Warning: file_put_contents(c/8432843448348a10a5f75a4e00e1a870.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
D.j. Howe (weston) Ltd, BS1 6FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D.J. HOWE (WESTON) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.j. Howe (weston) Ltd. The company was founded 61 years ago and was given the registration number 00738438. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:D.J. HOWE (WESTON) LTD
Company Number:00738438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1962
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director09 April 2020Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director09 April 2020Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director09 April 2020Active
Strawberry, Meadow, 3 Ashleigh Close Draycott, Cheddar, United Kingdom, BS27 3FE

Secretary05 September 1994Active
26 Clarkson Avenue, Weston Super Mare, BS22 8EJ

Secretary-Active
4, Clifton Road, Bristol, England, BS8 1AG

Corporate Secretary09 January 2015Active
Strawberry, Meadow, 3 Ashleigh Close, Draycott, Cheddar, BS27 3FE

Director-Active
26 Clarkson Avenue, Weston Super Mare, BS22 8EJ

Director-Active
31 Beach Road, Kewstoke, Weston Super Mare, BS22 9UU

Director-Active

People with Significant Control

J C Thomas & Sons Limited
Notified on:09 April 2020
Status:Active
Country of residence:England
Address:C/O Bishop Fleming, 16queen Square, Bristol, England, BS1 4NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Howe
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Strawberry Meadow, 3 Ashleigh Close, Cheddar, England, BS27 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-10Dissolution

Dissolution application strike off company.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Change account reference date company current shortened.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2020-04-16Capital

Capital alter shares subdivision.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.