UKBizDB.co.uk

HOWDEN GROUP LIMITED

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

This company is commonly known as Howden Group Limited. The company was founded 74 years ago and was given the registration number 00472621. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOWDEN GROUP LIMITED
Company Number:00472621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director17 March 2023Active
Howden Group Limited, Old Govan Road, Renfrew, United Kingdom, PA4 8XJ

Director01 February 2024Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director17 March 2023Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director17 March 2023Active
The Garden House Beacon Road, Ditchling, Hassocks, BN6 8XB

Secretary-Active
Park Cottage 1 Church Street, Limekilns, Dunfermline, Scotland, KY11 3HT

Secretary18 September 1992Active
3 Ormonde Avenue, Glasgow, G44 3QU

Secretary31 December 2000Active
43 Crabtree Lane, Bookham, Leatherhead, KT23 4PL

Secretary13 February 1991Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary02 April 2014Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director06 April 2017Active
May Bank, Jeffreystock Farm, Lochwinnoch, PA12 4DP

Director08 January 2008Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director28 March 2012Active
11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

Director10 April 1998Active
The Mews, 17 Lynedoch Crescent, Glasgow, G3 6EQ

Director31 August 2001Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director27 October 2020Active
30 Pinewood Avenue, Lenzie, Glasgow, Scotland, G66 4EQ

Director15 September 1992Active
Grey Gables, Whitelea Road, Kilmacolm, Scotland, PA13 4HH

Director05 December 2011Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director28 March 2012Active
The Garden House Beacon Road, Ditchling, Hassocks, BN6 8XB

Director-Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 April 2018Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director28 March 2012Active
Park Cottage 1 Church Street, Limekilns, Dunfermline, Scotland, KY11 3HT

Director30 August 1993Active
3 Ormonde Avenue, Glasgow, G44 3QU

Director31 March 2008Active
Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director31 March 2008Active
Firfield House, Firfields, Weybridge, KT13 0UD

Director-Active
16 Whin Road, Ballygally, Larne, Northern Ireland, BT40 2QJ

Director08 December 2005Active
21 Angulia Park, The Parisian *08-01, Singapore, 239974

Director21 May 1999Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director28 March 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director28 March 2012Active
Howden Group Limited, Old Govan Road, Renfrew, United Kingdom, PA4 8XJ

Director01 March 2019Active
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW

Director21 May 1999Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director14 April 2020Active
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL

Director12 January 1998Active
7th, Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director25 April 2012Active
Dalarne, Pier Road, Rhu, G84 8LJ

Director15 September 1992Active

People with Significant Control

Howden Holdings Unlimited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-03-03Address

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

Download

Copyright © 2024. All rights reserved.