Middlewich
Cheshire
CW10 0JH
Secretary Name | Samantha Howard |
---|---|
Status | Current |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JH |
Director Name | Alexander Dennis Howard |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JH |
Website | howardplant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 833443 |
Telephone region | Northwich |
Registered Address | Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
100 at £1 | Stephen Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,636 |
Cash | £361,998 |
Current Liabilities | £661,776 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
30 May 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
7 March 2023 | Cessation of Alexander Dennis Howard as a person with significant control on 7 March 2023 (1 page) |
7 March 2023 | Cessation of Samantha Howard as a person with significant control on 7 March 2023 (1 page) |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
7 March 2023 | Notification of Stephen Francis Howard as a person with significant control on 7 March 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
9 February 2022 | Resolutions
|
9 February 2022 | Change of share class name or designation (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
9 February 2022 | Memorandum and Articles of Association (18 pages) |
3 February 2022 | Cessation of Stephen Francis Howard as a person with significant control on 9 July 2021 (1 page) |
3 February 2022 | Notification of Alexander Dennis Howard as a person with significant control on 9 July 2021 (2 pages) |
3 February 2022 | Notification of Samantha Howard as a person with significant control on 9 July 2021 (2 pages) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 July 2021 | Appointment of Alexander Dennis Howard as a director on 9 July 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 February 2018 | Change of details for Mr Stephen Francis Howard as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Director's details changed for Mr Stephen Francis Howard on 1 January 2017 (2 pages) |
19 February 2018 | Change of details for Mr Stephen Francis Howard as a person with significant control on 1 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Mr Stephen Francis Howard on 8 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from Little Tidnock Farm Tidnock Lane Gawsworth SK11 9JD United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Secretary's details changed for Samantha Howard on 8 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Stephen Francis Howard on 8 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Stephen Francis Howard on 8 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Samantha Howard on 8 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Little Tidnock Farm Tidnock Lane Gawsworth SK11 9JD United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Secretary's details changed for Samantha Howard on 8 February 2011 (1 page) |
8 February 2010 | Incorporation (21 pages) |
8 February 2010 | Incorporation (21 pages) |