Company NameHOWE Estates Company Limited
DirectorsValerie Liane Littleboy and Peregrine Aidan Eldon Littleboy
Company StatusActive
Company Number00461916
CategoryPrivate Limited Company
Incorporation Date3 December 1948(75 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Valerie Liane Littleboy
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHowe
Thirsk
North Yorkshire
YO7 4HU
Secretary NameMrs Valerie Liane Littleboy
NationalityBritish
StatusCurrent
Appointed21 August 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowe
Thirsk
North Yorkshire
YO7 4HU
Director NameMr Peregrine Aidan Eldon Littleboy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(63 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressHowe
Thirsk
North Yorkshire
YO7 4HU
Director NameMr Charles Kevin Irving Littleboy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(42 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowe
Thirsk
North Yorkshire
YO7 4HU
Director NameCharles Graham Littleboy
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(42 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 08 July 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHowe
Thirsk
North Yorkshire
YO7 4HU

Contact

Telephone01845 567343
Telephone regionThirsk

Location

Registered AddressHowe
Thirsk
North Yorkshire
YO7 4HU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHowe
WardTanfield

Shareholders

2.6k at £1Executors Of Estate Of C.g. Littleboy
39.01%
Ordinary
2.4k at £1V.l. Littleboy
35.26%
Ordinary
1.7k at £1C.k.i. Littleboy
25.73%
Ordinary

Financials

Year2014
Net Worth-£20,103
Current Liabilities£420,626

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (3 months, 4 weeks from now)

Charges

18 August 1977Delivered on: 30 August 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from dawbeni limited to the chargee on any account whatsoever.
Particulars: F/H property crabtree farm, busby, north yorkshire described in a conveyance dated 1/7/76.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
4 September 2023Cessation of The Estate of C G Littleboy Deceased as a person with significant control on 20 August 2023 (1 page)
21 August 2023Change of details for Mrs Valerie Liane Littleboy as a person with significant control on 20 August 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
4 October 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
15 July 2019Director's details changed for Mr Peregrine Aidan Eldon Littleboy on 10 January 2019 (2 pages)
15 July 2019Change of details for Mr Peregrine Aidan Eldon Littleboy as a person with significant control on 10 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,665
(4 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,665
(4 pages)
15 July 2015Termination of appointment of Charles Graham Littleboy as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of Charles Graham Littleboy as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of Charles Graham Littleboy as a director on 8 July 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6,665
(6 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6,665
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 6,665
(6 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 6,665
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
22 August 2012Termination of appointment of Charles Littleboy as a director (2 pages)
22 August 2012Termination of appointment of Charles Littleboy as a director (2 pages)
2 August 2012Appointment of Peregrine Aidan Eldon Littleboy as a director (3 pages)
2 August 2012Appointment of Peregrine Aidan Eldon Littleboy as a director (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 August 2010Director's details changed for Charles Kevin Irving Littleboy on 21 August 2010 (2 pages)
23 August 2010Director's details changed for Charles Graham Littleboy on 21 August 2010 (2 pages)
23 August 2010Director's details changed for Valerie Liane Littleboy on 21 August 2010 (2 pages)
23 August 2010Director's details changed for Charles Kevin Irving Littleboy on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Charles Graham Littleboy on 21 August 2010 (2 pages)
23 August 2010Director's details changed for Valerie Liane Littleboy on 21 August 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Return made up to 21/08/08; full list of members (4 pages)
27 January 2009Return made up to 21/08/08; full list of members (4 pages)
21 February 2008Return made up to 21/08/07; full list of members (3 pages)
21 February 2008Return made up to 21/08/07; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 March 2007Return made up to 21/08/06; full list of members (3 pages)
21 March 2007Return made up to 21/08/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2006Return made up to 21/08/05; full list of members (7 pages)
7 February 2006Return made up to 21/08/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 December 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(7 pages)
17 December 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 January 2004Return made up to 21/08/03; full list of members (7 pages)
6 January 2004Return made up to 21/08/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 December 2002Return made up to 21/08/02; full list of members (7 pages)
23 December 2002Return made up to 21/08/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 November 2001Return made up to 21/08/01; full list of members (7 pages)
29 November 2001Return made up to 21/08/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 September 2000Return made up to 21/08/00; full list of members (7 pages)
19 September 2000Return made up to 21/08/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Return made up to 21/08/99; no change of members (4 pages)
27 October 1999Return made up to 21/08/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1998Return made up to 21/08/98; no change of members (6 pages)
29 October 1998Return made up to 21/08/98; no change of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1997Return made up to 21/08/97; full list of members (6 pages)
5 September 1997Return made up to 21/08/97; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 21/08/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 21/08/96; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Return made up to 21/08/95; no change of members (4 pages)
15 August 1995Return made up to 21/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 December 1948Incorporation (12 pages)
3 December 1948Incorporation (12 pages)