Company NameM.Howey & Son Limited
Company StatusLiquidation
Company Number00416881
CategoryPrivate Limited Company
Incorporation Date9 August 1946(77 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Joanne Howey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(48 years, 8 months after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Whitelass Close
Stockton Road
Thirsk
North Yorkshire
YO7 1FG
Director NameMr Antony Mark Howey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(55 years, 8 months after company formation)
Appointment Duration22 years
RoleCaravan Dealer
Country of ResidenceEngland
Correspondence AddressBeechwood House
Carlton Miniott
Thirsk
North Yorkshire
YO7 4NJ
Director NameColin Peter Andrew Howey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(55 years, 8 months after company formation)
Appointment Duration22 years
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Shotley Avenue
Fulwell Mill
Sunderland
Tyne & Wear
SR5 1PS
Director NameMartin Ellis Howey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(55 years, 8 months after company formation)
Appointment Duration22 years
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Row
Nosterfield
Beadale
North Yorkshire
DL8 2QP
Secretary NameMr Colin Peter Andrew Howey
StatusCurrent
Appointed28 May 2014(67 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address14 Shotley Avenue
Sunderland
SR5 1PS
Director NameDenis Aubrey Howey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(44 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 22 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Sutton-Under-Whitestonecl
Thirsk
Yorkshire
YO7 2PT
Director NameGeorge William Sharpe
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 1993)
RoleCompany Director
Correspondence Address4 Cliffe Court
Roker
Sunderland
Tyne & Wear
SR6 9NT
Director NameHarold Stewart
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(44 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressFlat 41 Peter Stracey House
Fulwell
Sunderland
Tyne & Wear
SR6 9AF
Secretary NameFrederick Raymond Clarke
NationalityBritish
StatusResigned
Appointed15 March 1991(44 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address6 Mayfield Drive
Cleadon Village
Sunderland
SR6 7QN
Secretary NameElizabeth Joanne Howey
NationalityBritish
StatusResigned
Appointed27 July 2005(59 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitelass Close
Stockton Road
Thirsk
North Yorkshire
YO7 1FG

Contact

Websitems-bookkeeping.co.uk

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1.4k at £1Colin Peter Andrew Howey
9.47%
Ordinary
6.9k at £1Elizabeth Joanne Howey
46.32%
Ordinary
4.3k at £1Colin Percy Howey
28.39%
Ordinary
300 at £1Carol Elizabeth Jane Siddle
2.00%
Ordinary
1.8k at £1Executors Of Joan Etherington
12.22%
Ordinary
120 at £1Antony Mark Howey
0.80%
Ordinary
120 at £1Martin Ellis Howey
0.80%
Ordinary

Financials

Year2014
Net Worth£406,718
Cash£419
Current Liabilities£16,735

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return15 March 2018 (6 years, 1 month ago)
Next Return Due29 March 2019 (overdue)

Charges

11 December 1976Delivered on: 16 December 1976
Satisfied on: 2 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the north east side of grantham road, sunderland and land on the north east side of grantham road, sunderland tyne & wear.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1976Delivered on: 16 December 1976
Satisfied on: 2 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of roker baths road, sunderland tyne & wear.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1968Delivered on: 26 July 1968
Satisfied on: 2 April 2015
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc... with all fixtures, etc. (see doc 39 for further details).
Fully Satisfied
19 March 1968Delivered on: 2 April 1968
Satisfied on: 2 April 2015
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc... see doc 28.
Fully Satisfied
19 March 1968Delivered on: 2 April 1968
Satisfied on: 2 April 2015
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc... with all fixtures present & future see doc 37.
Fully Satisfied
19 March 1968Delivered on: 2 April 1968
Satisfied on: 2 April 2015
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 12, sea road, fulwell, sunderland, co. Durham, with all fixtures present & future. See doc 36.
Fully Satisfied
19 March 1968Delivered on: 2 April 1968
Satisfied on: 2 April 2015
Persons entitled: Nat. Prov. Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 10, sea road, fulwell, sunderland, co. Durham with all fixtures present & future. See doc 35.
Fully Satisfied
16 June 1967Delivered on: 30 June 1967
Satisfied on: 2 April 2015
Persons entitled: Sunderland Building Society

