105 Wigmore Street W1U 1QY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOWDEN JOINERY GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| GALIFORM PLC | Oct 23, 2006 | Oct 23, 2006 |
| MFI FURNITURE GROUP PLC | Dec 09, 1987 | Dec 09, 1987 |
| MAXIRACE LIMITED | May 07, 1987 | May 07, 1987 |
What are the latest accounts for HOWDEN JOINERY GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for HOWDEN JOINERY GROUP PLC?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for HOWDEN JOINERY GROUP PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Jacqueline Wynn Callaway on Mar 13, 2026 | 2 pages | CH01 | ||||||
Director's details changed for Mr Louis Leslie Alexander Eperjesi on Mar 06, 2026 | 2 pages | CH01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD02 | ||||||
Register inspection address has been changed from Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD02 | ||||||
Register(s) moved to registered office address 105 Wigmore Street London W1U 1QY | 1 pages | AD04 | ||||||
Cancellation of shares. Statement of capital on Oct 31, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 27, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 28, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 30, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 18, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 17, 2025
| 4 pages | SH06 | ||||||
Who are the officers of HOWDEN JOINERY GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNAUGHTON, Forbes | Secretary | Wigmore Street W1U 1QY London 105 England | 188263190001 | |||||||
| CALLAWAY, Jacqueline Wynn | Director | Wigmore Street W1U 1QY London 105 England | United Kingdom | New Zealander,British | 277130130004 | |||||
| CURRIE, Roisin Helen | Director | Wigmore Street W1U 1QY London 105 England | England | British | 289532140001 | |||||
| EPERJESI, Louis Leslie Alexander | Director | Wigmore Street W1U 1QY London 105 England | England | Canadian,British | 49230570012 | |||||
| HESTER, Suzy Efua Gloria Anne | Director | Wigmore Street W1U 1QY London 105 England | England | British,Ghanaian,Irish | 307563500001 | |||||
| LIVINGSTON, William Andrew | Director | Wigmore Street W1U 1QY London 105 England | England | British | 111439220001 | |||||
| LODGE, Timothy Ralph Henry | Director | Wigmore Street W1U 1QY London 105 England | United Kingdom | British | 76831560001 | |||||
| MURRAY, Vanda | Director | Wigmore Street W1U 1QY London 105 England | England | British | 47527140005 | |||||
| PROVAN, Louise Helen | Director | Wigmore Street W1U 1QY London 105 England | United Kingdom | British | 140467630003 | |||||
| VENTRESS, Peter John | Director | Wigmore Street W1U 1QY London 105 England | United Kingdom | British | 35320240003 | |||||
| BISHOP, Caroline Frances | Secretary | Portman Square W1H 6LT London 40 United Kingdom | British | 70401920004 | ||||||
| HUGHES, Gerard Maxwell | Secretary | 39 Clonmel Road SW6 5BL London | British | 70698270003 | ||||||
| THOMSON, Hamish Noel Michael | Secretary | Widmere Cottage Pheasants RG9 6NH Hambleden On Thames Oxfordshire | British | 21957690001 | ||||||
| ALLEN, Mark | Director | Portman Square W1H 6LT London 40 | England | English | 118245560003 | |||||
| BAKER, Mary Elizabeth | Director | 4 Royal Mint Court EC3N 4HJ London | British | 48611770003 | ||||||
| BROCK, David Michael | Director | Windyridge 44 Beechwood Avenue HP6 6PN Amersham Buckinghamshire | England | British | 22121020001 | |||||
| CADDICK, Karen Margaret | Director | Portman Square W1H 6LT London 40 United Kingdom | United Kingdom | British | 250649710002 | |||||
| CHENG, Paul | Director | 51-F Cheung Kong Center 2 Queens Road Central FOREIGN Hong Kong | Chinese | 107636680001 | ||||||
| CLIFFORD-KING, Martin | Director | 40 Kings Road HP8 4HS Chalfont St Giles Buckinghamshire | British | 77456620001 | ||||||
| COCKBURN, Angus George | Director | Portman Square W1H 6LT London 40 United Kingdom | Scotland | British | 69820490001 | |||||
| COOK, Derek Edward | Director | Windmill Farm Wrigley Lane SK10 4SA Macclesfield Cheshire | British | 16061940001 | ||||||
| COX, Edward George | Director | Sopwell Lodge 15 Milehouse Lane AL1 1TH St Albans Hertfordshire | England | British | 23797950001 | |||||
| CRIPPS, Andrew Graham | Director | Wigmore Street W1U 1QY London 105 England | England | British | 46512280003 | |||||
| DENUNZIO, Anthony | Director | The Crofts Kirkby Wharfe LS24 9DE Tadcaster North Yorkshire | United Kingdom | British | 62718840005 | |||||
| DICK, John | Director | Kirkgate Lodge Sawdon YO13 9DU Scarborough North Yorkshire | British | 58878640001 | ||||||
| DRABBLE, Geoffrey | Director | Portman Square W1H 6LT London 40 | United Kingdom | British | 201279450001 | |||||
| GOODHEW, Michael | Director | Wych Elms 3 Deards End Lane SG3 6NL Knebworth Hertfordshire | British | 22121030001 | ||||||
| HALL, Tiffany Anne | Director | Portman Square W1H 6LT London 40 | United Kingdom | British | 10840120001 | |||||
| HANCOCK, John Michael | Director | Mfi Furniture Group Plc 333 The Hyde, Edgeware Road NW9 6TD London | American,British | 63302170004 | ||||||
| HAYES, Paul Andrew | Director | Wigmore Street W1U 1QY London 105 England | England | British | 160870900001 | |||||
| HORGAN, Mark | Director | 6 Linden Avenue SL6 6HB Maidenhead Berkshire | British | 66458270001 | ||||||
| HUGHES, Gerard Maxwell | Director | 39 Clonmel Road SW6 5BL London | British | 70698270003 | ||||||
| HUNT, Derek Simpson | Director | Hunters Oak Asheridge HP5 2UV Chesham Buckinghamshire | British | 18973420001 | ||||||
| INGLE, Matthew | Director | Portman Square W1H 6LT London 40 United Kingdom | United Kingdom | British | 58261910003 | |||||
| KINGSMILL, Denise Patricia Byrne | Director | 56 Holland Park W11 3RS London | British | 36824590001 |
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