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.