HOWELL GROUP LIMITED
BIRMINGHAM 7 ETCHCO 1215 LIMITED

Hellopages » West Midlands » Birmingham » B7 4SB

Company number 04896945
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address 30 INKERMAN STREET, NECHELLS, BIRMINGHAM 7, WEST MIDLANDS, B7 4SB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 45200 - Maintenance and repair of motor vehicles, 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of HOWELL GROUP LIMITED are www.howellgroup.co.uk, and www.howell-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Birmingham New Street Rail Station is 1.4 miles; to Blake Street Rail Station is 8.2 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howell Group Limited is a Private Limited Company. The company registration number is 04896945. Howell Group Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Howell Group Limited is 30 Inkerman Street Nechells Birmingham 7 West Midlands B7 4sb. . JOHNSTON, Graham is a Director of the company. Nominee Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Secretary WALTON, Colin Francis has been resigned. Nominee Director EFFECTORDER LIMITED has been resigned. Director HOWELL, Stanley has been resigned. Director WALTON, Colin Francis has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
JOHNSTON, Graham
Appointed Date: 20 March 2008
58 years old

Resigned Directors

Nominee Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 21 May 2004
Appointed Date: 12 September 2003

Secretary
WALTON, Colin Francis
Resigned: 02 October 2009
Appointed Date: 21 May 2004

Nominee Director
EFFECTORDER LIMITED
Resigned: 21 May 2004
Appointed Date: 12 September 2003

Director
HOWELL, Stanley
Resigned: 25 June 2010
Appointed Date: 21 May 2004
96 years old

Director
WALTON, Colin Francis
Resigned: 31 August 2014
Appointed Date: 21 May 2004
71 years old

Persons With Significant Control

Mr Graham Michael Johnston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HOWELL GROUP LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 640

...
... and 57 more events
08 Jun 2004
Secretary resigned
08 Jun 2004
New director appointed
08 Jun 2004
New secretary appointed;new director appointed
02 Jun 2004
Company name changed etchco 1215 LIMITED\certificate issued on 02/06/04
12 Sep 2003
Incorporation

HOWELL GROUP LIMITED Charges

21 June 2012
Fixed & floating charge
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 July 2009
Guarantee and fixed and floating charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2004
Guarantee & debenture
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 30 inkerman street nechells…