Company NameFrancis Howard Limited
Company StatusActive
Company Number00175501
CategoryPrivate Limited Company
Incorporation Date1 July 1921(102 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Andrew Francis Howard
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(81 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen Works
Trafalgar St
Sheffield
S1 3RL
Director NameJoanna Riddle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(82 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen Works
Trafalgar St
Sheffield
S1 3RL
Secretary NameAndrew Francis Howard
NationalityBritish
StatusCurrent
Appointed01 November 2004(83 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen Works
Trafalgar St
Sheffield
S1 3RL
Director NameMrs Abigail Susan Howard
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(94 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressAberdeen Works
Trafalgar St
Sheffield
S1 3RL
Director NameJill Elizabeth Fenoughty
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(70 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressToll Bar Cottage, Riddings Lane
Curbar
Hope Valley
Derbyshire
S32 3YS
Director NameKathleen Francis Howard
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(70 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address432 Fulwood Road
Sheffield
South Yorkshire
S10 3GH
Director NameJohn Francis Hawksworth Howard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(70 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 05 May 2017)
RoleSilversmith
Country of ResidenceEngland
Correspondence Address28 Sandygate Park Road
Sheffield
S10 5TY
Secretary NameJill Elizabeth Fenoughty
NationalityBritish
StatusResigned
Appointed23 October 1991(70 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToll Bar Cottage, Riddings Lane
Curbar
Hope Valley
Derbyshire
S32 3YS

Contact

Websitefrancishoward.co.uk
Email address[email protected]
Telephone0114 2493314
Telephone regionSheffield

Location

Registered AddressAberdeen Works
Trafalgar St
Sheffield
S1 3RL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

13k at £1Andrew Howard
86.70%
Ordinary
2k at £1J.h. Howard
13.30%
Ordinary

Financials

Year2014
Net Worth£18,977
Cash£1
Current Liabilities£169,401

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

21 September 2006Delivered on: 29 September 2006
Satisfied on: 8 February 2008
Persons entitled: Whitehill (Wholesale) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 September 1993Delivered on: 29 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts supplemental to a mortgage debenture dated 18TH december 1971
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of all book and other debts hereby specifically charged or charged from time to time by any other existing or future charge and shall not be without prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purpose so to do and the company shall if called upon so to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC.
Outstanding
18 December 1971Delivered on: 4 January 1972
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital by way of fixed & floating charge see doc for full details.
Outstanding

Filing History

15 April 2024Total exemption full accounts made up to 31 December 2023 (12 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
20 June 2019Director's details changed for Mr Andrew Francis Howard on 20 June 2019 (2 pages)
20 June 2019Secretary's details changed for Andrew Francis Howard on 20 June 2019 (1 page)
20 June 2019Director's details changed for Joanna Riddle on 20 June 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
15 May 2017Termination of appointment of John Francis Hawksworth Howard as a director on 5 May 2017 (1 page)
15 May 2017Termination of appointment of John Francis Hawksworth Howard as a director on 5 May 2017 (1 page)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Appointment of Mrs Abigail Susan Howard as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mrs Abigail Susan Howard as a director on 4 January 2016 (2 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,041
(6 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,041
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 15,041
(6 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 15,041
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15,041
(7 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15,041
(7 pages)
9 September 2013Termination of appointment of Jill Fenoughty as a director (1 page)
9 September 2013Termination of appointment of Jill Fenoughty as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2011Director's details changed for John Francis Hawksworth Howard on 1 January 2011 (2 pages)
17 October 2011Director's details changed for Andrew Francis Howard on 26 August 2011 (2 pages)
17 October 2011Director's details changed for Andrew Francis Howard on 26 August 2011 (2 pages)
17 October 2011Director's details changed for John Francis Hawksworth Howard on 1 January 2011 (2 pages)
17 October 2011Secretary's details changed for Andrew Francis Howard on 26 August 2011 (2 pages)
17 October 2011Secretary's details changed for Andrew Francis Howard on 26 August 2011 (2 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
17 October 2011Director's details changed for John Francis Hawksworth Howard on 1 January 2011 (2 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Joanna Riddle on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Francis Howard on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Francis Hawksworth Howard on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Andrew Francis Howard on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Jill Elizabeth Fenoughty on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Joanna Riddle on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Jill Elizabeth Fenoughty on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Francis Hawksworth Howard on 19 October 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2008Return made up to 14/10/08; full list of members (4 pages)
15 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 November 2007Return made up to 14/10/07; no change of members (8 pages)
5 November 2007Return made up to 14/10/07; no change of members (8 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
1 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 September 2006Particulars of mortgage/charge (5 pages)
29 September 2006Particulars of mortgage/charge (5 pages)
2 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 November 2004New secretary appointed (2 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 December 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2001Full accounts made up to 31 December 2000 (11 pages)
29 July 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1998Return made up to 14/10/98; no change of members (4 pages)
26 October 1998Return made up to 14/10/98; no change of members (4 pages)
14 August 1998Full accounts made up to 31 December 1997 (13 pages)
14 August 1998Full accounts made up to 31 December 1997 (13 pages)
16 October 1997Return made up to 14/10/97; full list of members (6 pages)
16 October 1997Return made up to 14/10/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (13 pages)
7 July 1997Full accounts made up to 31 December 1996 (13 pages)
27 October 1996Return made up to 14/10/96; full list of members (6 pages)
27 October 1996Return made up to 14/10/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1996Full accounts made up to 31 December 1995 (10 pages)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)