Company NameHOWE Systems Engineering Limited
Company StatusDissolved
Company Number01222080
CategoryPrivate Limited Company
Incorporation Date6 August 1975(48 years, 8 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameGordon Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(26 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whickham Lodge Rise
Whickham
Gateshead
Tyne & Wear
NE16 4RY
Director NameMr Paul Jackson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(26 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beech Court
Langley Park
Durham
County Durham
DH7 9XL
Secretary NameMr Paul Jackson
NationalityBritish
StatusClosed
Appointed05 April 2002(26 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beech Court
Langley Park
Durham
County Durham
DH7 9XL
Director NameMr Austen Hordon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2002)
RoleEngineer
Correspondence Address12 Whitecliff Close
North Shields
Tyne & Wear
NE29 9HF
Director NameMr Edward Wegg
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2002)
RoleEngineer
Correspondence Address12 Lynwood Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JG
Secretary NameMr Austen Hordon
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address12 Whitecliff Close
North Shields
Tyne & Wear
NE29 9HF

Contact

Websiteclovercontrols.com

Location

Registered AddressPrincesway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

10k at £1Clover Controls LTD
90.91%
Ordinary A
1000 at £1Clover Controls LTD
9.09%
Ordinary B

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
26 July 2017Notification of Gordon Brown as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Gordon Brown as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Paul Jackson as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Clover Control Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Paul Jackson as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Clover Control Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,000
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,000
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,000
(6 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,000
(6 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,000
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mr Paul Jackson on 22 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Paul Jackson on 22 June 2010 (2 pages)
26 July 2010Director's details changed for Gordon Brown on 22 June 2010 (2 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Gordon Brown on 22 June 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
24 July 2009Return made up to 22/06/09; full list of members (4 pages)
24 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
18 July 2008Return made up to 22/06/08; full list of members (4 pages)
18 July 2008Return made up to 22/06/08; full list of members (4 pages)
30 September 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
30 September 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
30 September 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
30 September 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
19 July 2007Return made up to 22/06/07; no change of members (7 pages)
19 July 2007Return made up to 22/06/07; no change of members (7 pages)
27 July 2006Return made up to 22/06/06; full list of members (7 pages)
27 July 2006Return made up to 22/06/06; full list of members (7 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
2 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
2 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
12 July 2003Return made up to 22/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2003Return made up to 22/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 September 2002Return made up to 22/06/02; full list of members (8 pages)
9 September 2002Return made up to 22/06/02; full list of members (8 pages)
19 April 2002Declaration of assistance for shares acquisition (35 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2002Declaration of assistance for shares acquisition (35 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 April 2002Registered office changed on 12/04/02 from: ninth avenue east team valley trading estate gateshead tyne and wear NE11 0SN (1 page)
12 April 2002Auditor's resignation (2 pages)
12 April 2002Auditor's resignation (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: ninth avenue east team valley trading estate gateshead tyne and wear NE11 0SN (1 page)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Secretary resigned;director resigned (1 page)
18 February 2002Accounts for a small company made up to 31 August 2001 (9 pages)
18 February 2002Accounts for a small company made up to 31 August 2001 (9 pages)
23 July 2001Return made up to 22/06/01; full list of members (7 pages)
23 July 2001Return made up to 22/06/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 August 2000Return made up to 22/06/00; full list of members (7 pages)
23 August 2000Return made up to 22/06/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (9 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (9 pages)
20 August 1999Return made up to 22/06/99; full list of members (6 pages)
20 August 1999Return made up to 22/06/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 August 1998 (9 pages)
24 May 1999Accounts for a small company made up to 31 August 1998 (9 pages)
13 July 1998Return made up to 22/06/98; no change of members (4 pages)
13 July 1998Return made up to 22/06/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 July 1997Return made up to 22/06/97; no change of members (4 pages)
3 July 1997Return made up to 22/06/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 July 1996Return made up to 22/06/96; full list of members (6 pages)
2 July 1996Return made up to 22/06/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
25 July 1995Return made up to 22/06/95; no change of members (4 pages)
25 July 1995Return made up to 22/06/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)