Holroyd Howe Limited

  • Active
  • Incorporated on 17 Feb 1997

Reg Address: 300 Thames Valley Park Drive, Reading RG6 1PT, United Kingdom

Previous Names:
Holroyd Howe Independent Limited - 22 Mar 2013
Holroyd Howe Limited - 10 Apr 2008
Holroyd Howe Independent Limited - 10 Apr 2008
Holroyd Howe Limited - 24 Jul 1997
Speed 6169 Limited - 17 Feb 1997

Company Classifications:
56290 - Other food services


  • Summary The company with name "Holroyd Howe Limited" is a ltd and located in 300 Thames Valley Park Drive, Reading RG6 1PT. Holroyd Howe Limited is currently in active status and it was incorporated on 17 Feb 1997 (27 years 7 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Holroyd Howe Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Martin Cramphorn Director 1 Jun 2024 British Active
2 Ronan Brian Harte Director 1 Jan 2023 Irish Active
3 Ian Lincoln Thomas Director 1 Jan 2023 British Active
4 Lucy Virginia Knowles Director 1 Feb 2022 British Active
5 Hannah Jane Schofield Director 1 Nov 2019 British Active
6 Hannah Jane Schofield Director 1 Nov 2019 British Resigned
1 Jun 2024
7 Stephen Charles Cox Director 1 Jan 2016 British Resigned
28 Dec 2018
8 Ronan Brian Harte Director 15 Aug 2011 Irish Active
9 Ronan Brian Harte Director 15 Aug 2011 Irish Resigned
1 Feb 2022
10 John David Bennett Director 22 Mar 2011 British Resigned
28 Dec 2018
11 Marc Bradley Secretary 14 Dec 2007 British Active
12 Marc Bradley Director 14 Dec 2007 British Active
13 Alastair Dunbar Storey Director 14 Dec 2007 British Active
14 William Robert Baxter Director 14 Dec 2007 British Resigned
31 Dec 2010
15 Marc Bradley Director 14 Dec 2007 British Active
16 Alastair Dunbar Storey Director 14 Dec 2007 British Active
17 David Charles Coubrough Director 14 Apr 2003 British Resigned
14 Dec 2007
18 David Charles Coubrough Director 14 Apr 2003 British Resigned
14 Dec 2007
19 Shirley Mundy Director 18 Oct 2002 British Resigned
3 Oct 2003
20 Roy Ian Mcgregor Director 18 Oct 2002 British Resigned
14 Dec 2007
21 Derek Colin Johnson Director 6 Aug 1997 British Resigned
14 Dec 2007
22 Mary Victoria Coubrough Director 6 Aug 1997 British Resigned
14 Apr 2003
23 Nicholas Adrian Howe Secretary 14 Jul 1997 - Resigned
14 Dec 2007
24 Richard Proctor Holroyd Director 14 Jul 1997 British Resigned
30 Aug 2012
25 Nicholas Adrian Howe Director 14 Jul 1997 British Active
26 Nicholas Adrian Howe Director 14 Jul 1997 British Active
27 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 17 Feb 1997 - Resigned
14 Jul 1997
28 WATERLOW NOMINEES LIMITED Corporate Nominee Director 17 Feb 1997 - Resigned
14 Jul 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Westbury Street Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Holroyd Howe Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 13 Feb 2023 Download PDF
3 Confirmation Statement - No Updates 30 Jan 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 23 Jan 2023 Download PDF
2 Pages
5 Accounts - Full 11 Jul 2022 Download PDF
6 Officers - Change Person Director Company With Change Date 3 Aug 2021 Download PDF
7 Confirmation Statement - No Updates 26 Jan 2021 Download PDF
3 Pages
8 Accounts - Full 16 Dec 2020 Download PDF
28 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 10 Mar 2020 Download PDF
2 Pages
10 Confirmation Statement - Updates 21 Jan 2020 Download PDF
4 Pages
11 Officers - Appoint Person Director Company With Name Date 11 Nov 2019 Download PDF
2 Pages
12 Accounts - Full 20 Sep 2019 Download PDF
26 Pages
13 Address - Change Registered Office Company With Date Old New 16 Aug 2019 Download PDF
