Company NameWilliam H. Howard Limited
DirectorGary Derek Mitchell
Company StatusActive
Company Number01280579
CategoryPrivate Limited Company
Incorporation Date7 October 1976(47 years, 6 months ago)
Previous NameWilliam H. Howard (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGary Derek Mitchell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(28 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Secretary NameGary Derek Mitchell
NationalityBritish
StatusCurrent
Appointed06 April 2005(28 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMr Barry Howard Booth
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address4 Gresham Close
Whitefield
Manchester
Lancashire
M45 7JP
Director NameMrs Kathleen Howard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(15 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonge Fold Hawkshaw Lane
Hawkshaw
Bury
Greater Manchester
BL8 4LQ
Director NameMr William Holden Howard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(15 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonge Fold Hawkshaw Lane
Hawkshaw
Bury
BL8 4LQ
Secretary NameMrs Kathleen Howard
NationalityBritish
StatusResigned
Appointed21 April 1992(15 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonge Fold Hawkshaw Lane
Hawkshaw
Bury
Greater Manchester
BL8 4LQ
Director NameDavid Charles McKinney
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(28 years, 3 months after company formation)
Appointment Duration16 years, 12 months (resigned 22 December 2021)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA

Contact

Websitehowardsifa.co.uk
Telephone0161 7645256
Telephone regionManchester

Location

Registered Address1 Bolholt Terrace
Bury
Lancs
BL8 1PP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Shareholders

8.5k at £1David Charles Mckinney
50.00%
Ordinary
8.5k at £1Gary Derek Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£47,506
Cash£9,383
Current Liabilities£42,565

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Charges

16 September 2021Delivered on: 17 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 March 2007Delivered on: 17 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 bolholt terrace walshaw bury greater manchester.
Outstanding
23 February 1994Delivered on: 28 February 1994
Persons entitled: Sun Alliance and London Asssurance Company Limited

Classification: Deed of mortgage of property
Secured details: £55,000 due from the company to the chargee under the terms of a letter dated 17TH december 1993 (as therein defined).
Particulars: 435/437 walmersley road limefield bury lancashire.
Outstanding
10 August 1992Delivered on: 21 August 1992
Persons entitled: Sun Alliance and London Assurance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 435 and 437 walmersley road, bury, lancs BL9 5EU.
Outstanding
29 June 1992Delivered on: 14 July 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated william H. howard limited business premium account.
Outstanding
10 February 1992Delivered on: 11 February 1992
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 435-437 walmersley road,limefield,bury lancs BL9 5EU.
Outstanding
2 July 1986Delivered on: 7 July 1986
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 435 walmersley road bury, greater manchester tn. GM90514.
Outstanding
23 December 1980Delivered on: 30 December 1980
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 435, walmersley road, bury, greater manchester, title no. GM90514.
Fully Satisfied
26 February 1980Delivered on: 28 February 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 435 walmersley road burry lancs title no gm 90514. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
29 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 17,002
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 17,002
(5 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 17,002
(5 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 17,002
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 17,002
(5 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 17,002
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Gary Derek Mitchell on 18 November 2009 (1 page)
19 November 2009Director's details changed for David Charles Mckinney on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Gary Derek Mitchell on 18 November 2009 (2 pages)
19 November 2009Director's details changed for David Charles Mckinney on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Gary Derek Mitchell on 18 November 2009 (1 page)
19 November 2009Director's details changed for Gary Derek Mitchell on 18 November 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
30 May 2008Return made up to 21/04/08; full list of members (4 pages)
30 May 2008Return made up to 21/04/08; full list of members (4 pages)
22 July 2007Full accounts made up to 30 September 2006 (17 pages)
22 July 2007Full accounts made up to 30 September 2006 (17 pages)
3 May 2007Location of debenture register (1 page)
3 May 2007Registered office changed on 03/05/07 from: 8 walmersley old road bury lancashire BL9 6SQ (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007Return made up to 21/04/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 8 walmersley old road bury lancashire BL9 6SQ (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 21/04/07; full list of members (2 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
18 October 2006Full accounts made up to 30 September 2005 (21 pages)
18 October 2006Full accounts made up to 30 September 2005 (21 pages)
26 April 2006Return made up to 21/04/06; full list of members (2 pages)
26 April 2006Return made up to 21/04/06; full list of members (2 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(8 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(8 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned;director resigned (1 page)
3 March 2005Full accounts made up to 30 September 2004 (20 pages)
3 March 2005Full accounts made up to 30 September 2004 (20 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
23 April 2004Return made up to 21/04/04; full list of members (7 pages)
23 April 2004Return made up to 21/04/04; full list of members (7 pages)
29 March 2004Full accounts made up to 30 September 2003 (19 pages)
29 March 2004Full accounts made up to 30 September 2003 (19 pages)
24 April 2003Return made up to 21/04/03; full list of members (7 pages)
24 April 2003Return made up to 21/04/03; full list of members (7 pages)
10 February 2003Full accounts made up to 30 September 2002 (18 pages)
10 February 2003Full accounts made up to 30 September 2002 (18 pages)
2 July 2002Full accounts made up to 30 September 2001 (18 pages)
2 July 2002Full accounts made up to 30 September 2001 (18 pages)
21 June 2002Return made up to 21/04/02; full list of members (7 pages)
21 June 2002Return made up to 21/04/02; full list of members (7 pages)
10 May 2001Return made up to 21/04/01; full list of members (6 pages)
10 May 2001Return made up to 21/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 September 2000 (18 pages)
3 May 2001Full accounts made up to 30 September 2000 (18 pages)
15 June 2000Full accounts made up to 30 September 1999 (19 pages)
15 June 2000Full accounts made up to 30 September 1999 (19 pages)
28 April 2000Return made up to 21/04/00; full list of members (6 pages)
28 April 2000Return made up to 21/04/00; full list of members (6 pages)
16 July 1999Return made up to 21/04/99; full list of members (6 pages)
16 July 1999Return made up to 21/04/99; full list of members (6 pages)
18 June 1999Full accounts made up to 30 September 1998 (19 pages)
18 June 1999Full accounts made up to 30 September 1998 (19 pages)
14 July 1998Full accounts made up to 30 September 1997 (14 pages)
14 July 1998Full accounts made up to 30 September 1997 (14 pages)
5 June 1998Return made up to 21/04/98; no change of members (4 pages)
5 June 1998Return made up to 21/04/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 May 1997Return made up to 21/04/97; no change of members (4 pages)
13 May 1997Return made up to 21/04/97; no change of members (4 pages)
15 August 1996Full accounts made up to 30 September 1995 (15 pages)
15 August 1996Full accounts made up to 30 September 1995 (15 pages)
12 June 1996Return made up to 21/04/96; full list of members (6 pages)
12 June 1996Return made up to 21/04/96; full list of members (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (15 pages)
1 August 1995Full accounts made up to 30 September 1994 (15 pages)
5 June 1995Return made up to 21/04/95; no change of members (4 pages)
5 June 1995Return made up to 21/04/95; no change of members (4 pages)