RICHARD OF HOWDEN LIMITED
GOOLE EAST RIDING OF YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5SR

Company number 00706664
Status Active
Incorporation Date 27 October 1961
Company Type Private Limited Company
Address THE ABATTOIR, BRIDGE ST, GOOLE EAST RIDING OF YORKSHIRE, DN14 5SR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of RICHARD OF HOWDEN LIMITED are www.richardofhowden.co.uk, and www.richard-of-howden.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Rawcliffe Rail Station is 3.5 miles; to Gilberdyke Rail Station is 6.7 miles; to Thorne North Rail Station is 7.1 miles; to Crowle Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard of Howden Limited is a Private Limited Company. The company registration number is 00706664. Richard of Howden Limited has been working since 27 October 1961. The present status of the company is Active. The registered address of Richard of Howden Limited is The Abattoir Bridge St Goole East Riding of Yorkshire Dn14 5sr. The company`s financial liabilities are £15.15k. It is £13.34k against last year. The cash in hand is £9.76k. It is £6.16k against last year. . SKOWRONEK, Jill Catherine is a Secretary of the company. SKOWRONEK, Richard Andrew is a Director of the company. Secretary BLOOM, Katryna has been resigned. Director SKOWRONEK, Jean Valerie has been resigned. The company operates in "Wholesale of meat and meat products".


richard of howden Key Finiance

LIABILITIES £15.15k
+737%
CASH £9.76k
+171%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SKOWRONEK, Jill Catherine
Appointed Date: 20 April 1998

Director

Resigned Directors

Secretary
BLOOM, Katryna
Resigned: 20 April 1998

Director
SKOWRONEK, Jean Valerie
Resigned: 26 August 2011
95 years old

Persons With Significant Control

Mr Richard Andrew Skowronek
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RICHARD OF HOWDEN LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

13 Apr 2015
Total exemption small company accounts made up to 31 October 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000

...
... and 63 more events
09 Mar 1988
Return made up to 30/12/87; full list of members

09 Mar 1988
Director's particulars changed

11 Jun 1987
Declaration of satisfaction of mortgage/charge

23 Feb 1987
Accounts for a small company made up to 31 October 1986

19 Jan 1987
Return made up to 29/12/86; full list of members

RICHARD OF HOWDEN LIMITED Charges

18 July 1980
Charge
Delivered: 24 July 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…