1 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 May 2019 Download PDF
48 Pages
15 Mortgage - Satisfy Charge Full 20 Mar 2019 Download PDF
1 Pages
16 Mortgage - Satisfy Charge Full 20 Mar 2019 Download PDF
1 Pages
17 Confirmation Statement - Updates 29 Jan 2019 Download PDF
4 Pages
18 Officers - Termination Director Company With Name Termination Date 29 Jan 2019 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 29 Jan 2019 Download PDF
1 Pages
20 Accounts - Full 26 Sep 2018 Download PDF
26 Pages
21 Address - Change Sail Company With Old New 7 Sep 2018 Download PDF
1 Pages
22 Confirmation Statement - Updates 22 Jan 2018 Download PDF
4 Pages
23 Accounts - Full 5 Oct 2017 Download PDF
25 Pages
24 Officers - Change Person Director Company With Change Date 25 Jan 2017 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 24 Jan 2017 Download PDF
2 Pages
26 Confirmation Statement - Updates 23 Jan 2017 Download PDF
6 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2016 Download PDF
80 Pages
28 Accounts - Full 6 Oct 2016 Download PDF
20 Pages
29 Document Replacement - Second Filing Of Annual Return With Made Up Date 23 Sep 2016 Download PDF
23 Pages
30 Officers - Appoint Person Director Company With Name Date 3 Aug 2016 Download PDF
2 Pages
31 Address - Change Sail Company With Old New 16 Jun 2016 Download PDF
1 Pages
32 Annual Return - Company 17 Feb 2016 Download PDF
8 Pages
33 Auditors - Resignation Company 13 Nov 2015 Download PDF
1 Pages
34 Accounts - Full 24 Jul 2015 Download PDF
19 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2015 Download PDF
6 Pages
36 Accounts - Full 2 Jun 2014 Download PDF
23 Pages
37 Officers - Change Person Secretary Company With Change Date 18 Feb 2014 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2014 Download PDF
6 Pages
39 Officers - Change Person Director Company With Change Date 18 Feb 2014 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 18 Feb 2014 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 18 Feb 2014 Download PDF
2 Pages
42 Mortgage - Satisfy Charge Full 21 Jan 2014 Download PDF
4 Pages
43 Mortgage - Create With Deed With Charge Number 23 Nov 2013 Download PDF
27 Pages
44 Accounts - Full 25 Sep 2013 Download PDF
20 Pages
45 Address - Change Registered Office Company With Date Old 2 Apr 2013 Download PDF
1 Pages
46 Change Of Name - Certificate Company 22 Mar 2013 Download PDF
3 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2013 Download PDF
8 Pages
48 Officers - Change Person Director Company With Change Date 24 Jan 2013 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 3 Oct 2012 Download PDF
1 Pages
50 Accounts - Full 18 Jul 2012 Download PDF
22 Pages
51 Address - Change Sail Company 14 Feb 2012 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2012 Download PDF
9 Pages
53 Address - Move Registers To Sail Company 14 Feb 2012 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 14 Feb 2012 Download PDF
2 Pages
55 Accounts - Full 5 Jul 2011 Download PDF
22 Pages
56 Officers - Termination Director Company With Name 18 Apr 2011 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name 4 Apr 2011 Download PDF
2 Pages
58 Resolution 8 Mar 2011 Download PDF
28 Pages
59 Mortgage - Legacy 25 Feb 2011 Download PDF
10 Pages
60 Mortgage - Legacy 23 Feb 2011 Download PDF
3 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2011 Download PDF
8 Pages
62 Accounts - Full 28 Jun 2010 Download PDF
21 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2010 Download PDF
6 Pages
64 Auditors - Resignation Company 12 Nov 2009 Download PDF
2 Pages
