HOWDEN JOINERY GROUP PLC

HOWDEN JOINERY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHOWDEN JOINERY GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02128710
    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 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 AddressNo

    What were the previous names of HOWDEN JOINERY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    GALIFORM PLCOct 23, 2006Oct 23, 2006
    MFI FURNITURE GROUP PLCDec 09, 1987Dec 09, 1987
    MAXIRACE LIMITEDMay 07, 1987May 07, 1987

    What are the latest accounts for HOWDEN JOINERY GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

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

    Last Confirmation Statement Made Up ToDec 30, 2026
    Next Confirmation Statement DueJan 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2025
    OverdueNo

    What are the latest filings for HOWDEN JOINERY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Jacqueline Wynn Callaway on Mar 13, 2026

    2 pagesCH01

    Director's details changed for Mr Louis Leslie Alexander Eperjesi on Mar 06, 2026

    2 pagesCH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 05, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 05, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 05, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 23, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC - CONFIRMATION RECEVFIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC - CONFIRMATION RECEVFIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC - CONFIRMATION RECEVFIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC - CONFIRMATION RECEVFIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC - CONFIRMATION RECEVFIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Dec 30, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    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 pagesAD02

    Register(s) moved to registered office address 105 Wigmore Street London W1U 1QY

    1 pagesAD04

    Cancellation of shares. Statement of capital on Oct 31, 2025

    • Capital: GBP 54,245,385.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 54,267,584.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 27, 2025

    • Capital: GBP 54,274,922.10
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 28, 2025

    • Capital: GBP 54,267,584.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 30, 2025

    • Capital: GBP 54,252,715.10
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 54,163,467.40
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 17, 2025

    • Capital: GBP 54,170,967.40
    4 pagesSH06

    Who are the officers of HOWDEN JOINERY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAUGHTON, Forbes
    Wigmore Street
    W1U 1QY London
    105
    England
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    England
    188263190001
    CALLAWAY, Jacqueline Wynn
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    United KingdomNew Zealander,British277130130004
    CURRIE, Roisin Helen
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish289532140001
    EPERJESI, Louis Leslie Alexander
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandCanadian,British49230570012
    HESTER, Suzy Efua Gloria Anne
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish,Ghanaian,Irish307563500001
    LIVINGSTON, William Andrew
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish111439220001
    LODGE, Timothy Ralph Henry
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    United KingdomBritish76831560001
    MURRAY, Vanda
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish47527140005
    PROVAN, Louise Helen
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    United KingdomBritish140467630003
    VENTRESS, Peter John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    United KingdomBritish35320240003
    BISHOP, Caroline Frances
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    Secretary
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    British70401920004
    HUGHES, Gerard Maxwell
    39 Clonmel Road
    SW6 5BL London
    Secretary
    39 Clonmel Road
    SW6 5BL London
    British70698270003
    THOMSON, Hamish Noel Michael
    Widmere Cottage
    Pheasants
    RG9 6NH Hambleden On Thames
    Oxfordshire
    Secretary
    Widmere Cottage
    Pheasants
    RG9 6NH Hambleden On Thames
    Oxfordshire
    British21957690001
    ALLEN, Mark
    Portman Square
    W1H 6LT London
    40
    Director
    Portman Square
    W1H 6LT London
    40
    EnglandEnglish118245560003
    BAKER, Mary Elizabeth
    4 Royal Mint Court
    EC3N 4HJ London
    Director
    4 Royal Mint Court
    EC3N 4HJ London
    British48611770003
    BROCK, David Michael
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    Director
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    EnglandBritish22121020001
    CADDICK, Karen Margaret
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    United KingdomBritish250649710002
    CHENG, Paul
    51-F Cheung Kong Center
    2 Queens Road Central
    FOREIGN Hong Kong
    Director
    51-F Cheung Kong Center
    2 Queens Road Central
    FOREIGN Hong Kong
    Chinese107636680001
    CLIFFORD-KING, Martin
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    Director
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    British77456620001
    COCKBURN, Angus George
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    ScotlandBritish69820490001
    COOK, Derek Edward
    Windmill Farm
    Wrigley Lane
    SK10 4SA Macclesfield
    Cheshire
    Director
    Windmill Farm
    Wrigley Lane
    SK10 4SA Macclesfield
    Cheshire
    British16061940001
    COX, Edward George
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    Director
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    EnglandBritish23797950001
    CRIPPS, Andrew Graham
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish46512280003
    DENUNZIO, Anthony
    The Crofts
    Kirkby Wharfe
    LS24 9DE Tadcaster
    North Yorkshire
    Director
    The Crofts
    Kirkby Wharfe
    LS24 9DE Tadcaster
    North Yorkshire
    United KingdomBritish62718840005
    DICK, John
    Kirkgate Lodge
    Sawdon
    YO13 9DU Scarborough
    North Yorkshire
    Director
    Kirkgate Lodge
    Sawdon
    YO13 9DU Scarborough
    North Yorkshire
    British58878640001
    DRABBLE, Geoffrey
    Portman Square
    W1H 6LT London
    40
    Director
    Portman Square
    W1H 6LT London
    40
    United KingdomBritish201279450001
    GOODHEW, Michael
    Wych Elms 3 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    Director
    Wych Elms 3 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    British22121030001
    HALL, Tiffany Anne
    Portman Square
    W1H 6LT London
    40
    Director
    Portman Square
    W1H 6LT London
    40
    United KingdomBritish10840120001
    HANCOCK, John Michael
    Mfi Furniture Group Plc
    333 The Hyde, Edgeware Road
    NW9 6TD London
    Director
    Mfi Furniture Group Plc
    333 The Hyde, Edgeware Road
    NW9 6TD London
    American,British63302170004
    HAYES, Paul Andrew
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish160870900001
    HORGAN, Mark
    6 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    Director
    6 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    British66458270001
    HUGHES, Gerard Maxwell
    39 Clonmel Road
    SW6 5BL London
    Director
    39 Clonmel Road
    SW6 5BL London
    British70698270003
    HUNT, Derek Simpson
    Hunters Oak
    Asheridge
    HP5 2UV Chesham
    Buckinghamshire
    Director
    Hunters Oak
    Asheridge
    HP5 2UV Chesham
    Buckinghamshire
    British18973420001
    INGLE, Matthew
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6LT London
    40
    United Kingdom
    United KingdomBritish58261910003
    KINGSMILL, Denise Patricia Byrne
    56 Holland Park
    W11 3RS London
    Director
    56 Holland Park
    W11 3RS London
    British36824590001

    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