UKBizDB.co.uk

JAMES HOWDEN & GODFREY OVERSEAS LIMITED

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

This company is commonly known as James Howden & Godfrey Overseas Limited. The company was founded 55 years ago and was given the registration number SC045968. The firm's registered office is in RENFREW. You can find them at Howden Group Limited, Old Govan Road, Renfrew, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JAMES HOWDEN & GODFREY OVERSEAS LIMITED
Company Number:SC045968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1968
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director17 May 2023Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director17 May 2023Active
Park Cottage 1 Church Street, Limekilns, Dunfermline, Scotland, KY11 3HT

Secretary-Active
3 Ormonde Avenue, Glasgow, G44 3QU

Secretary31 December 2000Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary08 August 2014Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director14 August 2017Active
May Bank, Jeffreystock Farm, Lochwinnoch, PA12 4DP

Director22 October 2008Active
Colfax Corporation, 8170 Maple Lawn Blvd, Suite 180, Fulton, Usa, 20759

Director25 April 2012Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director14 August 2017Active
11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

Director20 November 1997Active
86 Plymbridge Road, Willowdale, Canada, FOREIGN

Director-Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director03 May 2013Active
The Mews, 17 Lynedoch Crescent, Glasgow, G3 6EQ

Director31 August 2001Active
30 Pinewood Avenue, Lenzie, Glasgow, Scotland, G66 4EQ

Director-Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director25 April 2012Active
29 Buckles Way, Banstead, SM7 1HB

Director24 May 1994Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

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

Director25 April 2012Active
Park Cottage 1 Church Street, Limekilns, Dunfermline, Scotland, KY11 3HT

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

Director22 October 2008Active
41, Comely Bank Avenue, Edinburgh, EH4 1ES

Director22 October 2008Active
16 Whin Road, Ballygally, Larne, Northern Ireland, BT40 2QJ

Director08 December 2005Active
8170, Maple Lawn Blvd, Suite 180, Fulton, Usa, 20759

Director25 April 2012Active
Colfax Corporation, 8170 Maple Lawn Blvd, Suite 180, Fulton, Usa, 20759

Director25 April 2012Active
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL

Director12 January 1998Active
Dalarne, Pier Road, Rhu, G84 8LJ

Director-Active
Riversdale Lochwinnoch Road, Kilmacolm, PA13 4DZ

Director26 November 2002Active
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ

Director31 December 2000Active
Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director11 August 2011Active

People with Significant Control

Howden Group Limited
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 (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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.