65 Auditors - Resignation Company 30 Oct 2009 Download PDF
2 Pages
66 Accounts - Full 6 Jul 2009 Download PDF
22 Pages
67 Officers - Legacy 20 May 2009 Download PDF
1 Pages
68 Officers - Legacy 7 May 2009 Download PDF
1 Pages
69 Annual Return - Legacy 17 Feb 2009 Download PDF
7 Pages
70 Accounts - Full 1 Sep 2008 Download PDF
19 Pages
71 Annual Return - Legacy 22 Apr 2008 Download PDF
8 Pages
72 Change Of Name - Certificate Company 10 Apr 2008 Download PDF
2 Pages
73 Resolution 18 Feb 2008 Download PDF
1 Pages
74 Resolution 18 Feb 2008 Download PDF
3 Pages
75 Officers - Legacy 14 Jan 2008 Download PDF
3 Pages
76 Officers - Legacy 14 Jan 2008 Download PDF
3 Pages
77 Officers - Legacy 2 Jan 2008 Download PDF
3 Pages
78 Officers - Legacy 27 Dec 2007 Download PDF
1 Pages
79 Officers - Legacy 27 Dec 2007 Download PDF
1 Pages
80 Officers - Legacy 27 Dec 2007 Download PDF
1 Pages
81 Address - Legacy 27 Dec 2007 Download PDF
1 Pages
82 Auditors - Resignation Company 27 Dec 2007 Download PDF
1 Pages
83 Officers - Legacy 27 Dec 2007 Download PDF
1 Pages
84 Accounts - Legacy 27 Dec 2007 Download PDF
1 Pages
85 Resolution 27 Dec 2007 Download PDF
37 Pages
86 Capital - Legacy 27 Dec 2007 Download PDF
16 Pages
87 Mortgage - Legacy 22 Dec 2007 Download PDF
2 Pages
88 Mortgage - Legacy 18 Dec 2007 Download PDF
12 Pages
89 Accounts - Full 6 Feb 2007 Download PDF
16 Pages
90 Annual Return - Legacy 30 Jan 2007 Download PDF
9 Pages
91 Address - Legacy 24 Jan 2007 Download PDF
1 Pages
92 Annual Return - Legacy 30 Jan 2006 Download PDF
9 Pages
93 Accounts - Medium 5 Jan 2006 Download PDF
17 Pages
94 Annual Return - Legacy 23 Feb 2005 Download PDF
9 Pages
95 Accounts - Medium 21 Dec 2004 Download PDF
15 Pages
96 Annual Return - Legacy 10 Feb 2004 Download PDF
10 Pages
97 Accounts - Full 29 Dec 2003 Download PDF
18 Pages
98 Annual Return - Legacy 29 Apr 2003 Download PDF
8 Pages
99 Officers - Legacy 27 Apr 2003 Download PDF
3 Pages
100 Officers - Legacy 27 Apr 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Restaurants Etc (Bankside) Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
dissolved
2 Hix Townhouse Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Liquidation
3 Restaurants Etc (Soho) Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Liquidation
4 Restaurants Etc Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
In Administration/Administrative Receiver
5 Baxterstorey Scotland Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
6 Wsh Events Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
7 We Prepare Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
8 Westbury Street Holdings Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
9 Baxterstorey Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
10 Wsh Events (The Collection) Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
11 Wsh International Investments Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
12 Wsh Restaurant Investments Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
13 Wsh Restaurants Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
14 Wsh Uk & Ireland Limited
Mutual People: Marc Bradley , Nicholas Adrian Howe , Alastair Dunbar Storey
Active
15 Baxter Smith Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
16 Benugo (Museum 2004) Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
17 Benugo Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
18 Cater Link Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
19 Searcys - 30 Euston Square Limited
Mutual People: Marc Bradley
Active
20 Searcy Tansley And Company Limited
Mutual People: Marc Bradley
Active
