Company NameHowford Recycling Limited
DirectorsPeter Lloyd Caris and Barbara Caris
Company StatusActive
Company Number07506675
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous NameHowford Quarry Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Peter Lloyd Caris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Victoria Terrace
Throckley
Newcastle Upon Tyne
NE15 9EL
Director NameMrs Barbara Caris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Farnley Farm
Corbridge
Northumberland
NE45 5RP
Director NameMr Julian Weightman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorder House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Roy Foster
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillfield Farm Slaley
Hexham
Northumberland
NE47 0AA
Director NameMrs Pamela Susan Foster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(6 months, 1 week 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
Director NameMr Christopher Douglas Bates
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleQuarry Manager
Country of ResidenceEngland
Correspondence AddressHowford Quarry Howford Quarry
Acomb
Hexham
Northumberland
NE46 4RY

Contact

Websitewww.howfordquarry.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 £1Barbara Caris
33.33%
Ordinary
16 at £1Peter Lloyd Caris
33.33%
Ordinary
16 at £1Steven Roy Foster
33.33%
Ordinary

Financials

Year2014
Net Worth£174,091
Cash£38,437
Current Liabilities£126,026

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 Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

3 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 January 2021Confirmation statement made on 27 January 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 Steven Roy Foster as a person with significant control on 22 January 2021 (1 page)
22 January 2021Termination of appointment of Roy Foster as a director on 22 January 2021 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 48
(7 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 48
(7 pages)
1 February 2016Termination of appointment of Christopher Douglas Bates as a director on 1 April 2014 (1 page)
1 February 2016Termination of appointment of Christopher Douglas Bates as a director on 1 April 2014 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Company name changed howford quarry LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
(3 pages)
14 August 2015Company name changed howford quarry LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
(3 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 48
(7 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 48
(7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Appointment of Mr Christopher Douglas Bates as a director on 1 April 2014 (2 pages)
11 September 2014Appointment of Mr Christopher Douglas Bates as a director on 1 April 2014 (2 pages)
11 September 2014Appointment of Mr Christopher Douglas Bates as a director on 1 April 2014 (2 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 48
(6 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 48
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 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)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 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)
16 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
16 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
12 August 2011Appointment of Mrs Barbara Caris as a director (2 pages)
12 August 2011Appointment of Mrs Barbara Caris as a director (2 pages)
12 August 2011Appointment of Mrs Pamela Susan Foster as a director (2 pages)
12 August 2011Appointment of Mrs Pamela Susan Foster as a director (2 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)