Company NameHowford Park Limited
DirectorsPeter Lloyd Caris and Barbara Caris
Company StatusActive
Company Number07202679
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Previous NameHowford Quarry Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Lloyd Caris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Victoria Terrace
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9EL
Director NameMrs Barbara Caris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Farnley Farm
Corbridge
Northumberland
NE45 5RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Julian Weightman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoder House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Steven Roy Foster
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoder House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMrs Pamela Susan Foster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Farnley Farm
Corbridge
Northumberland
NE45 5RP

Contact

Websitehowfordquarry.co.uk

Location

Registered AddressThe Grange
Farnley Farm
Corbridge
Northumberland
NE45 5RP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishCorbridge
WardCorbridge
Address Matches2 other UK companies use this postal address

Shareholders

16 at £1Adam Benjamin Caris
8.33%
Ordinary
16 at £1Barbara Caris
8.33%
Ordinary
16 at £1Cameron Graham Hunter Caris
8.33%
Ordinary
16 at £1Daniel Len Caris
8.33%
Ordinary
16 at £1Heather Lauren Caris
8.33%
Ordinary
16 at £1Peter Lloyd Caris
8.33%
Ordinary
16 at £1Stuart Lloyd Caris
8.33%
Ordinary
16 at £1Tanya Berman
8.33%
Ordinary
10 at £1Catherine Helen Foster
5.21%
Ordinary
10 at £1James Foster
5.21%
Ordinary
22 at £1Pamela Susan Foster
11.46%
Ordinary
22 at £1Steven Roy Foster
11.46%
Ordinary

Financials

Year2014
Net Worth£14,022
Cash£10,279
Current Liabilities£141,301

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

3 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 March 2022Second filing of Confirmation Statement dated 9 March 2022 (3 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information change) was registered on 10/03/2022.
(5 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 January 2021Termination of appointment of Pamela Susan Foster as a director on 22 January 2021 (1 page)
22 January 2021Cessation of Pamela Susan Foster as a person with significant control on 22 January 2021 (1 page)
22 January 2021Termination of appointment of Steven Roy Foster as a director on 22 January 2021 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
12 March 2018Change of details for Mr Roy Foster as a person with significant control on 11 March 2018 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 192
(7 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 192
(7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 192
(7 pages)
30 March 2015Register inspection address has been changed from C/O Caris Robson Llp 2 Victoria Terrace Newcastle upon Tyne NE15 9EL United Kingdom to C/O Caris Robson Llp 7 Front Street Prudhoe Northumberland NE42 5HJ (1 page)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 192
(7 pages)
30 March 2015Register inspection address has been changed from C/O Caris Robson Llp 2 Victoria Terrace Newcastle upon Tyne NE15 9EL United Kingdom to C/O Caris Robson Llp 7 Front Street Prudhoe Northumberland NE42 5HJ (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 192
(7 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 192
(7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Termination of appointment of Julian Weightman as a director (1 page)
5 April 2013Termination of appointment of Julian Weightman as a director (1 page)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Registered office address changed from Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 18 May 2012 (1 page)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Appointment of Mrs Barbara Caris as a director (2 pages)
24 August 2011Appointment of Mrs Pamela Susan Foster as a director (2 pages)
24 August 2011Appointment of Mrs Pamela Susan Foster as a director (2 pages)
24 August 2011Appointment of Mrs Barbara Caris as a director (2 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
12 April 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 192
(3 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 192
(3 pages)
3 December 2010Company name changed howford quarry LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Company name changed howford quarry LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2010Registered office address changed from Border House Beaufront Park, Anick House Hexham Northumberland NE46 4TU United Kingdom on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Border House Beaufront Park, Anick House Hexham Northumberland NE46 4TU United Kingdom on 27 May 2010 (2 pages)
14 April 2010Appointment of Peter Lloyd Caris as a director (3 pages)
14 April 2010Appointment of Steven Roy Foster as a director (3 pages)
14 April 2010Appointment of Julian Weightman as a director (3 pages)
14 April 2010Appointment of Julian Weightman as a director (3 pages)
14 April 2010Appointment of Steven Roy Foster as a director (3 pages)
14 April 2010Appointment of Peter Lloyd Caris as a director (3 pages)
1 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)