Company NameHowie Associates Ltd
DirectorStephen Alexander Howie
Company StatusActive
Company Number04745518
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Stephen Alexander Howie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleTechnical Dir
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Secretary NameMrs Helen Amelia Howie
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleTown Planner
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitehowieassoc.com
Telephone01743 818471
Telephone regionShrewsbury

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Helen Amelia Howie
50.00%
Ordinary
1 at £1Stephen Alex Howie
50.00%
Ordinary

Financials

Year2014
Net Worth£4,506
Cash£4,506

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

30 July 2023Micro company accounts made up to 30 April 2023 (8 pages)
9 June 2023Registered office address changed from 61 Mosley Street Manchester M2 3HZ England to Lloyds Bank House Bellingham Hexham NE48 2AZ on 9 June 2023 (1 page)
9 June 2023Registered office address changed from Lloyds Bank House Bellingham Hexham NE48 2AZ England to Lloyds Bank House Bellingham Hexham NE48 2AZ on 9 June 2023 (1 page)
8 June 2023Director's details changed for Mrs Helen Amelia Howie on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Stephen Alexander Howie on 8 June 2023 (2 pages)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
12 April 2023Appointment of Mrs Helen Amelia Howie as a director on 11 April 2023 (2 pages)
11 April 2023Termination of appointment of Helen Amelia Howie as a secretary on 11 April 2023 (1 page)
8 July 2022Micro company accounts made up to 30 April 2022 (6 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 30 April 2021 (7 pages)
21 June 2021Registered office address changed from 18 Kenwood Gardens Shrewsbury Shropshire SY3 8AQ to 61 Mosley Street Manchester M2 3HZ on 21 June 2021 (1 page)
21 June 2021Change of details for Mr Stephen Alexander Howie as a person with significant control on 12 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Stephen Alexander Howie on 12 June 2021 (2 pages)
21 June 2021Secretary's details changed for Mrs Helen Amelia Howie on 12 June 2021 (1 page)
21 June 2021Change of details for Mrs Helen Amelia Howie as a person with significant control on 12 June 2021 (2 pages)
4 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
22 April 2021Amended micro company accounts made up to 30 April 2020 (2 pages)
11 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 July 2016Micro company accounts made up to 30 April 2016 (7 pages)
30 July 2016Micro company accounts made up to 30 April 2016 (7 pages)
15 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
15 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(4 pages)
10 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(4 pages)
10 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
27 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(4 pages)
15 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
18 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Stephen Alexander Howie on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Alexander Howie on 25 April 2010 (2 pages)
9 October 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
9 October 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 30 April 2008 (2 pages)
24 November 2008Total exemption full accounts made up to 30 April 2008 (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 57 port hill drive shrewsbury shropshire SY3 8RT (1 page)
20 June 2008Registered office changed on 20/06/2008 from 57 port hill drive shrewsbury shropshire SY3 8RT (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Director's change of particulars / stephen howie / 28/05/2008 (1 page)
20 June 2008Director's change of particulars / stephen howie / 28/05/2008 (1 page)
20 June 2008Return made up to 25/04/08; full list of members (3 pages)
20 June 2008Secretary's change of particulars / helen howie / 28/05/2008 (2 pages)
20 June 2008Secretary's change of particulars / helen howie / 28/05/2008 (2 pages)
20 June 2008Return made up to 25/04/08; full list of members (3 pages)
20 June 2008Location of debenture register (1 page)
24 September 2007Registered office changed on 24/09/07 from: 12 greenacres read burnley lancashire BB12 7PT (1 page)
24 September 2007Registered office changed on 24/09/07 from: 12 greenacres read burnley lancashire BB12 7PT (1 page)
19 June 2007Total exemption full accounts made up to 30 April 2007 (2 pages)
19 June 2007Total exemption full accounts made up to 30 April 2007 (2 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
26 May 2005Return made up to 25/04/05; full list of members (6 pages)
26 May 2005Return made up to 25/04/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
26 April 2004Return made up to 25/04/04; full list of members (6 pages)
26 April 2004Return made up to 25/04/04; full list of members (6 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
25 April 2003Incorporation (13 pages)
25 April 2003Incorporation (13 pages)