G.HOWELL & SON LIMITED

21 Croft Lane 21 Croft Lane, Norfolk, IP22 4NA
StatusACTIVE
Company No.00651093
CategoryPrivate Limited Company
Incorporated02 Mar 1960
Age64 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

G.HOWELL & SON LIMITED is an active private limited company with number 00651093. It was incorporated 64 years, 2 months, 8 days ago, on 02 March 1960. The company address is 21 Croft Lane 21 Croft Lane, Norfolk, IP22 4NA.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mark Rodney Howell

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-10

Psc name: Mr Rodney George Howell

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Norma Pauline Howell

Notification date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-10

Officer name: Sophie Ransom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 03 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rodney George Howell

Change date: 2022-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2022

Action Date: 03 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Rodney Howell

Notification date: 2022-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 06 Jul 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Rodney Howell

Change date: 2018-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rodney George Howell

Change date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Norma Pauline Howell

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Mr Rodney George Howell

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Rodney Howell

Change date: 2009-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Resolution

Date: 17 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Resolution

Date: 21 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 04/04/00 from: G. Howell & son LTD upper rose lane, palgrave, diss norfolk IP22 1AP

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/96; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/93; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 21/12/91; no change of members

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/01/92

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 27/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1988

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/11/88; full list of members

Documents

View document PDF


Some Companies

DUX GLOBAL SERVICES LTD

UNIT B15 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST

Number:07017391
Status:ACTIVE
Category:Private Limited Company

GRIFFIN PUB COMPANY LIMITED

10 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:11553269
Status:ACTIVE
Category:Private Limited Company

NEW LIME PICKLE LTD

21 ST. JOHN STREET,LICHFIELD,WS13 6NU

Number:11858152
Status:ACTIVE
Category:Private Limited Company

RAMUS SEAFOODS LIMITED

QUEENSGATE HOUSE,HARROGATE,HG1 5PD

Number:03789061
Status:ACTIVE
Category:Private Limited Company

RSKP LTD

48 MOSQUITO WAY,HATFIELD,AL10 9AZ

Number:11737230
Status:ACTIVE
Category:Private Limited Company

THE PROFESSIONAL SYNDICATE LIMITED

63 AUDLEY GREEN,IPSWICH,IP4 5UD

Number:09128766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source