THE HOWELLS GROUP PLC
WYTHENSHAWE


Company number 02458045
Status Active
Incorporation Date 10 January 1990
Company Type Public Limited Company
Address LONGLEY LANE, SHARSTON INDUSTRIAL ESTATE, WYTHENSHAWE, MANCHESTER M22 4SS
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 50,165 . The most likely internet sites of THE HOWELLS GROUP PLC are www.thehowellsgroup.co.uk, and www.the-howells-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The Howells Group Plc is a Public Limited Company. The company registration number is 02458045. The Howells Group Plc has been working since 10 January 1990. The present status of the company is Active. The registered address of The Howells Group Plc is Longley Lane Sharston Industrial Estate Wythenshawe Manchester M22 4ss. . DUDLEY, Jennifer Bernadette is a Secretary of the company. DUDLEY, Jennifer Bernadette is a Director of the company. HOWELLS, David Peter is a Director of the company. HOWELLS, Rebecca Louise is a Director of the company. Secretary BAYLIS, Kevin Joseph has been resigned. Secretary CORKER, Raymond John has been resigned. Secretary DOLAN, Jennifer Bernadette has been resigned. Secretary RIGBY, Joseph Wolfenden has been resigned. Director DANIELS, David Robert has been resigned. Director DAVIS RATCLIFFE, Peter Derek has been resigned. Director HAMER, Malcolm has been resigned. Director HOWELLS, Eileen has been resigned. Director HOWELLS, Michael has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
DUDLEY, Jennifer Bernadette
Appointed Date: 15 September 2006

Director
DUDLEY, Jennifer Bernadette
Appointed Date: 24 August 1993
57 years old

Director
HOWELLS, David Peter
Appointed Date: 24 August 1993
55 years old

Director
HOWELLS, Rebecca Louise
Appointed Date: 14 February 2012
52 years old

Resigned Directors

Secretary
BAYLIS, Kevin Joseph
Resigned: 31 December 2004
Appointed Date: 06 October 1995

Secretary
CORKER, Raymond John
Resigned: 15 September 2006
Appointed Date: 01 May 2005

Secretary
DOLAN, Jennifer Bernadette
Resigned: 30 April 2005
Appointed Date: 01 January 2005

Secretary
RIGBY, Joseph Wolfenden
Resigned: 06 October 1995

Director
DANIELS, David Robert
Resigned: 13 August 1994
Appointed Date: 16 July 1992
64 years old

Director
DAVIS RATCLIFFE, Peter Derek
Resigned: 18 February 1995
Appointed Date: 24 August 1993
88 years old

Director
HAMER, Malcolm
Resigned: 01 October 1995
84 years old

Director
HOWELLS, Eileen
Resigned: 22 March 2004
105 years old

Director
HOWELLS, Michael
Resigned: 31 December 2004
81 years old

THE HOWELLS GROUP PLC Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Oct 2016
Group of companies' accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,165

19 Jan 2016
Register(s) moved to registered inspection location Thompson Jones Heap Bridge Bury Lancashire BL9 7HR
19 Jan 2016
Register inspection address has been changed to Thompson Jones Heap Bridge Bury Lancashire BL9 7HR
...
... and 99 more events
19 Mar 1990
Director resigned;new director appointed

19 Mar 1990
Registered office changed on 19/03/90 from: 2 baches street london N1 6UB

09 Mar 1990
Memorandum and Articles of Association
09 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jan 1990
Incorporation

THE HOWELLS GROUP PLC Charges

23 October 2003
Debenture
Delivered: 3 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1993
Aircraft mortgage
Delivered: 20 May 1993
Status: Satisfied on 14 February 2007
Persons entitled: Oston Airfinance Limited
Description: 1980 pilatus britten norman BN2A islander serial no. 550…
9 April 1990
Debenture
Delivered: 18 April 1990
Status: Satisfied on 14 February 2007
Persons entitled: Eileen Howells
Description: Undertaking and all property and assets present and future…
9 April 1990
Debenture
Delivered: 18 April 1990
Status: Satisfied on 14 February 2007
Persons entitled: Michael Howells
Description: Undertaking and all property and assets present and future…