Company NameHowells Associates Limited
Company StatusActive
Company Number03404361
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Howells
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleComputer Management Consultant
Country of ResidenceEngland
Correspondence AddressCavendish House 32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMr Christopher Owen Howells
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(11 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address224 Forest Lane
Harrogate
North Yorkshire
HG2 7ED
Director NameMrs Jennifer Anne Bowles
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(11 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMr Alastair Benjamin Hall
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(11 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCavendish House 32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMr Anthony Mark Garle Arkwright
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMr Alexander Walsh
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Secretary NameAnne Howells
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCavendish House 32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMrs Debra Anne Logue
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameMr Richard John Nelson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 32-34 Freemans Way
Harrogate
North Yorkshire
HG31 1DH
Director NameSimon Mark James Hurley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 32-34 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMr Graham Ward-Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(16 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 10 March 2021)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMrs Anne Marie Howells
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMs Gemma Louise Morgan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2021)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressCavendish House 32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH

Contact

Websitehowells-associates.com
Telephone01423 812800
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressCavendish House
32 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Address Matches3 other UK companies use this postal address

Shareholders

400 at £0.2Moorland Cavendish LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£339,336
Cash£134,895
Current Liabilities£306,526

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 August 2023Cessation of Anne Marie Howells as a person with significant control on 3 August 2023 (1 page)
21 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
3 July 2023Notification of Anne Marie Howells as a person with significant control on 29 June 2023 (2 pages)
13 April 2023Termination of appointment of Peter Howells as a director on 4 April 2023 (1 page)
13 April 2023Cessation of Peter Howells as a person with significant control on 4 April 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 October 2021Termination of appointment of Gemma Louise Morgan as a director on 8 September 2021 (1 page)
28 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 March 2021Termination of appointment of Graham Ward-Thompson as a director on 10 March 2021 (1 page)
17 March 2021Appointment of Mr Alexander Walsh as a director on 2 February 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Anne Marie Howells as a director on 31 December 2019 (1 page)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 June 2019Director's details changed for Mr Alastair Benjamin Hall on 1 May 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2018Director's details changed for Mrs Jennifer Anne Bowles on 16 July 2018 (2 pages)
3 April 2018Appointment of Ms Gemma Louise Morgan as a director on 29 March 2018 (2 pages)
9 January 2018Appointment of Mrs Anne Marie Howells as a director on 31 December 2017 (2 pages)
9 January 2018Termination of appointment of Anne Howells as a secretary on 31 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 April 2017Appointment of Mr Anthony Mark Garle Arkwright as a director on 11 August 2016 (2 pages)
18 April 2017Appointment of Mr Anthony Mark Garle Arkwright as a director on 11 August 2016 (2 pages)
16 December 2016Termination of appointment of Simon Mark James Hurley as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Simon Mark James Hurley as a director on 16 December 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Director's details changed for Mr Graham Ward-Thompson on 13 July 2016 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Director's details changed for Mr Graham Ward-Thompson on 13 July 2016 (2 pages)
10 February 2016Director's details changed for Miss Jennifer Anne Howells on 4 October 2014 (2 pages)
10 February 2016Director's details changed for Miss Jennifer Anne Howells on 4 October 2014 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(8 pages)
14 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(8 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(8 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(8 pages)
5 September 2013Appointment of Mr Graham Ward-Thompson as a director (2 pages)
5 September 2013Appointment of Mr Graham Ward-Thompson as a director (2 pages)
8 August 2013Termination of appointment of Richard Nelson as a director (1 page)
8 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Termination of appointment of Richard Nelson as a director (1 page)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 May 2013Appointment of Richard John Nelson as a director (5 pages)
31 May 2013Appointment of Richard John Nelson as a director (5 pages)
31 May 2013Appointment of Simon Mark James Hurley as a director (4 pages)
31 May 2013Appointment of Simon Mark James Hurley as a director (4 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
30 July 2012Termination of appointment of Debra Logue as a director (1 page)
30 July 2012Termination of appointment of Debra Logue as a director (1 page)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 August 2011Statement of company's objects (2 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 August 2011Statement of company's objects (2 pages)
31 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
31 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2010Director's details changed for Mr Christopher Owen Howells on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Alastair Benjamin Hall on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Debra Anne Logue on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Miss Jennifer Anne Howells on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Peter Howells on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Debra Anne Logue on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Miss Jennifer Anne Howells on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Alastair Benjamin Hall on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Peter Howells on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Alastair Benjamin Hall on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Debra Anne Logue on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Christopher Owen Howells on 1 July 2010 (2 pages)
4 August 2010Secretary's details changed for Anne Howells on 1 July 2010 (1 page)
4 August 2010Secretary's details changed for Anne Howells on 1 July 2010 (1 page)
4 August 2010Director's details changed for Miss Jennifer Anne Howells on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Peter Howells on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Christopher Owen Howells on 1 July 2010 (2 pages)
4 August 2010Secretary's details changed for Anne Howells on 1 July 2010 (1 page)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
20 July 2010Registered office address changed from 132 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from 132 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ on 20 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2009Return made up to 17/07/09; full list of members (5 pages)
20 July 2009Return made up to 17/07/09; full list of members (5 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 January 2009Director appointed miss jennifer anne howells (1 page)
9 January 2009Director appointed mr alastair benjamin hall (1 page)
9 January 2009Director appointed mrs debra anne logue (1 page)
9 January 2009Director appointed mr christopher owen howells (1 page)
9 January 2009Director appointed miss jennifer anne howells (1 page)
9 January 2009Director appointed mr christopher owen howells (1 page)
9 January 2009Director appointed mrs debra anne logue (1 page)
9 January 2009Director appointed mr alastair benjamin hall (1 page)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 September 2008Return made up to 17/07/08; full list of members (3 pages)
12 September 2008Return made up to 17/07/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2005Return made up to 17/07/05; full list of members (2 pages)
31 August 2005Return made up to 17/07/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 July 2004Return made up to 17/07/04; full list of members (6 pages)
23 July 2004Return made up to 17/07/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 August 2003Return made up to 17/07/03; full list of members (6 pages)
8 August 2003Return made up to 17/07/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 July 2002Return made up to 17/07/02; full list of members (6 pages)
31 July 2002Return made up to 17/07/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2001Return made up to 17/07/01; full list of members (6 pages)
26 July 2001Return made up to 17/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 September 2000Return made up to 17/07/00; full list of members (6 pages)
12 September 2000Return made up to 17/07/00; full list of members (6 pages)
18 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
12 August 1999Return made up to 17/07/99; no change of members (4 pages)
12 August 1999Return made up to 17/07/99; no change of members (4 pages)
25 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
25 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
17 August 1998Return made up to 17/07/98; full list of members (6 pages)
17 August 1998Return made up to 17/07/98; full list of members (6 pages)
17 July 1997Incorporation (22 pages)
17 July 1997Incorporation (22 pages)