This company is commonly known as Howorth Westbury Holdings Limited. The company was founded 14 years ago and was given the registration number 07093314. The firm's registered office is in LANCING. You can find them at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | HOWORTH WESTBURY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07093314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England, BN15 8AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 01 October 2012 | Active |
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 01 October 2012 | Active |
Victoria Works, Lorne Street, Farnworth, Bolton, United Kingdom, BL4 7LW | Director | 30 June 2011 | Active |
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 29 January 2013 | Active |
35, Peter Street, Manchester, England, M2 5BG | Corporate Secretary | 03 December 2009 | Active |
Buckingham House, Myrtle Lane, Billingshurst, United Kingdom, RH14 9SG | Director | 01 October 2012 | Active |
Lorne Street, Farnworth, Bolton, BL4 7LZ | Director | 21 January 2010 | Active |
35, Peter Street, Manchester, England, M2 5BG | Director | 03 December 2009 | Active |
Buckingham House, Myrtle Lane, Billingshurst, United Kingdom, RH14 9SG | Director | 21 January 2010 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 02 December 2009 | Active |
Mr Christian James Berwick | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF |
Nature of control | : |
|
Andrew Parker | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF |
Nature of control | : |
|
Mr Andrew Charles Parker | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Buckingham House, Myrtle Lane, Billingshurst, RH14 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type group. | Download |
2016-03-04 | Accounts | Accounts with accounts type group. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.