Company NameW Howard Investments Limited
DirectorJonathan Alan Grant
Company StatusActive
Company Number08809507
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Jonathan Alan Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhilips Sawmill Lower Green Lane
Astley
Manchester
M29 7JZ

Contact

Websitewhowardtimber.co.uk
Telephone01942 881900
Telephone regionWigan

Location

Registered AddressPhilips Sawmill
Lower Green Lane
Astley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common

Shareholders

75 at £1W Howard Group Limited
75.00%
Ordinary
25 at £1Jonathan Grant
25.00%
Ordinary

Financials

Year2014
Net Worth£19,737
Cash£24,497
Current Liabilities£12,098

Accounts

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

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

10 July 2015Delivered on: 15 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 31 green avenue, astley, manchester t/no GM827111 (l/h).
Outstanding
10 July 2015Delivered on: 15 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 559 manchester road, manchester t/no GM235781 (f/h).
Outstanding
10 July 2015Delivered on: 15 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 kingsfield way, astley t/no GM354235 (l/h).
Outstanding
10 July 2015Delivered on: 15 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Bridge house, 2 lower green lane, astley, tyldesley, manchester t/nos GM950443 (f/h) and GM116950 (l/h).
Outstanding
10 July 2015Delivered on: 21 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 June 2018Delivered on: 21 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 3 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 180 astley street astley manchester t/no: MAN8961; 91 st helen's road leigh t/no: MAN292084; 28 plas maldwyn ty gwyn road caersws t/no CYM381796.
Outstanding
2 December 2015Delivered on: 17 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 15 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Dc house, leigh, lancashire WN7 3XJ also known as land at green fold way, leigh (title number: MAN230331 – leasehold); 558 manchester road, astley, lancashire, M29 7SQ (title number: GM114198 – freehold); the freehold land known as unit f and f extension, vastre industrial estate, newtown SY16 1DZ as comprised in the transfer of part dated 2 december 2015 and made between (1) ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited and (2) w howard investments limited.
Outstanding
30 October 2015Delivered on: 13 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 63 green lane astley t/no GM93863 l/h and 75 chester road tyldesley t/no GM293215 f/h.
Outstanding
22 July 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 15 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 33 green avenue, astley, tyldesley t/no GM831913 (l/h).
Outstanding
10 July 2015Delivered on: 15 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 560 manchester road, astley, tyldesley t/nos GM734681 and GM734678 f/h 7 l/h respectively.
Outstanding
10 July 2015Delivered on: 15 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 92 tyldesley old road, atherton, manchester t/no GM680687 (l/h).
Outstanding
22 August 2014Delivered on: 23 August 2014
Satisfied on: 6 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 560 manchester road astley manchester t/no's GM734681 and GM734678.
Fully Satisfied
6 August 2014Delivered on: 8 August 2014
Satisfied on: 6 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 559 manchester road astley manchester title number GM235781.
Fully Satisfied
6 August 2014Delivered on: 8 August 2014
Satisfied on: 24 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied
6 August 2014Delivered on: 8 August 2014
Satisfied on: 24 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 558 manchester road astley manchester t/no.GM114198.
Fully Satisfied

Filing History

30 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 March 2020Satisfaction of charge 088095070006 in full (1 page)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
21 June 2018Registration of charge 088095070018, created on 13 June 2018 (6 pages)
3 January 2018Registration of charge 088095070017, created on 21 December 2017 (41 pages)
3 January 2018Registration of charge 088095070017, created on 21 December 2017 (41 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 December 2015Registration of charge 088095070016, created on 2 December 2015 (34 pages)
17 December 2015Registration of charge 088095070016, created on 2 December 2015 (34 pages)
15 December 2015Registration of charge 088095070015, created on 2 December 2015 (33 pages)
15 December 2015Registration of charge 088095070015, created on 2 December 2015 (33 pages)
13 November 2015Registration of charge 088095070014, created on 30 October 2015 (41 pages)
13 November 2015Registration of charge 088095070014, created on 30 October 2015 (41 pages)
6 November 2015Satisfaction of charge 088095070003 in full (4 pages)
6 November 2015Satisfaction of charge 088095070004 in full (4 pages)
6 November 2015Satisfaction of charge 088095070003 in full (4 pages)
6 November 2015Satisfaction of charge 088095070004 in full (4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
24 October 2015Satisfaction of charge 088095070002 in full (4 pages)
24 October 2015Satisfaction of charge 088095070001 in full (4 pages)
24 October 2015Satisfaction of charge 088095070002 in full (4 pages)
24 October 2015Satisfaction of charge 088095070001 in full (4 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 August 2015Registration of charge 088095070013, created on 22 July 2015 (36 pages)
4 August 2015Registration of charge 088095070013, created on 22 July 2015 (36 pages)
21 July 2015Registration of charge 088095070005, created on 10 July 2015 (28 pages)
21 July 2015Registration of charge 088095070005, created on 10 July 2015 (28 pages)
15 July 2015Registration of charge 088095070006, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070006, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070008, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070012, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070011, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070007, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070007, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070010, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070010, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070011, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070009, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070012, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070009, created on 10 July 2015 (32 pages)
15 July 2015Registration of charge 088095070008, created on 10 July 2015 (32 pages)
13 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
23 August 2014Registration of charge 088095070004, created on 22 August 2014 (18 pages)
23 August 2014Registration of charge 088095070004, created on 22 August 2014 (18 pages)
8 August 2014Registration of charge 088095070001, created on 6 August 2014 (18 pages)
8 August 2014Registration of charge 088095070003, created on 6 August 2014 (18 pages)
8 August 2014Registration of charge 088095070003, created on 6 August 2014 (18 pages)
8 August 2014Registration of charge 088095070002, created on 6 August 2014 (20 pages)
8 August 2014Registration of charge 088095070001, created on 6 August 2014 (18 pages)
8 August 2014Registration of charge 088095070002, created on 6 August 2014 (20 pages)
8 August 2014Registration of charge 088095070001, created on 6 August 2014 (18 pages)
8 August 2014Registration of charge 088095070002, created on 6 August 2014 (20 pages)
8 August 2014Registration of charge 088095070003, created on 6 August 2014 (18 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(23 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(23 pages)