HOWARD FOUNDATION HOLDINGS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 0JH

Company number 01932630
Status Active
Incorporation Date 23 July 1985
Company Type Private Limited Company
Address 17 CRICKETERS APPROACH, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 0JH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 3,400,000 . The most likely internet sites of HOWARD FOUNDATION HOLDINGS LIMITED are www.howardfoundationholdings.co.uk, and www.howard-foundation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Howard Foundation Holdings Limited is a Private Limited Company. The company registration number is 01932630. Howard Foundation Holdings Limited has been working since 23 July 1985. The present status of the company is Active. The registered address of Howard Foundation Holdings Limited is 17 Cricketers Approach Wrenthorpe Wakefield West Yorkshire Wf2 0jh. . EVERETT, Michelle Julie is a Secretary of the company. HOWARD, Alan Norman, Dr is a Director of the company. HOWARD, Jonathan Lee is a Director of the company. Secretary HOWARD, Jonathan Lee has been resigned. Secretary TRUTER, Sheila Jean, Doctor has been resigned. Secretary WALKINGTON, William Reginald has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
EVERETT, Michelle Julie
Appointed Date: 10 January 2013

Director

Director
HOWARD, Jonathan Lee

69 years old

Resigned Directors

Secretary
HOWARD, Jonathan Lee
Resigned: 13 December 1994
Appointed Date: 01 February 1994

Secretary
TRUTER, Sheila Jean, Doctor
Resigned: 01 April 2013
Appointed Date: 13 December 1994

Secretary
WALKINGTON, William Reginald
Resigned: 01 February 1994

Persons With Significant Control

Dr Alan Norman Howard
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

HOWARD FOUNDATION HOLDINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,400,000

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,400,000

...
... and 106 more events
04 Nov 1986
New director appointed

18 Oct 1986
Full accounts made up to 31 March 1986

18 Oct 1986
Return made up to 18/10/86; full list of members

13 Mar 1986
Company name changed\certificate issued on 13/03/86
23 Jul 1985
Incorporation

HOWARD FOUNDATION HOLDINGS LIMITED Charges

30 July 2001
Legal charge
Delivered: 1 August 2001
Status: Satisfied on 15 October 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a whitehill house granhams road great shelford…
14 August 1997
Legal charge
Delivered: 20 August 1997
Status: Satisfied on 15 October 2004
Persons entitled: Barclays Bank PLC
Description: Deben house, old kings head yard, norwich, norfolk title…
5 June 1997
Guarantee & debenture
Delivered: 19 June 1997
Status: Satisfied on 15 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1995
Legal charge
Delivered: 16 March 1995
Status: Satisfied on 15 October 2004
Persons entitled: Barclays Bank PLC
Description: 10 brakey road, weldon north industrial estate, corby (also…