Company NameLuke Howgate & Son.Limited
DirectorJames Barclay Tipping
Company StatusActive
Company Number00163590
CategoryPrivate Limited Company
Incorporation Date2 February 1920(104 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr James Barclay Tipping
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(103 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Phoenix Court Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
Director NameCyril Knight Howgate
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(71 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 April 2001)
RoleCompany Director
Correspondence Address7 Fairway
Mirfield
West Yorkshire
WF14 8PY
Director NameMr David John Goldthorpe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(71 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 09 February 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLealholm Daleside
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Director NameMr John Eardley Howgate
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(71 years, 8 months after company formation)
Appointment Duration32 years, 2 months (resigned 08 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Fairways
Mirfield
West Yorkshire
WF14 8PY
Secretary NameCyril Knight Howgate
NationalityBritish
StatusResigned
Appointed09 October 1991(71 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 April 2001)
RoleCompany Director
Correspondence Address7 Fairway
Mirfield
West Yorkshire
WF14 8PY
Director NameMrs Olivia Absalom
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(95 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove Street
Dewsbury
Yorks
WF13 1LL
Director NameMrs Caroline Elizabeth Wood
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(95 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove Street
Dewsbury
Yorks
WF13 1LL
Secretary NameGb & Co (Financial Services) Limited (Corporation)
StatusResigned
Appointed08 April 2001(81 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 08 December 2023)
Correspondence AddressPremier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT

Contact

Websitegoldfish316.wix.com

Location

Registered AddressUnit 5 Phoenix Court Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

4k at £1Mrs M. Ford
8.85%
Ordinary
30.6k at £1J.e. Howgate
67.57%
Ordinary
5.9k at £1Mrs E. Parkin
13.04%
Ordinary
4.7k at £1Mr D.j. Goldthorpe
10.32%
Ordinary
100 at £1Mr M.j. Parkin
0.22%
Ordinary

Financials

Year2014
Net Worth£706,471
Cash£457,183
Current Liabilities£220,321

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

11 May 1937Delivered on: 22 May 1937
Persons entitled: Dewsbury & West Riding Building Society

Classification: Charge
Secured details: £900 & further advances.
Particulars: Two plots of land situate ashworth rd dewsbury, yorkshire , large warehouse and other outbuildings ( now used as warehouse garage) erected theron.
Outstanding
31 December 1936Delivered on: 16 January 1937
Persons entitled: Dewsbury & West Riding Building Society

Classification: Charge
Secured details: £1000 & further advances.
Particulars: Land & warehouse & buildings thereon bradford street, cuckenedge, dewsbury, york.
Outstanding
2 August 1934Delivered on: 14 August 1934
Persons entitled:
R. L. Howgate
Mrs K. M. Mellor

Classification: Deposit of deeds without instrument
Secured details: £900.
Particulars: Houses shops & workshops in ashworth rd, dewsbury.
Outstanding
13 February 1933Delivered on: 25 February 1933
Persons entitled: Dewsbury & West Riding Permanent Benefit Bldg. Socy.

Classification: Charge
Secured details: £1200 & further advances.
Particulars: Land & 1,3,5,7 oates st. & other 2 plots of land in grove st. & sale roomwarehouse stables & outbuildings conveniences & appurts thereon, all in dewsbur Y.
Outstanding
1 December 1919Delivered on: 26 November 1931
Persons entitled: Dewsbury & West Riding Permanent Benefit Bldg. Socy.

Classification: Mortgage 18 aug. 1926 further charge
Secured details: £1896 (owing).
Particulars: Warehouse & other buildings in grove street, dewsbury.
Outstanding

