Company NamePeter Howard Foreman Limited
Company StatusActive
Company Number07532760
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon Charles Foreman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Duchy Road
Harrogate
HG1 2HB
Director NameMrs Jeanette Marie Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressCow Flat Cottage Main Street
West Haddlesey
Selby
YO8 8QA
Director NameMrs Samantha Jane Rainbow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(12 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMr Peter James Anderson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2022(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Alexander John Exley White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2022(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX

Contact

Websitepeterhoward.co.uk
Telephone01937 580004
Telephone regionWetherby

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Jeanette Smith
50.00%
Ordinary A
100 at £1Simon Foreman
50.00%
Ordinary B

Financials

Year2014
Net Worth£97,170
Cash£31,871
Current Liabilities£30,019

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

4 January 2024Appointment of Mrs Samantha Jane Rainbow as a director on 4 January 2024 (2 pages)
8 March 2023Termination of appointment of Alexander John Exley White as a director on 2 March 2023 (1 page)
8 March 2023Termination of appointment of Peter James Anderson as a director on 2 March 2023 (1 page)
2 March 2023Current accounting period shortened from 31 July 2023 to 31 May 2023 (1 page)
1 March 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
24 February 2023Notification of Peter Howard & Co (Wetherby) Limited as a person with significant control on 29 July 2022 (2 pages)
24 February 2023Cessation of Xeinadin Group Limited as a person with significant control on 29 July 2022 (1 page)
11 November 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
23 August 2022Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
2 August 2022Appointment of Mr Peter James Anderson as a director on 30 July 2022 (2 pages)
2 August 2022Notification of Xeinadin Group Limited as a person with significant control on 29 July 2022 (2 pages)
2 August 2022Appointment of Mr Alexander John Exley White as a director on 30 July 2022 (2 pages)
2 August 2022Cessation of Jeanette Marie Smith as a person with significant control on 29 July 2022 (1 page)
2 August 2022Cessation of Simon Charles Foreman as a person with significant control on 29 July 2022 (1 page)
21 July 2022Second filing of a statement of capital following an allotment of shares on 17 February 2011
  • GBP 101.00
(7 pages)
20 June 2022Change of share class name or designation (2 pages)
25 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 April 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(5 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(5 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 17 February 2014
Statement of capital on 2014-03-17
  • GBP 200
(4 pages)
17 March 2014Annual return made up to 17 February 2014
Statement of capital on 2014-03-17
  • GBP 200
(4 pages)
14 March 2014Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 14 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
9 May 2011Appointment of Jeanette Marie Smith as a director (3 pages)
9 May 2011Appointment of Jeanette Marie Smith as a director (3 pages)
9 May 2011Appointment of Simon Charles Foreman as a director (3 pages)
9 May 2011Appointment of Simon Charles Foreman as a director (3 pages)
28 April 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 200
(4 pages)
28 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 April 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 200
(3 pages)
28 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 April 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 200
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/22.
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 200
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 200
(3 pages)
22 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)