HOWTH HOLDINGS LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 1UZ

Company number 00464968
Status Active
Incorporation Date 24 February 1949
Company Type Private Limited Company
Address C/O, DAINS LLP, VENTURE POINT, RUGELEY, STAFFS, WS15 1UZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 35,500 . The most likely internet sites of HOWTH HOLDINGS LIMITED are www.howthholdings.co.uk, and www.howth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eight months. The distance to to Lichfield Trent Valley Rail Station is 6.6 miles; to Bloxwich North Rail Station is 9.6 miles; to Bloxwich Rail Station is 10 miles; to Blake Street Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howth Holdings Limited is a Private Limited Company. The company registration number is 00464968. Howth Holdings Limited has been working since 24 February 1949. The present status of the company is Active. The registered address of Howth Holdings Limited is C O Dains Llp Venture Point Rugeley Staffs Ws15 1uz. . MORGAN JONES, Carolyn Anne is a Secretary of the company. MORGAN JONES, Carolyn Anne is a Director of the company. MORGAN JONES, David is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director
MORGAN JONES, David

86 years old

Persons With Significant Control

Mrs Patricia Mary Hawkins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWTH HOLDINGS LIMITED Events

10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
26 Oct 2016
Accounts for a dormant company made up to 31 March 2016
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,500

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 35,500

...
... and 58 more events
03 Dec 1987
Return made up to 23/11/87; full list of members

05 May 1987
Director resigned

28 Mar 1987
Full accounts made up to 31 March 1986

28 Mar 1987
Return made up to 29/12/86; full list of members

24 Feb 1949
Memorandum and Articles of Association

HOWTH HOLDINGS LIMITED Charges

13 March 1953
Mortgage
Delivered: 23 March 1953
Status: Outstanding
Persons entitled: Wednesbury Building Society.
Description: 62, 64, 68, 88 and 90, fairview road, penn wolverhampton…
10 November 1952
Legal charge
Delivered: 10 November 1952
Status: Outstanding
Persons entitled: W. Westley Mrs K.G. Mcnamara T. Watley Mr G. Westley
Description: 36, 38, 44, 50 and 60, southborne road, fordhouses…
24 June 1952
Mortgage
Delivered: 2 July 1952
Status: Outstanding
Persons entitled: The Wednesbury Bldg. Socy.
Description: 69, 71, 83, 85, 87, 89 norbury avenue, pelsall, staffs.
28 May 1952
Mortgage
Delivered: 5 June 1952
Status: Outstanding
Persons entitled: The Wednesbury Bldg. Socy.
Description: 24 baskerville rd. Kidderminster, worcs.
6 February 1952
Legal charge
Delivered: 15 February 1952
Status: Outstanding
Persons entitled: Mrs F.G. Shilton
Description: 7 dwellinghouses 4, 6, 8, 16, 28, 32 & 34 romsey rd…
12 January 1952
Mortgage
Delivered: 17 January 1952
Status: Outstanding
Persons entitled: Wednesbury Building Society
Description: Hazledene no. 12 and "fairways" no. 14 fitzgerald rd. West…
31 December 1951
Mortgage
Delivered: 10 January 1952
Status: Outstanding
Persons entitled: Wednesbury Building Society
Description: 1118 cricklade street, cirencester, glos.
8 December 1951
Mortgage
Delivered: 15 December 1951
Status: Outstanding
Persons entitled: The Wednesbury Building Society.
Description: 95, 103 & 113 pendeford avenue, wolverhampton, staffs.
8 December 1951
Legal charge
Delivered: 10 December 1951
Status: Outstanding
Persons entitled: D.G. Williams
Description: 1, raynor road fallings park, wolverhampton.
26 November 1951
Mortgage
Delivered: 6 December 1951
Status: Outstanding
Persons entitled: Wednesbury Bldg. Soc.
Description: 38, 39, 40, 42 & 43, south ave, penn, wolverhampton, staffs.
15 June 1951
Mortgage
Delivered: 27 June 1951
Status: Outstanding
Persons entitled: Wednesbury Bldg Soc.
Description: 1, 17-18 scott avenue 55 canterbury road 19 mason crescent…
6 March 1951
Mortgage
Delivered: 10 March 1951
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Soc.
Description: No 85 lower white road nos 35, 37 & 67 higgins lane & nos…
6 March 1951
Mortgage
Delivered: 10 March 1951
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Soc.
Description: Nos 66-71 (incl.) edith road smethwick staffs with benefit…
10 August 1950
Mortgage
Delivered: 15 August 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Socy.
Description: 541 biarwood road, southwick, staffs. Together with the…
6 January 1950
Mortgage
Delivered: 18 January 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Socy.
Description: Nos 5, 9, 31, 33, 35, 55 & 57 clevedon avenue perry barr…
6 January 1950
Mortgage
Delivered: 18 January 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Socy.
Description: Land and property in birmingham (for details see particular…
13 April 1949
Mortgage
Delivered: 21 April 1949
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg. Socy.
Description: Nine leasehold houses:- 148-164 (even), boulton road…
20 February 1947
Mortgage
Delivered: 27 August 1954
Status: Outstanding
Persons entitled: Wednesbury Building Society.
Description: 36, 38, 42, 44, 46, 48, 50, 52, 54, harmon road sutton…