Company NameW Howard Group Ltd
DirectorsFrances Barbara Grant and Jonathan Alan Grant
Company StatusActive
Company Number04179813
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Previous NameValbonne Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Frances Barbara Grant
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhillips Sawmill
Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMr Jonathan Alan Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhillips Sawmill
Lower Green Lane
Astley
Manchester
M29 7JZ
Secretary NameMr Jonathan Grant
StatusCurrent
Appointed20 September 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressPhillips Sawmill
Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMr Alan Osborne Grant
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSilverdale Rappax Road
Hale
Altrincham
Cheshire
WA15 0NT
Secretary NameMr Alan Osborne Grant
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSilverdale Rappax Road
Hale
Altrincham
Cheshire
WA15 0NT
Secretary NameMrs Marie-Christine Higgs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterslea Drive
Heaton
Bolton
BL1 5FA
Secretary NameMrs Marie-Christine Higgs
NationalityBritish
StatusResigned
Appointed13 March 2007(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterslea Drive
Heaton
Bolton
BL1 5FA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewhowardtimber.co.uk
Telephone01942 881900
Telephone regionWigan

Location

Registered AddressPhillips Sawmill
Lower Green Lane
Astley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Jonathan Alan Grant
9.49%
A
3k at £1Mrs Frances Barbara Grant
9.49%
A
3k at £1Trustees Of Aog Discretionary Settlement
9.49%
B
3k at £1Trustees Of Fbg Discretionary Settlement
9.49%
B
1.5k at £1Fbg Discretionary Settlement Of Primarily A/c Jag
4.75%
A
9k at £1Trustees Of Alan Osborne Grant Discretionary Will Trust
28.48%
A
7.5k at £1Aog Discretionary Settlement Of Primarily A/c Jag
23.73%
A
600 at £1Trustee Of Alan Osborne Grant Discretionary Will Trust
1.90%
D
500 at £1Jonathan Alan Grant
1.58%
D
100 at £1Emma Frances Daynes
0.32%
D
100 at £1Mrs Frances Barbara Grant
0.32%
D
100 at £1Trustee Of Alan Osborne Grant Discretionary Will Trust
0.32%
C
100 at £1Trustee Of Emma Frances Daynes A/c Kcd
0.32%
D
100 at £1Trustee Of Emma Frances Daynes A/c Lrd
0.32%
D

Financials

Year2014
Turnover£17,627,159
Gross Profit£5,968,520
Net Worth£3,448,749
Cash£170,157
Current Liabilities£6,469,004

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

29 June 2018Delivered on: 17 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A fixed charge over any of the following property of the company:. All legal interest in the property (known as albion park, warrington road, glazebury, warrington, WA3 5PG registered under title numbers CH259596, CH265327, MAN254323 and CH275241;. Any other interest in the property;. All rents receivable from any lease granted of the property;. The proceeds of any insurance affecting the property;. All fixtures and fittings not forming part of the property;. All plant and machinery at the property, including any associated warranties and maintenance contracts; and. All furniture and furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
8 June 2015Delivered on: 10 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
28 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
24 May 2019Director's details changed for Mrs Frances Barbara Grant on 11 May 2019 (2 pages)
24 May 2019Director's details changed for Mr Jonathan Alan Grant on 11 May 2019 (2 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
17 July 2018Registration of charge 041798130002, created on 29 June 2018 (8 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
4 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 31,600
(6 pages)
4 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 31,600
(6 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
10 June 2015Registration of charge 041798130001, created on 8 June 2015 (5 pages)
10 June 2015Registration of charge 041798130001, created on 8 June 2015 (5 pages)
10 June 2015Registration of charge 041798130001, created on 8 June 2015 (5 pages)
1 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 31,600
(6 pages)
1 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 31,600
(6 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 31,600
(6 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 31,600
(6 pages)
4 February 2014Company name changed valbonne holdings LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
4 February 2014Company name changed valbonne holdings LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
10 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-06
(1 page)
10 January 2014Change of name notice (2 pages)
10 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-06
(1 page)
10 January 2014Change of name notice (2 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
24 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
24 April 2013Termination of appointment of Marie-Christine Higgs as a secretary (1 page)
24 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
24 April 2013Termination of appointment of Marie-Christine Higgs as a secretary (1 page)
23 April 2013Termination of appointment of Marie-Christine Higgs as a secretary (1 page)
23 April 2013Termination of appointment of Marie-Christine Higgs as a secretary (1 page)
28 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
20 September 2011Appointment of Mr Jonathan Grant as a secretary (1 page)
20 September 2011Appointment of Mr Jonathan Grant as a secretary (1 page)
20 September 2011Termination of appointment of Marie-Christine Higgs as a secretary (1 page)
20 September 2011Termination of appointment of Marie-Christine Higgs as a secretary (1 page)
6 June 2011Resolutions
  • RES13 ‐ Divided 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2011Resolutions
  • RES13 ‐ Divided 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
28 April 2010Director's details changed for Mrs Frances Barbara Grant on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Frances Barbara Grant on 14 March 2010 (2 pages)
19 May 2009Return made up to 14/03/09; full list of members (9 pages)
19 May 2009Return made up to 14/03/09; full list of members (9 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2008Return made up to 14/03/08; full list of members (9 pages)
11 July 2008Return made up to 14/03/08; full list of members (9 pages)
2 January 2008New secretary appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Return made up to 14/03/07; full list of members (13 pages)
2 January 2008Return made up to 14/03/07; full list of members (13 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
2 June 2007Full accounts made up to 31 December 2006 (13 pages)
2 June 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2006Secretary resigned;director resigned (1 page)
9 October 2006Secretary resigned;director resigned (1 page)
9 June 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 June 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 2006Full accounts made up to 31 December 2005 (12 pages)
19 April 2006Full accounts made up to 31 December 2005 (12 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
12 July 2005Return made up to 14/03/05; full list of members (6 pages)
12 July 2005Return made up to 14/03/05; full list of members (6 pages)
4 April 2005Full accounts made up to 31 December 2004 (12 pages)
4 April 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2004Full accounts made up to 31 December 2003 (12 pages)
22 June 2004Full accounts made up to 31 December 2003 (12 pages)
12 May 2004Return made up to 14/03/04; full list of members (12 pages)
12 May 2004Return made up to 14/03/04; full list of members (12 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
21 May 2003Full accounts made up to 31 December 2002 (12 pages)
21 May 2003Full accounts made up to 31 December 2002 (12 pages)
13 May 2003Return made up to 14/03/03; full list of members (12 pages)
13 May 2003Return made up to 14/03/03; full list of members (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
14 May 2002Ad 15/06/01--------- £ si 24099@1=24099 £ ic 1/24100 (2 pages)
14 May 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 May 2002Ad 15/06/01--------- £ si 6800@1=6800 £ ic 24100/30900 (2 pages)
14 May 2002Ad 15/06/01--------- £ si 24099@1=24099 £ ic 1/24100 (2 pages)
14 May 2002Ad 15/06/01--------- £ si 6800@1=6800 £ ic 24100/30900 (2 pages)
14 May 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 May 2002Ad 15/06/01--------- £ si 700@1=700 £ ic 30900/31600 (2 pages)
14 May 2002Ad 15/06/01--------- £ si 700@1=700 £ ic 30900/31600 (2 pages)
15 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
14 March 2001Incorporation (21 pages)
14 March 2001Incorporation (21 pages)