Company NameHoward Ecosse Limited
DirectorsPhilip Howard and Diane Janet Howard
Company StatusActive
Company Number02296199
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Previous NameMilepost Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePhilip Howard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1988(3 weeks, 5 days after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
Secretary NameDiane Janet Howard
NationalityBritish
StatusCurrent
Appointed14 September 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
Director NameDiane Janet Howard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(27 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Diane Howard
50.00%
Ordinary
1 at £1Philip Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£11,631
Cash£36,808
Current Liabilities£37,718

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

3 December 2001Delivered on: 6 December 2001
Persons entitled: Hsbc 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.
Outstanding

Filing History

26 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
19 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
12 July 2019Amended total exemption full accounts made up to 30 September 2015 (12 pages)
12 July 2019Amended total exemption full accounts made up to 30 September 2014 (13 pages)
12 July 2019Amended total exemption full accounts made up to 30 September 2013 (13 pages)
12 July 2019Amended total exemption full accounts made up to 30 September 2016 (13 pages)
12 July 2019Amended micro company accounts made up to 30 September 2017 (9 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Director's details changed for Diane Janet Howard on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Diane Janet Howard on 14 September 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
14 September 2016Secretary's details changed for Diane Janet Howard on 14 September 2016 (1 page)
14 September 2016Secretary's details changed for Diane Janet Howard on 14 September 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 December 2015Appointment of Diane Janet Howard as a director on 1 October 2015 (2 pages)
7 December 2015Appointment of Diane Janet Howard as a director on 1 October 2015 (2 pages)
7 December 2015Appointment of Diane Janet Howard as a director on 1 October 2015 (2 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 November 2011Secretary's details changed for Diane Janet Howard on 14 September 2011 (1 page)
14 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 November 2011Secretary's details changed for Diane Janet Howard on 14 September 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Philip Howard on 14 September 2010 (2 pages)
2 November 2010Director's details changed for Philip Howard on 14 September 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
20 October 2008Return made up to 14/09/08; full list of members (3 pages)
20 October 2008Return made up to 14/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 January 2008Return made up to 14/09/07; full list of members (2 pages)
23 January 2008Return made up to 14/09/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 14/09/06; full list of members (2 pages)
16 October 2006Return made up to 14/09/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 April 2006Company name changed milepost engineering LIMITED\certificate issued on 04/04/06 (3 pages)
4 April 2006Company name changed milepost engineering LIMITED\certificate issued on 04/04/06 (3 pages)
21 September 2005Return made up to 14/09/05; full list of members (2 pages)
21 September 2005Return made up to 14/09/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
24 September 2004Return made up to 14/09/04; full list of members (6 pages)
24 September 2004Return made up to 14/09/04; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
24 October 2003Return made up to 14/09/03; full list of members (6 pages)
24 October 2003Return made up to 14/09/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
24 October 2001Return made up to 14/09/01; full list of members (6 pages)
24 October 2001Return made up to 14/09/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 September 1999 (11 pages)
10 May 2000Full accounts made up to 30 September 1999 (11 pages)
22 September 1999Return made up to 14/09/99; full list of members (4 pages)
22 September 1999Return made up to 14/09/99; full list of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
10 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Full accounts made up to 30 September 1996 (13 pages)
23 January 1998Full accounts made up to 30 September 1996 (13 pages)
23 January 1998Full accounts made up to 30 September 1997 (13 pages)
23 January 1998Full accounts made up to 30 September 1997 (13 pages)
22 January 1998Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1997Registered office changed on 17/12/97 from: 87 cookgate nunthorpe middlesborough cleveland TS7 0RQ (1 page)
17 December 1997Registered office changed on 17/12/97 from: 87 cookgate nunthorpe middlesborough cleveland TS7 0RQ (1 page)
3 February 1997Return made up to 14/09/95; no change of members (4 pages)
3 February 1997Return made up to 14/09/95; no change of members (4 pages)
2 February 1997Return made up to 14/09/96; no change of members (4 pages)
2 February 1997Return made up to 14/09/96; no change of members (4 pages)
26 February 1996Full accounts made up to 30 September 1994 (12 pages)
26 February 1996Full accounts made up to 30 September 1994 (12 pages)
13 June 1995Accounts for a small company made up to 30 September 1993 (11 pages)
13 June 1995Accounts for a small company made up to 30 September 1993 (11 pages)