UKBizDB.co.uk

HOWORTH WESTBURY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director01 October 2012Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director01 October 2012Active
Victoria Works, Lorne Street, Farnworth, Bolton, United Kingdom, BL4 7LW

Director30 June 2011Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director29 January 2013Active
35, Peter Street, Manchester, England, M2 5BG

Corporate Secretary03 December 2009Active
Buckingham House, Myrtle Lane, Billingshurst, United Kingdom, RH14 9SG

Director01 October 2012Active
Lorne Street, Farnworth, Bolton, BL4 7LZ

Director21 January 2010Active
35, Peter Street, Manchester, England, M2 5BG

Director03 December 2009Active
Buckingham House, Myrtle Lane, Billingshurst, United Kingdom, RH14 9SG

Director21 January 2010Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director02 December 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Address

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

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type group.

Download
2016-03-04Accounts

Accounts with accounts type group.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.