Company NameHoward Houlder And Partners,Limited
Company StatusDissolved
Company Number00172392
CategoryPrivate Limited Company
Incorporation Date3 January 1921(103 years, 4 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(87 years after company formation)
Appointment Duration15 years, 5 months (closed 06 June 2023)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address35 Chestnut Grove
Benfleet
SS7 5RX
Secretary NameMrs Valerie Ann Davis
StatusClosed
Appointed01 October 2010(89 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address35 Chestnut Grove
Benfleet
Essex
SS7 5RX
Director NameMr Martin Peter Berger Benny
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 1996)
RoleLawyer
Country of ResidenceEngland
Correspondence Address150 Dukes Avenue
London
N10 2QB
Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 December 2007)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address35 Chestnut Grove
Benfleet
SS7 5RX
Director NameMr Trevor Henry Raine
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1992)
RoleShipbroker
Correspondence Address3 Acorn Grove
Tadworth
Surrey
KT20 6QT
Secretary NameMr Martin Peter Berger Benny
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Dukes Avenue
London
N10 2QB
Secretary NameDouglas Arthur Britton
NationalityBritish
StatusResigned
Appointed13 September 1996(75 years, 9 months after company formation)
Appointment Duration14 years (resigned 30 September 2010)
RoleCompany Director
Correspondence Address24 Oving Close
Luton
Bedfordshire
LU2 9RN
Director NameMichael Paul Dunwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(78 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2001)
RoleShipbroker
Correspondence Address18 Ivy Road
Benfleet
Essex
SS7 4DG
Director NameNicholas Charles Perry
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(87 years after company formation)
Appointment DurationResigned same day (resigned 21 December 2007)
RoleTrainee Shipbroker
Correspondence Address33 Comyn Road
Clapham
London
SW11 1QB

Contact

Websitefarrer.co.uk
Email address[email protected]
Telephone020 33757000
Telephone regionLondon

Location

Registered Address35 Chestnut Grove
Benfleet
Essex
SS7 5RX
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Shareholders

13.3k at £1Farrer & Co Trust Corp LTD
53.00%
Ordinary
11.8k at £1D.w. Perry
47.00%
Ordinary

Financials

Year2014
Net Worth-£1,116,466
Cash£44,112
Current Liabilities£1,800,899

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 August 2007Delivered on: 16 August 2007
Persons entitled: China National Cereals, Oils and Foodstuffs Import & Export Corporation

Classification: Rent deposit deed
Secured details: £35,250.00 due or to become due from the company to.
Particulars: The account and the deposit. See the mortgage charge document for full details.
Outstanding
11 July 1995Delivered on: 1 August 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC re howard houlder & partners LTD business premium account number 00232831. see the mortgage charge document for full details.
Outstanding
18 August 1992Delivered on: 25 August 1992
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing on deposit account no. 29138018 see form 395 ref. M470C for full details.
Outstanding
17 February 1987Delivered on: 4 March 1987
Persons entitled: Mercantile Credit Company Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17TH february 1987.
Particulars: All sums from time to time standing to the credit of a £ sterling account opened with barclays bank PLC. (See doc M395 for full details).
Outstanding
1 September 1986Delivered on: 10 September 1986
Persons entitled: Mercantile Credit Company Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 1/9/86.
Particulars: All sums from time to time standing to the credit of a us$ account (NO38607030) and a £ sterling account (NO14502405) each opened with barclays bank PLC. (For full details see doc.).
Outstanding
19 May 1983Delivered on: 1 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to specific counter indemnity dated 26/4/83.
Particulars: The sum of £30,000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company.
Outstanding
26 March 1986Delivered on: 8 April 1986
Satisfied on: 9 October 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of a higher rate deposit account of the company with the bank.
Fully Satisfied

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
21 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 25,000
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 25,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 25,000
(4 pages)
15 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 25,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Registered office address changed from 9 St Clare Street London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 9 St Clare Street London EC3N 1LQ to 35 Chestnut Grove Benfleet Essex SS7 5RX on 28 August 2014 (1 page)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,000
(4 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Appointment of Mrs Valerie Ann Davis as a secretary (1 page)
7 January 2011Appointment of Mrs Valerie Ann Davis as a secretary (1 page)
7 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Douglas Britton as a secretary (1 page)
7 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Douglas Britton as a secretary (1 page)
15 October 2010Memorandum and Articles of Association (30 pages)
15 October 2010Memorandum and Articles of Association (30 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2009Director's details changed for David William Perry on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for David William Perry on 1 October 2009 (2 pages)
17 November 2009Director's details changed for David William Perry on 1 October 2009 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 November 2008Return made up to 18/10/08; full list of members (6 pages)
11 November 2008Return made up to 18/10/08; full list of members (6 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
15 November 2007Return made up to 18/10/07; no change of members (6 pages)
15 November 2007Return made up to 18/10/07; no change of members (6 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2007Memorandum and Articles of Association (26 pages)
5 October 2007Memorandum and Articles of Association (26 pages)
6 September 2007Registered office changed on 06/09/07 from: osborn house, 74-80 middlesex street, london. E1 7EZ (1 page)
6 September 2007Registered office changed on 06/09/07 from: osborn house, 74-80 middlesex street, london. E1 7EZ (1 page)
16 August 2007Particulars of mortgage/charge (7 pages)
16 August 2007Particulars of mortgage/charge (7 pages)
15 November 2006Return made up to 18/10/06; full list of members (9 pages)
15 November 2006Return made up to 18/10/06; full list of members (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 November 2005Return made up to 18/10/05; full list of members (9 pages)
17 November 2005Return made up to 18/10/05; full list of members (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 November 2004Return made up to 18/10/04; full list of members (9 pages)
2 November 2004Return made up to 18/10/04; full list of members (9 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 November 2003Return made up to 18/10/03; full list of members (9 pages)
25 November 2003Return made up to 18/10/03; full list of members (9 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
12 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
9 November 2001Return made up to 18/10/01; full list of members (9 pages)
9 November 2001Return made up to 18/10/01; full list of members (9 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 December 1999 (13 pages)
3 January 2001Full accounts made up to 31 December 1999 (13 pages)
13 November 2000Return made up to 18/10/00; full list of members (9 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Return made up to 18/10/00; full list of members (9 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (3 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (3 pages)
2 May 2000Full accounts made up to 31 December 1998 (14 pages)
2 May 2000Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Return made up to 18/10/99; full list of members (6 pages)
27 October 1999Return made up to 18/10/99; full list of members (6 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
31 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
31 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 October 1997Return made up to 18/10/97; full list of members (6 pages)
23 October 1997Return made up to 18/10/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
23 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned;director resigned (1 page)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 August 1995Particulars of mortgage/charge (6 pages)
1 August 1995Particulars of mortgage/charge (6 pages)
28 December 1950Memorandum and Articles of Association (7 pages)
28 December 1950Memorandum and Articles of Association (7 pages)