Classification: Mortgage
Secured details: £1675.
Particulars: 12 sea road fulwell sunderland co durham.
Fully Satisfied
29 November 1958Delivered on: 8 December 1958
Satisfied on: 2 April 2015
Persons entitled: The Sunderland Working Men's Building Society

Classification: Legal charge
Secured details: £1,500 and any other monies due etc.
Particulars: 10, sea road, fulwell, sunderland, durham.
Fully Satisfied

Filing History

25 August 2022Liquidators' statement of receipts and payments to 24 June 2022 (14 pages)
23 August 2021Liquidators' statement of receipts and payments to 24 June 2021 (14 pages)
8 July 2020Liquidators' statement of receipts and payments to 24 June 2020 (14 pages)
6 September 2019Liquidators' statement of receipts and payments to 24 June 2019 (8 pages)
30 July 2018Declaration of solvency (5 pages)
11 July 2018Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 July 2018 (2 pages)
9 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
(1 page)
9 July 2018Appointment of a voluntary liquidator (3 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
24 May 2017Accounts for a small company made up to 30 November 2016 (5 pages)
24 May 2017Accounts for a small company made up to 30 November 2016 (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
6 May 2016Accounts for a small company made up to 30 November 2015 (5 pages)
6 May 2016Accounts for a small company made up to 30 November 2015 (5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 15,000
(9 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 15,000
(9 pages)
3 October 2015Register(s) moved to registered inspection location 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS (1 page)
3 October 2015Register(s) moved to registered inspection location 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS (1 page)
11 September 2015Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS (1 page)
11 September 2015Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS (1 page)
24 April 2015Accounts for a small company made up to 30 November 2014 (5 pages)
24 April 2015Accounts for a small company made up to 30 November 2014 (5 pages)
2 April 2015Satisfaction of charge 2 in full (4 pages)
2 April 2015Satisfaction of charge 3 in full (4 pages)
2 April 2015Satisfaction of charge 9 in full (4 pages)
2 April 2015Satisfaction of charge 7 in full (4 pages)
2 April 2015Satisfaction of charge 8 in full (4 pages)
2 April 2015Satisfaction of charge 7 in full (4 pages)
2 April 2015Satisfaction of charge 3 in full (4 pages)
2 April 2015Satisfaction of charge 9 in full (4 pages)
2 April 2015Satisfaction of charge 5 in full (4 pages)
2 April 2015Satisfaction of charge 6 in full (4 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
2 April 2015Satisfaction of charge 4 in full (4 pages)
2 April 2015Satisfaction of charge 8 in full (4 pages)
2 April 2015Satisfaction of charge 2 in full (4 pages)
2 April 2015Satisfaction of charge 6 in full (4 pages)
2 April 2015Satisfaction of charge 5 in full (4 pages)
2 April 2015Satisfaction of charge 4 in full (4 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 15,000
(8 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 15,000
(8 pages)
15 June 2014Appointment of Mr Colin Peter Andrew Howey as a secretary (2 pages)
15 June 2014Appointment of Mr Colin Peter Andrew Howey as a secretary (2 pages)
15 June 2014Termination of appointment of Elizabeth Howey as a secretary (1 page)
15 June 2014Termination of appointment of Elizabeth Howey as a secretary (1 page)
5 June 2014Accounts for a small company made up to 30 November 2013 (5 pages)
5 June 2014Accounts for a small company made up to 30 November 2013 (5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 15,000
(8 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 15,000
(8 pages)
5 September 2013Director's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages)
5 September 2013Director's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages)
5 September 2013Secretary's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages)
5 September 2013Director's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages)
5 September 2013Secretary's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages)
5 September 2013Secretary's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages)
24 May 2013Accounts for a small company made up to 30 November 2012 (5 pages)
24 May 2013Accounts for a small company made up to 30 November 2012 (5 pages)
17 May 2013Director's details changed for Martin Ellis Howey on 14 May 2013 (2 pages)
17 May 2013Director's details changed for Martin Ellis Howey on 14 May 2013 (2 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
26 November 2012Termination of appointment of Denis Howey as a director (1 page)
26 November 2012Termination of appointment of Denis Howey as a director (1 page)
13 April 2012Accounts for a small company made up to 30 November 2011 (5 pages)