21 Westbury Street Limited
Mutual People: Marc Bradley , Nicholas Adrian Howe , Alastair Dunbar Storey
Active
22 Restaurants Etc (Tramshed) Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Liquidation
23 Wsh Group Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
24 Wsh Hospitality Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
25 Wsld Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
26 X Est Catering Limited
Mutual People: Marc Bradley
Active
27 Mark'S Bar (Covent Garden) Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
28 Portico Corporate Reception Management Limited
Mutual People: Marc Bradley , Alastair Dunbar Storey
Active
29 Searcys 1847 Champagne Bar Limited
Mutual People: Marc Bradley
Active
30 Tob Restaurants Limited
Mutual People: Marc Bradley
Active
31 People 1St
Mutual People: Nicholas Adrian Howe
dissolved
32 Ccg (Uk) Limited
Mutual People: Alastair Dunbar Storey
Active
33 Wsh & Mark Hix Restaurants Limited
Mutual People: Alastair Dunbar Storey
Liquidation
34 Pall Mall Services Group
Mutual People: Alastair Dunbar Storey
Active
35 Milburns Limited
Mutual People: Alastair Dunbar Storey
Active
36 Tunco (1999) 103 Limited
Mutual People: Alastair Dunbar Storey
Active
37 Shaw Catering Company Limited
Mutual People: Alastair Dunbar Storey
Active
38 Summit Catering Limited
Mutual People: Alastair Dunbar Storey
Active
39 Customised Contract Catering Limited
Mutual People: Alastair Dunbar Storey
Active
40 3 Gates Services Limited
Mutual People: Alastair Dunbar Storey
Active
41 A.C.M.S. Limited
Mutual People: Alastair Dunbar Storey
Active
42 Baxter And Platts Limited
Mutual People: Alastair Dunbar Storey
Active
43 Capitol Catering Management Services Limited
Mutual People: Alastair Dunbar Storey
Active
44 Carlton Catering Partnership Limited
Mutual People: Alastair Dunbar Storey
Active
45 Circadia Limited
Mutual People: Alastair Dunbar Storey
Active
46 Roux Fine Dining Limited
Mutual People: Alastair Dunbar Storey
Active
47 Bromwich Catering Limited
Mutual People: Alastair Dunbar Storey
Active
48 Compass Food Services Limited
Mutual People: Alastair Dunbar Storey
Active
49 Compass Office Cleaning Services Limited
Mutual People: Alastair Dunbar Storey
Active
50 Compass Services, Uk And Ireland Limited
Mutual People: Alastair Dunbar Storey
Active
51 Scolarest Limited
Mutual People: Alastair Dunbar Storey
Active
52 Quadrant Catering Limited
Mutual People: Alastair Dunbar Storey
Liquidation
53 Qcl Limited
Mutual People: Alastair Dunbar Storey
Active
54 Sutcliffe Catering Midlands Limited
Mutual People: Alastair Dunbar Storey
Active
55 Sutcliffe Catering South East Limited
Mutual People: Alastair Dunbar Storey
Active
56 The Gold Service Foundation
Mutual People: Alastair Dunbar Storey
Active
57 Select Service Partner Retail Catering Limited
Mutual People: Alastair Dunbar Storey
Active
58 Wsh And St Limited
Mutual People: Alastair Dunbar Storey
Active
59 The Woodspeen Restaurant Limited
Mutual People: Alastair Dunbar Storey
Active
60 Malch Limited
Mutual People: Alastair Dunbar Storey
Active
61 Wsh & Galetti Restaurants Limited
Mutual People: Alastair Dunbar Storey
Active
62 Wsh Investments Limited
Mutual People: Alastair Dunbar Storey
Active
63 Wsh Services Holding Limited
Mutual People: Alastair Dunbar Storey
Active
64 Cd&R And Wsh Jvco (Uk) Limited
Mutual People: Alastair Dunbar Storey
Active
65 Cd&R And Wsh Limited
Mutual People: Alastair Dunbar Storey
Active
66 The Nicholls Spinal Injury Foundation
Mutual People: Alastair Dunbar Storey
Active
67 Royal Yachting Association
Mutual People: Ronan Brian Harte
Active