Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Secretary Name | Gerard Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(6 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Secretary |
Correspondence Address | 81 Southleigh Road Beeston Leeds West Yorkshire LS11 5SQ |
Director Name | Mr Gerard Declan Howard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2005(2 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 11 Acorn Business Park Killingbeck Drive Leeds West Yorkshire LS14 6UF |
Director Name | Mr John Stephen Cartwright |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Howard House Limewood Approach Leeds LS14 1NG |
Director Name | Mr Peter Howard |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Pre-Construction Director |
Country of Residence | England |
Correspondence Address | Howard House Limewood Approach Leeds LS14 1NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | howardcivileng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2498569 |
Telephone region | Leeds |
Registered Address | Howard House Limewood Approach Leeds LS14 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
160 at £1 | Michael Thomas Howard 80.00% Ordinary |
---|---|
40 at £1 | Gerard Howard 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,277,084 |
Gross Profit | £592,183 |
Net Worth | £1,040,922 |
Cash | £483,797 |
Current Liabilities | £2,249,142 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 6 days from now) |
26 May 2023 | Delivered on: 30 May 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 September 2020 | Delivered on: 8 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 November 2014 | Delivered 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 2013 | Delivered 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 2004 | Delivered 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 |
30 May 2023 | Registration of charge 046567080005, created on 26 May 2023 (76 pages) |
---|---|
27 May 2023 | Full accounts made up to 31 July 2022 (23 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
18 May 2023 | Change of details for Mr Michael Thomas Howard as a person with significant control on 10 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
19 August 2022 | Full accounts made up to 31 July 2021 (23 pages) |
17 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
3 August 2021 | Registered 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 2021 | Full accounts made up to 31 July 2020 (21 pages) |
16 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
8 September 2020 | Registration of charge 046567080004, created on 3 September 2020 (39 pages) |
30 April 2020 | Full accounts made up to 31 July 2019 (23 pages) |
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (21 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (21 pages) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
3 January 2017 | Appointment of Mr Peter Howard as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr John Stephen Cartwright as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Peter Howard as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr John Stephen Cartwright as a director on 1 January 2017 (2 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
8 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Register 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 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Register 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 2015 | Full accounts made up to 31 July 2014 (18 pages) |
26 April 2015 | Full accounts made up to 31 July 2014 (18 pages) |
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
7 January 2015 | Satisfaction of charge 2 in full (1 page) |
7 January 2015 | Satisfaction of charge 2 in full (1 page) |
22 November 2014 | Registration of charge 046567080003, created on 12 November 2014 (13 pages) |
22 November 2014 | Registration of charge 046567080003, created on 12 November 2014 (13 pages) |
22 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 31 July 2013 (14 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (14 pages) |
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 October 2013 | Director's details changed for Mr Gerard Declan Howard on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Michael Thomas Howard on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Michael Thomas Howard on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Gerard Declan Howard on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Gerard Declan Howard on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Michael Thomas Howard on 1 October 2013 (2 pages) |
12 April 2013 | Accounts for a medium company made up to 31 July 2012 (14 pages) |
12 April 2013 | Accounts for a medium company made up to 31 July 2012 (14 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 April 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
3 April 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Register(s) moved to registered office address (1 page) |
13 March 2012 | Register(s) moved to registered office address (1 page) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Gerard Declan Howard on 1 November 2009 (2 pages) |
19 April 2010 | Director's details changed for Gerard Declan Howard on 1 November 2009 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Gerard Declan Howard on 1 November 2009 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 March 2009 | Director's change of particulars / michael howard / 01/04/2008 (2 pages) |
19 March 2009 | Director's change of particulars / michael howard / 01/04/2008 (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o jds accounting 49 primley park road leeds west yorkshire LS15 7HR (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o jds accounting 49 primley park road leeds west yorkshire LS15 7HR (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
27 March 2008 | Director's change of particulars / gerard howard / 01/01/2008 (1 page) |
27 March 2008 | Director's change of particulars / gerard howard / 01/01/2008 (1 page) |
27 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
25 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
25 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Return made up to 04/02/05; full list of members
|
30 June 2005 | Return made up to 04/02/05; full list of members
|
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: nicholas house 9 prospect road osset west yorkshire WF5 8AE (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: nicholas house 9 prospect road osset west yorkshire WF5 8AE (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
30 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
4 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
4 February 2003 | Incorporation (16 pages) |
4 February 2003 | Incorporation (16 pages) |