Company NamePaul Howells Joinery-Carpentry Ltd
DirectorPaul Edward Howells
Company StatusActive
Company Number04768222
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Previous NameBlue Pebble Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul Edward Howells
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2003(same day as company formation)
RoleJoiner Home Property
Country of ResidenceEngland
Correspondence Address68 Rayleigh Drive
Wideopen
Newcastle Upon Tyne
NE13 6AJ
Secretary NameMr Paul Edward Howells
StatusCurrent
Appointed28 April 2010(6 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address68 Rayleigh Drive
Wideopen
Newcastle Upon Tyne
NE13 6AJ
Director NameMichael John Woodhall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleProperty Improvement Company
Correspondence AddressBasement Flat
29 Montpelier Road
Brighton
East Sussex
BN1 2LQ
Secretary NameEleanor Jane Morgan
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat
29 Montpelier Road
Brighton
East Sussex
BN1 2LQ
Secretary NameMandy Jane Arnold
NationalityBritish
StatusResigned
Appointed16 December 2003(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 May 2010)
RoleCabin Crew
Correspondence AddressFlat 9
8 Eaton Road
Sutton
Surrey
SM2 5DN

Contact

Telephone07 717411361
Telephone regionMobile

Location

Registered Address68 Rayleigh Drive
Wideopen
Newcastle Upon Tyne
NE13 6AJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

100 at £1Paul Edward Howells
100.00%
Ordinary

Financials

Year2014
Net Worth-£275
Current Liabilities£275

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
24 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
(3 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
11 June 2020Director's details changed for Mr Paul Edward Howells on 29 May 2020 (2 pages)
29 May 2020Change of details for Mr Paul Edward Howells as a person with significant control on 29 May 2020 (2 pages)
27 May 2020Registered office address changed from 68 Rayleigh Drive Wideopen Newcastle upon Tyne NE13 6AJ England to 68 Rayleigh Drive Wideopen Newcastle upon Tyne NE13 6AJ on 27 May 2020 (1 page)
27 May 2020Registered office address changed from 3 Newton Road Billinge Wigan Lancashire WN5 7LA to 68 Rayleigh Drive Wideopen Newcastle upon Tyne NE13 6AJ on 27 May 2020 (1 page)
25 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
8 August 2019Change of details for Mr Paul Edward Howells as a person with significant control on 8 August 2019 (2 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
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)
15 June 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
15 June 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
26 April 2015Registered office address changed from 1a Kendal Drive Rainford St. Helens Merseyside WA11 7LE to 3 Newton Road Billinge Wigan Lancashire WN5 7LA on 26 April 2015 (1 page)
26 April 2015Registered office address changed from 1a Kendal Drive Rainford St. Helens Merseyside WA11 7LE to 3 Newton Road Billinge Wigan Lancashire WN5 7LA on 26 April 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 June 2014Secretary's details changed for Mr Paul Edward Howells on 24 February 2014 (1 page)
4 June 2014Secretary's details changed for Mr Paul Edward Howells on 24 February 2014 (1 page)
3 June 2014Director's details changed for Mr Paul Edward Howells on 24 February 2014 (2 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Secretary's details changed for Mr Paul Edward Howells on 24 February 2014 (1 page)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Secretary's details changed for Mr Paul Edward Howells on 24 February 2014 (1 page)
3 June 2014Director's details changed for Mr Paul Edward Howells on 24 February 2014 (2 pages)
24 April 2014Registered office address changed from 47B Jesmond Road Hove East Sussex BN3 5LN on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 47B Jesmond Road Hove East Sussex BN3 5LN on 24 April 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Mr Paul Edward Howells on 18 May 2010 (1 page)
11 June 2010Director's details changed for Paul Edward Howells on 18 May 2010 (2 pages)
11 June 2010Termination of appointment of Mandy Arnold as a secretary (1 page)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Paul Edward Howells on 18 May 2010 (2 pages)
11 June 2010Termination of appointment of Mandy Arnold as a secretary (1 page)
11 June 2010Secretary's details changed for Mr Paul Edward Howells on 18 May 2010 (1 page)
28 April 2010Appointment of Mr Paul Edward Howells as a secretary (1 page)
28 April 2010Appointment of Mr Paul Edward Howells as a secretary (1 page)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 June 2006Return made up to 18/05/06; full list of members (6 pages)
14 June 2006Return made up to 18/05/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 June 2005Return made up to 18/05/05; full list of members (6 pages)
18 June 2005Return made up to 18/05/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
7 December 2003Secretary resigned (1 page)
7 December 2003Secretary resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: basement flat 29 montpelier road brighton east sussex BN1 2LQ (1 page)
1 December 2003Registered office changed on 01/12/03 from: basement flat 29 montpelier road brighton east sussex BN1 2LQ (1 page)
28 May 2003Company name changed apex property improvements limit ed\certificate issued on 28/05/03 (2 pages)
28 May 2003Company name changed apex property improvements limit ed\certificate issued on 28/05/03 (2 pages)
18 May 2003Incorporation (15 pages)
18 May 2003Incorporation (15 pages)