Filing History

15 December 2023Appointment of Mr James Barclay Tipping as a director on 8 December 2023 (2 pages)
15 December 2023Termination of appointment of Caroline Elizabeth Wood as a director on 8 December 2023 (1 page)
15 December 2023Termination of appointment of John Eardley Howgate as a director on 8 December 2023 (1 page)
15 December 2023Termination of appointment of Gb & Co (Financial Services) Limited as a secretary on 8 December 2023 (1 page)
15 December 2023Registered office address changed from 4 Grove Street, Dewsbury, Yorks WF13 1LL to Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 15 December 2023 (1 page)
15 December 2023Notification of Leslie R Tipping Holdings Limited as a person with significant control on 8 December 2023 (2 pages)
15 December 2023Cessation of John Eardley Howgate as a person with significant control on 8 December 2023 (1 page)
15 December 2023Termination of appointment of Olivia Absalom as a director on 8 December 2023 (1 page)
22 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
9 November 2023Satisfaction of charge 2 in full (1 page)
9 November 2023Satisfaction of charge 5 in full (1 page)
9 November 2023Satisfaction of charge 1 in full (1 page)
9 November 2023Satisfaction of charge 4 in full (1 page)
9 November 2023Satisfaction of charge 3 in full (1 page)
9 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
17 March 2023Director's details changed for Mrs Olivia Absalom on 16 March 2023 (2 pages)
4 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
19 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
14 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
14 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
15 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
15 October 2018Secretary's details changed for 10674503 on 10 October 2017 (1 page)
9 March 2018Termination of appointment of David John Goldthorpe as a director on 9 February 2018 (1 page)
27 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 October 2017Secretary's details changed (1 page)
10 October 2017Secretary's details changed for Gb & Co (Financial Services) Limited on 9 October 2017 (1 page)
10 October 2017Secretary's details changed (1 page)
10 October 2017Secretary's details changed for Gb & Co (Financial Services) Limited on 9 October 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
18 March 2017Director's details changed for Mr David John Goldthorpe on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mr David John Goldthorpe on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mr David John Goldthorpe on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mr David John Goldthorpe on 18 March 2017 (2 pages)
13 December 2016Director's details changed for Mrs Olivia Wood on 1 November 2015 (2 pages)
13 December 2016Director's details changed for Mrs Olivia Wood on 1 November 2015 (2 pages)
13 December 2016Director's details changed for Mrs Olivia Absalom on 1 November 2015 (2 pages)
13 December 2016Director's details changed for Mrs Olivia Absalom on 1 November 2015 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Appointment of Mrs Olivia Wood as a director on 1 November 2015 (2 pages)
2 November 2016Appointment of Mrs Caroline Wood as a director on 1 November 2015 (2 pages)
2 November 2016Appointment of Mrs Olivia Wood as a director on 1 November 2015 (2 pages)
2 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
2 November 2016Appointment of Mrs Caroline Wood as a director on 1 November 2015 (2 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 45,300
(6 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 45,300
(6 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 45,300
(6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 45,300
(6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 45,300
(6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 45,300
(6 pages)
5 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 45,300
(6 pages)
5 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 45,300
(6 pages)
5 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 45,300
(6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2010Director's details changed for Mr David John Goldthorpe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Eardley Howgate on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Gb & Co (Financial Services) Limited on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David John Goldthorpe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David John Goldthorpe on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for John Eardley Howgate on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Eardley Howgate on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Gb & Co (Financial Services) Limited on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Gb & Co (Financial Services) Limited on 4 January 2010 (2 pages)
8 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
8 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
3 November 2008Return made up to 09/10/08; full list of members (5 pages)
3 November 2008Return made up to 09/10/08; full list of members (5 pages)
22 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
22 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
16 October 2007Return made up to 09/10/07; full list of members (3 pages)
16 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
16 October 2007Return made up to 09/10/07; full list of members (3 pages)
16 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 October 2006Return made up to 09/10/06; full list of members (3 pages)
16 October 2006Return made up to 09/10/06; full list of members (3 pages)
17 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
17 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
12 October 2005Return made up to 09/10/05; full list of members (3 pages)
12 October 2005Return made up to 09/10/05; full list of members (3 pages)
29 October 2004Return made up to 09/10/04; full list of members (8 pages)
29 October 2004Return made up to 09/10/04; full list of members (8 pages)
19 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
19 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
21 October 2003Return made up to 09/10/03; full list of members (8 pages)
21 October 2003Return made up to 09/10/03; full list of members (8 pages)
14 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
14 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 October 2002Return made up to 09/10/02; full list of members (9 pages)
21 October 2002Return made up to 09/10/02; full list of members (9 pages)
13 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
13 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001Return made up to 09/10/01; full list of members (9 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Return made up to 09/10/01; full list of members (9 pages)
28 October 2001Secretary resigned;director resigned (1 page)
27 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
27 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
1 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
1 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 October 2000Return made up to 09/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 October 2000Return made up to 09/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 October 1999Return made up to 09/10/99; full list of members (9 pages)
27 October 1999Return made up to 09/10/99; full list of members (9 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 October 1998Return made up to 09/10/98; no change of members (4 pages)
19 October 1998Return made up to 09/10/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
28 October 1997Return made up to 09/10/97; no change of members (4 pages)
28 October 1997Return made up to 09/10/97; no change of members (4 pages)
29 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
2 February 1920Incorporation (49 pages)
2 February 1920Incorporation (49 pages)