UKBizDB.co.uk

HOWDEN JOINERY GROUP PLC

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

This company is commonly known as Howden Joinery Group Plc. The company was founded 37 years ago and was given the registration number 02128710. The firm's registered office is in LONDON. You can find them at 40 Portman Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOWDEN JOINERY GROUP PLC
Company Number:02128710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1987
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:40 Portman Square, London, W1H 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Wigmore Street, London, England, W1U 1QY

Secretary30 May 2014Active
40, Portman Square, London, United Kingdom, W1H 6LT

Director07 September 2018Active
105, Wigmore Street, London, England, W1U 1QY

Director01 December 2015Active
105, Wigmore Street, London, England, W1U 1QY

Director01 June 2023Active
105, Wigmore Street, London, England, W1U 1QY

Director27 December 2020Active
105, Wigmore Street, London, England, W1U 1QY

Director02 April 2018Active
105, Wigmore Street, London, England, W1U 1QY

Director01 February 2024Active
105, Wigmore Street, London, England, W1U 1QY

Director01 November 2019Active
105, Wigmore Street, London, England, W1U 1QY

Director01 July 2022Active
40, Portman Square, London, United Kingdom, W1H 6LT

Secretary10 September 2007Active
39 Clonmel Road, London, SW6 5BL

Secretary05 July 2000Active
Widmere Cottage, Pheasants, Hambleden On Thames, RG9 6NH

Secretary-Active
40, Portman Square, London, W1H 6LT

Director31 May 2011Active
4 Royal Mint Court, London, EC3N 4HJ

Director-Active
Windyridge, 44 Beechwood Avenue, Amersham, HP6 6PN

Director-Active
51-F Cheung Kong Center, 2 Queens Road Central, Hong Kong, FOREIGN

Director01 August 2005Active
40 Kings Road, Chalfont St Giles, HP8 4HS

Director22 December 2000Active
40, Portman Square, London, United Kingdom, W1H 6LT

Director16 October 2006Active
Windmill Farm, Wrigley Lane, Macclesfield, SK10 4SA

Director-Active
Sopwell Lodge, 15 Milehouse Lane, St Albans, AL1 1TH

Director-Active
The Crofts, Kirkby Wharfe, Tadcaster, LS24 9DE

Director19 September 2000Active
Kirkgate Lodge, Sawdon, Scarborough, YO13 9DU

Director-Active
40, Portman Square, London, W1H 6LT

Director03 July 2015Active
Wych Elms 3 Deards End Lane, Knebworth, SG3 6NL

Director-Active
40, Portman Square, London, W1H 6LT

Director24 May 2010Active
Mfi Furniture Group Plc, 333 The Hyde, Edgeware Road, London, NW9 6TD

Director01 December 1998Active
6 Linden Avenue, Maidenhead, SL6 6HB

Director27 September 1999Active
39 Clonmel Road, London, SW6 5BL

Director06 March 2007Active
Hunters Oak, Asheridge, Chesham, HP5 2UV

Director-Active
40, Portman Square, London, United Kingdom, W1H 6LT

Director08 April 1998Active
56 Holland Park, London, W11 3RS

Director01 May 1997Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director23 May 2001Active
The Wattles, Magpie Lane Coleshill, Amersham,

Director-Active
2 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Director27 September 1999Active
2 Breakspear Road South, Ickenham, Uxbridge, UB10 8HD

Director15 September 1994Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-11-24Address

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

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-09-05Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-07-18Capital

Capital return purchase own shares.

Download
2023-07-18Capital

Capital return purchase own shares.

Download
2023-07-11Capital

Capital return purchase own shares.

Download
2023-07-11Capital

Capital return purchase own shares.

Download
2023-06-20Capital

Capital cancellation shares.

Download
2023-06-20Capital

Capital cancellation shares.

Download
2023-06-20Capital

Capital cancellation shares.

Download
2023-06-20Capital

Capital cancellation shares.

Download
2023-06-20Capital

Capital cancellation shares.

Download
2023-06-14Capital

Capital cancellation shares.

Download
2023-06-14Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.