HOWARD BROS. & STRONG LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DE

Company number 00428996
Status Active
Incorporation Date 4 February 1947
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 27,000 . The most likely internet sites of HOWARD BROS. & STRONG LIMITED are www.howardbrosstrong.co.uk, and www.howard-bros-strong.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eight months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howard Bros Strong Limited is a Private Limited Company. The company registration number is 00428996. Howard Bros Strong Limited has been working since 04 February 1947. The present status of the company is Active. The registered address of Howard Bros Strong Limited is The Old Rectory Church Street Weybridge Surrey Kt13 8de. The company`s financial liabilities are £22.51k. It is £-45.1k against last year. The cash in hand is £116.22k. It is £-26.61k against last year. And the total assets are £145.01k, which is £-20.45k against last year. HOWARD, John Arthur is a Secretary of the company. CLEMENTS, Jacqueline Mary is a Director of the company. HOWARD, Elizabeth Ann is a Director of the company. HOWARD, John Arthur is a Director of the company. Secretary KING, Maureen has been resigned. Secretary REYNOLDS, Clive has been resigned. Director CLEMENTS, Derek John has been resigned. Director REYNOLDS, Clive has been resigned. Director ROFFEY, Stephen Joseph James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


howard bros. & strong Key Finiance

LIABILITIES £22.51k
-67%
CASH £116.22k
-19%
TOTAL ASSETS £145.01k
-13%
All Financial Figures

Current Directors

Secretary
HOWARD, John Arthur
Appointed Date: 27 February 1998

Director
CLEMENTS, Jacqueline Mary
Appointed Date: 01 April 1997
84 years old

Director
HOWARD, Elizabeth Ann
Appointed Date: 01 April 1997
74 years old

Director
HOWARD, John Arthur

80 years old

Resigned Directors

Secretary
KING, Maureen
Resigned: 01 October 1994

Secretary
REYNOLDS, Clive
Resigned: 27 February 1998
Appointed Date: 01 October 1994

Director
CLEMENTS, Derek John
Resigned: 31 March 1997
91 years old

Director
REYNOLDS, Clive
Resigned: 27 February 1998
77 years old

Director
ROFFEY, Stephen Joseph James
Resigned: 31 March 2001
Appointed Date: 26 February 1998
65 years old

Persons With Significant Control

Mr John Arthur Howard
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elizabeth Ann Howard
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Derek Clements
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacqueline Mary Clements
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWARD BROS. & STRONG LIMITED Events

29 Jul 2016
Confirmation statement made on 13 July 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 27,000

30 May 2015
Total exemption small company accounts made up to 30 September 2014
08 Aug 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 27,000

...
... and 85 more events
04 Feb 1988
Full accounts made up to 31 March 1987

14 Jan 1988
Particulars of mortgage/charge

31 Oct 1987
Secretary resigned;new secretary appointed

29 Sep 1986
Full accounts made up to 31 March 1986

29 Sep 1986
Return made up to 31/08/86; full list of members

HOWARD BROS. & STRONG LIMITED Charges

20 December 1999
Legal mortgage
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h gertart house 11/15 furmage…
16 July 1998
Legal charge
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: F/H property situate and k/a 174 garratt lane wandsworth…
16 July 1998
Commercial mortgage deed
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The f/h property k/a 172 garratt lane wandsworth london and…
16 July 1998
Floating charge
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
29 December 1987
Single debenture
Delivered: 14 January 1988
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…
5 October 1979
Mortgage
Delivered: 15 October 1979
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Bank PLC
Description: 19 esparto street london SW18 title no:-sgl 253.
5 October 1979
Mortgage
Delivered: 15 October 1979
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Bank PLC
Description: 11,13 and 15 furmage street, london SW18 title nos :- ln…
5 October 1979
Mortgage
Delivered: 15 October 1979
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Bank PLC
Description: Land on south side of aslett street london sw 18 (rear of…
3 November 1965
Instr of charge
Delivered: 11 November 1965
Status: Satisfied on 17 April 1992
Persons entitled: Barclays Bank PLC
Description: 11 furmage street, wandsworth, london.
3 November 1965
Instr of charge
Delivered: 11 November 1965
Status: Satisfied on 17 April 1992
Persons entitled: Barclays Bank PLC
Description: 13 furmage street, wandsworth, london.
3 November 1965
Instr of charge
Delivered: 11 November 1965
Status: Satisfied on 17 April 1992
Persons entitled: Barclays Bank PLC
Description: 15 furmage street wandsworth, london.