Company NameHoward Civil Engineering Limited
Company StatusActive
Company Number04656708
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Thomas Howard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Acorn Business Park
Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Secretary NameGerard Howard
NationalityBritish
StatusCurrent
Appointed10 February 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Correspondence Address81 Southleigh Road
Beeston
Leeds
West Yorkshire
LS11 5SQ
Director NameMr Gerard Declan Howard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2005(2 years after company formation)
Appointment Duration19 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Acorn Business Park
Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Director NameMr John Stephen Cartwright
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHoward House Limewood Approach
Leeds
LS14 1NG
Director NameMr Peter Howard
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RolePre-Construction Director
Country of ResidenceEngland
Correspondence AddressHoward House Limewood Approach
Leeds
LS14 1NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehowardcivileng.co.uk
Email address[email protected]
Telephone0113 2498569
Telephone regionLeeds

Location

Registered AddressHoward House
Limewood Approach
Leeds
LS14 1NG
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

160 at £1Michael Thomas Howard
80.00%
Ordinary
40 at £1Gerard Howard
20.00%
Ordinary

Financials

Year2014
Turnover£12,277,084
Gross Profit£592,183
Net Worth£1,040,922
Cash£483,797
Current Liabilities£2,249,142

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 6 days from now)

Charges

26 May 2023Delivered on: 30 May 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 September 2020Delivered on: 8 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 22 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Former trant depot limewood approach seacroft leeds t/no WYK696155.
Outstanding
18 February 2013Delivered on: 5 March 2013
Satisfied on: 7 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and /or michael thomas howard to the chargee on any account whatsoever.
Particulars: L/H property k/a or being unit 11 acorn business park killingbeck drive leeds.
Fully Satisfied
27 July 2004Delivered on: 29 July 2004
Satisfied on: 15 March 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

30 May 2023Registration of charge 046567080005, created on 26 May 2023 (76 pages)
27 May 2023Full accounts made up to 31 July 2022 (23 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
18 May 2023Change of details for Mr Michael Thomas Howard as a person with significant control on 10 February 2023 (2 pages)
21 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
19 August 2022Full accounts made up to 31 July 2021 (23 pages)
17 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
3 August 2021Registered office address changed from Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF to Howard House Limewood Approach Leeds LS14 1NG on 3 August 2021 (1 page)
7 May 2021Full accounts made up to 31 July 2020 (21 pages)
16 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 September 2020Registration of charge 046567080004, created on 3 September 2020 (39 pages)
30 April 2020Full accounts made up to 31 July 2019 (23 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (21 pages)
8 May 2017Full accounts made up to 31 July 2016 (21 pages)
24 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
3 January 2017Appointment of Mr Peter Howard as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr John Stephen Cartwright as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Peter Howard as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr John Stephen Cartwright as a director on 1 January 2017 (2 pages)
27 April 2016Full accounts made up to 31 July 2015 (21 pages)
27 April 2016Full accounts made up to 31 July 2015 (21 pages)
8 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(7 pages)
8 March 2016Register inspection address has been changed from C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR United Kingdom to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF (1 page)
8 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(7 pages)
8 March 2016Register inspection address has been changed from C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR United Kingdom to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF (1 page)
26 April 2015Full accounts made up to 31 July 2014 (18 pages)
26 April 2015Full accounts made up to 31 July 2014 (18 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(5 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(5 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(5 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 January 2015Satisfaction of charge 2 in full (1 page)
7 January 2015Satisfaction of charge 2 in full (1 page)
22 November 2014Registration of charge 046567080003, created on 12 November 2014 (13 pages)
22 November 2014Registration of charge 046567080003, created on 12 November 2014 (13 pages)
22 October 2014Registered office address changed from Unit D Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE England to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Unit D Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE England to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 22 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds West Yorkshire LS17 7HR to Unit D Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds West Yorkshire LS17 7HR to Unit D Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE on 21 October 2014 (1 page)
2 May 2014Accounts for a small company made up to 31 July 2013 (14 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (14 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(5 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(5 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(5 pages)
4 October 2013Director's details changed for Mr Gerard Declan Howard on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Michael Thomas Howard on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Michael Thomas Howard on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Gerard Declan Howard on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Gerard Declan Howard on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Michael Thomas Howard on 1 October 2013 (2 pages)
12 April 2013Accounts for a medium company made up to 31 July 2012 (14 pages)
12 April 2013Accounts for a medium company made up to 31 July 2012 (14 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
3 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
13 March 2012Register(s) moved to registered office address (1 page)
13 March 2012Register(s) moved to registered office address (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
15 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
15 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Gerard Declan Howard on 1 November 2009 (2 pages)
19 April 2010Director's details changed for Gerard Declan Howard on 1 November 2009 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Gerard Declan Howard on 1 November 2009 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 04/02/09; full list of members (4 pages)
20 March 2009Return made up to 04/02/09; full list of members (4 pages)
19 March 2009Director's change of particulars / michael howard / 01/04/2008 (2 pages)
19 March 2009Director's change of particulars / michael howard / 01/04/2008 (2 pages)
16 March 2009Registered office changed on 16/03/2009 from c/o jds accounting 49 primley park road leeds west yorkshire LS15 7HR (1 page)
16 March 2009Registered office changed on 16/03/2009 from c/o jds accounting 49 primley park road leeds west yorkshire LS15 7HR (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 04/02/08; full list of members (4 pages)
27 March 2008Director's change of particulars / gerard howard / 01/01/2008 (1 page)
27 March 2008Director's change of particulars / gerard howard / 01/01/2008 (1 page)
27 March 2008Return made up to 04/02/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2007Return made up to 04/02/07; full list of members (7 pages)
25 March 2007Return made up to 04/02/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 04/02/06; full list of members (7 pages)
25 April 2006Return made up to 04/02/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
5 April 2005Registered office changed on 05/04/05 from: nicholas house 9 prospect road osset west yorkshire WF5 8AE (1 page)
5 April 2005Registered office changed on 05/04/05 from: nicholas house 9 prospect road osset west yorkshire WF5 8AE (1 page)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Particulars of mortgage/charge (4 pages)
29 July 2004Particulars of mortgage/charge (4 pages)
30 March 2004Return made up to 04/02/04; full list of members (6 pages)
30 March 2004Return made up to 04/02/04; full list of members (6 pages)
4 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
4 February 2003Incorporation (16 pages)
4 February 2003Incorporation (16 pages)