13 April 2012Accounts for a small company made up to 30 November 2011 (5 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
10 May 2011Accounts for a small company made up to 30 November 2010 (5 pages)
10 May 2011Accounts for a small company made up to 30 November 2010 (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
12 April 2010Accounts for a small company made up to 30 November 2009 (5 pages)
12 April 2010Accounts for a small company made up to 30 November 2009 (5 pages)
15 March 2010Director's details changed for Denis Aubrey Howey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Martin Ellis Howey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Elizabeth Joanne Howey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Martin Ellis Howey on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
15 March 2010Director's details changed for Antony Mark Howey on 15 March 2010 (2 pages)
15 March 2010Register(s) moved to registered office address (1 page)
15 March 2010Director's details changed for Colin Peter Andrew Howey on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
15 March 2010Director's details changed for Colin Peter Andrew Howey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Antony Mark Howey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Elizabeth Joanne Howey on 15 March 2010 (2 pages)
15 March 2010Register(s) moved to registered office address (1 page)
15 March 2010Director's details changed for Denis Aubrey Howey on 15 March 2010 (2 pages)
23 October 2009Register inspection address has been changed (2 pages)
23 October 2009Register(s) moved to registered inspection location (2 pages)
23 October 2009Register(s) moved to registered inspection location (2 pages)
23 October 2009Register inspection address has been changed (2 pages)
28 March 2009Accounts for a small company made up to 30 November 2008 (5 pages)
28 March 2009Accounts for a small company made up to 30 November 2008 (5 pages)
18 March 2009Return made up to 15/03/09; full list of members (6 pages)
18 March 2009Return made up to 15/03/09; full list of members (6 pages)
14 April 2008Accounts for a small company made up to 30 November 2007 (5 pages)
14 April 2008Accounts for a small company made up to 30 November 2007 (5 pages)
20 March 2008Return made up to 15/03/08; full list of members (6 pages)
20 March 2008Return made up to 15/03/08; full list of members (6 pages)
11 April 2007Accounts for a small company made up to 30 November 2006 (5 pages)
11 April 2007Accounts for a small company made up to 30 November 2006 (5 pages)
2 April 2007Return made up to 15/03/07; full list of members (10 pages)
2 April 2007Return made up to 15/03/07; full list of members (10 pages)
19 April 2006Accounts for a small company made up to 30 November 2005 (5 pages)
19 April 2006Accounts for a small company made up to 30 November 2005 (5 pages)
4 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
1 June 2005Accounts for a small company made up to 30 November 2004 (6 pages)
1 June 2005Accounts for a small company made up to 30 November 2004 (6 pages)
4 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
24 March 2004Return made up to 15/03/04; full list of members (10 pages)
24 March 2004Return made up to 15/03/04; full list of members (10 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
27 March 2003Return made up to 15/03/03; full list of members (10 pages)
27 March 2003Return made up to 15/03/03; full list of members (10 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
22 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
22 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
22 March 2002Return made up to 15/03/02; full list of members (9 pages)
22 March 2002Return made up to 15/03/02; full list of members (9 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 April 2001Return made up to 15/03/01; full list of members (9 pages)
3 April 2001Return made up to 15/03/01; full list of members (9 pages)
3 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 March 2000Return made up to 15/03/00; full list of members (9 pages)
20 March 2000Return made up to 15/03/00; full list of members (9 pages)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 March 1998Return made up to 15/03/98; no change of members (4 pages)
18 March 1998Return made up to 15/03/98; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
21 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
24 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
24 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 March 1995Return made up to 15/03/95; change of members (6 pages)
20 March 1995Return made up to 15/03/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 December 1976Particulars of mortgage/charge (6 pages)
16 December 1976Particulars of mortgage/charge (6 pages)
26 July 1968Particulars of mortgage/charge (3 pages)
26 July 1968Particulars of mortgage/charge (3 pages)
9 August 1946Incorporation (17 pages)
9 August 1946Incorporation (17 pages)