Company NameHoward's And Company (Brentwood) Limited
Company StatusActive
Company Number00582566
CategoryPrivate Limited Company
Incorporation Date18 April 1957(67 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(34 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
The Esplanade
Frinton On Sea
Essex
CO13 9DT
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(55 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameMr Paul Ashley Mecklenburgh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(60 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameCatherine Florence Carroll
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(34 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Clune Court
Hutton Road
Shenfield
Essex
CM15 8NQ
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed27 December 1991(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Secretary NamePaul Ashley Mecklenburgh
NationalityBritish
StatusResigned
Appointed30 September 1994(37 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Robert Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,557
Cash£111,383
Current Liabilities£317,396

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

25 September 2005Delivered on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 May 1976Delivered on: 25 May 1976
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leigh house, weald road, brentwood essex.
Outstanding

Filing History

8 January 2024Confirmation statement made on 27 December 2023 with updates (5 pages)
30 June 2023Director's details changed for Mr Lawrence Edward Shafier on 30 June 2023 (2 pages)
22 June 2023Appointment of Mr Lawrence Edward Shafier as a director on 16 June 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
18 January 2023Confirmation statement made on 27 December 2022 with updates (5 pages)
10 January 2023Notification of Mark Andrew Carroll as a person with significant control on 31 December 2022 (2 pages)
10 January 2023Cessation of John Robert Carroll as a person with significant control on 31 December 2022 (1 page)
10 January 2023Notification of Withers Trust Corporation Limited as a person with significant control on 31 December 2022 (2 pages)
10 January 2023Notification of Jonathan Mark James O'shea as a person with significant control on 31 December 2022 (2 pages)
15 December 2022Termination of appointment of John Robert Carroll as a director on 27 March 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
7 January 2022Confirmation statement made on 27 December 2021 with updates (5 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
18 February 2021Director's details changed for Mark Andrew Carroll on 18 February 2021 (2 pages)
18 February 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
20 January 2020Confirmation statement made on 27 December 2019 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
10 January 2019Confirmation statement made on 27 December 2018 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
6 March 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
31 January 2018Appointment of Paul Ashley Mecklenburgh as a director on 25 January 2018 (2 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of Paul Ashley Mecklenburgh as a secretary on 14 June 2012 (1 page)
14 January 2013Termination of appointment of Paul Ashley Mecklenburgh as a secretary on 14 June 2012 (1 page)
6 July 2012Appointment of Mark Andrew Carroll as a director on 14 June 2012 (2 pages)
6 July 2012Appointment of Mark Andrew Carroll as a director on 14 June 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages)
3 February 2011Secretary's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 July 2010Termination of appointment of Catherine Carroll as a director (2 pages)
29 July 2010Termination of appointment of Catherine Carroll as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Return made up to 27/12/08; full list of members (4 pages)
25 February 2009Return made up to 27/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Return made up to 27/12/07; full list of members (3 pages)
1 February 2008Return made up to 27/12/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2007Return made up to 27/12/06; full list of members (3 pages)
31 January 2007Return made up to 27/12/06; full list of members (3 pages)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Return made up to 27/12/05; full list of members (3 pages)
21 March 2006Return made up to 27/12/05; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
14 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
14 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
9 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
14 January 2003Return made up to 27/12/02; full list of members (7 pages)
14 January 2003Return made up to 27/12/02; full list of members (7 pages)
11 October 2002Registered office changed on 11/10/02 from: 255 cranbrook road ilford essex IG1 4TB (1 page)
11 October 2002Registered office changed on 11/10/02 from: 255 cranbrook road ilford essex IG1 4TB (1 page)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
3 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
4 February 1999Return made up to 27/12/98; full list of members (7 pages)
4 February 1999Return made up to 27/12/98; full list of members (7 pages)
31 May 1998Full accounts made up to 30 April 1997 (8 pages)
31 May 1998Full accounts made up to 30 April 1997 (8 pages)
19 January 1998Return made up to 27/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 1998Return made up to 27/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 1997Full accounts made up to 30 April 1996 (9 pages)
22 May 1997Full accounts made up to 30 April 1996 (9 pages)
21 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 1996Full accounts made up to 30 April 1995 (9 pages)
10 October 1996Full accounts made up to 30 April 1995 (9 pages)
31 January 1996Return made up to 27/12/95; full list of members (7 pages)
31 January 1996Return made up to 27/12/95; full list of members (7 pages)
14 February 1995Return made up to 27/12/94; no change of members (5 pages)
14 February 1995Return made up to 27/12/94; no change of members (5 pages)
28 January 1995Accounts for a small company made up to 30 April 1994 (9 pages)
28 January 1995Accounts for a small company made up to 30 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 October 1994Secretary resigned;new secretary appointed (2 pages)
7 October 1994Secretary resigned;new secretary appointed (2 pages)
7 March 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1994Full accounts made up to 30 April 1993 (9 pages)
26 February 1994Full accounts made up to 30 April 1993 (9 pages)
5 May 1993Full accounts made up to 30 April 1992 (9 pages)
5 May 1993Full accounts made up to 30 April 1992 (9 pages)
15 January 1993Full accounts made up to 30 April 1991 (10 pages)
15 January 1993Full accounts made up to 30 April 1991 (10 pages)
8 January 1993Return made up to 27/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 January 1993Return made up to 27/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 March 1992Return made up to 27/12/91; no change of members (5 pages)
16 March 1992Return made up to 27/12/91; no change of members (5 pages)
17 July 1991Director resigned (2 pages)
17 July 1991Director resigned (2 pages)
17 January 1991Return made up to 27/12/90; full list of members (5 pages)
17 January 1991Return made up to 27/12/90; full list of members (5 pages)
17 January 1991Full accounts made up to 30 April 1990 (10 pages)
17 January 1991Full accounts made up to 30 April 1990 (10 pages)
7 February 1990Return made up to 29/12/89; full list of members (5 pages)
7 February 1990Full accounts made up to 30 April 1989 (9 pages)
7 February 1990Full accounts made up to 30 April 1989 (9 pages)
7 February 1990Return made up to 29/12/89; full list of members (5 pages)
30 January 1989Full accounts made up to 30 April 1988 (10 pages)
30 January 1989Return made up to 21/12/88; full list of members (5 pages)
30 January 1989Return made up to 21/12/88; full list of members (5 pages)
30 January 1989Full accounts made up to 30 April 1988 (10 pages)
11 October 1988Secretary resigned;new secretary appointed (2 pages)
11 October 1988Secretary resigned;new secretary appointed (2 pages)
15 April 1988Director resigned (4 pages)
15 April 1988Director resigned (4 pages)
11 March 1988Full accounts made up to 30 April 1987 (20 pages)
11 March 1988Full accounts made up to 30 April 1987 (20 pages)
11 March 1988Return made up to 30/12/87; full list of members (7 pages)
11 March 1988Return made up to 30/12/87; full list of members (7 pages)
1 July 1987Return made up to 31/12/86; full list of members (8 pages)
1 July 1987Return made up to 31/12/86; full list of members (8 pages)
16 May 1987Full accounts made up to 30 April 1984 (19 pages)
16 May 1987Full accounts made up to 30 April 1984 (19 pages)
18 April 1957Incorporation (17 pages)
18 April 1957Incorporation (17 pages)