Company NameHowson Developments Limited
DirectorThomas Sydney Howson
Company StatusActive
Company Number05696951
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Thomas Sydney Howson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence AddressHedgeside Leven Bank Road
Yarm
Stockton-On-Tees
Cleveland
TS15 9JL
Secretary NameMargaret Howson
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHedgeside Leven Bank Road
Yarm
Stockton-On-Tees
Cleveland
TS15 9JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Margaret Howson
50.51%
Ordinary
49 at £1Thomas Sydney Howson
49.49%
Ordinary

Financials

Year2014
Net Worth-£11,044
Cash£689
Current Liabilities£403,081

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

31 July 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
27 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
22 November 2022Registered office address changed from Ground Floor (Right) Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 22 November 2022 (1 page)
31 August 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
15 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
22 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
8 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
28 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
8 July 2019Registered office address changed from Thorntree Farm Bassleton Lane Thornaby Stockton-on-Tees TS17 0AQ England to Ground Floor (Right) Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 8 July 2019 (1 page)
9 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
28 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
5 February 2019Change of details for Mr Thomas Sydney Howson as a person with significant control on 25 September 2018 (2 pages)
5 February 2019Change of details for Mrs Margaret Howson as a person with significant control on 25 September 2018 (2 pages)
5 February 2019Secretary's details changed for Margaret Howson on 25 September 2018 (1 page)
5 February 2019Director's details changed for Mr Thomas Sydney Howson on 25 September 2018 (2 pages)
8 November 2018Registered office address changed from Woodsyde 93 Bassleton Lane Thornaby Cleveland TS17 0LD to Thorntree Farm Bassleton Lane Thornaby Stockton-on-Tees TS17 0AQ on 8 November 2018 (1 page)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
14 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 99
(4 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 99
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 99
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 99
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 99
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 February 2009Return made up to 02/02/09; full list of members (3 pages)
2 February 2009Return made up to 02/02/09; full list of members (3 pages)
29 April 2008Return made up to 03/02/08; full list of members (3 pages)
29 April 2008Return made up to 03/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
1 June 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
1 June 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Ad 10/02/06-10/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Ad 10/02/06-10/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
10 May 2006New director appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
3 February 2006Incorporation (9 pages)
3 February 2006Incorporation (9 pages)