ALAN HOWARD LIMITED

Register to unlock more data on OkredoRegister

ALAN HOWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944763

Incorporation date

01/07/1994

Size

Dormant

Contacts

Registered address

Registered address

East Bilney Garage Limited, East Bilney, Dereham NR20 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon14/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon12/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon31/03/2023
Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon10/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon13/07/2020
Change of details for Alan David Howard as a person with significant control on 2020-07-10
dot icon13/07/2020
Director's details changed for Alan David Howard on 2020-07-10
dot icon24/03/2020
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to King Street House 15 Upper King Street Norwich NR3 1RB
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon26/06/2017
Notification of Alan David Howard as a person with significant control on 2017-06-26
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon04/10/2015
Certificate of change of name
dot icon04/10/2015
Change of name notice
dot icon29/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/07/2014
Director's details changed for Alan David Howard on 2014-06-27
dot icon07/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon11/06/2014
Cancellation of shares. Statement of capital on 2014-05-23
dot icon11/06/2014
Purchase of own shares.
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Cancellation of shares. Statement of capital on 2013-09-10
dot icon10/09/2013
Purchase of own shares.
dot icon02/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon11/09/2012
Cancellation of shares. Statement of capital on 2012-09-11
dot icon11/09/2012
Cancellation of shares. Statement of capital on 2012-09-11
dot icon10/09/2012
Purchase of own shares.
dot icon26/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2011
Cancellation of shares. Statement of capital on 2011-09-08
dot icon08/09/2011
Purchase of own shares.
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/09/2010
Cancellation of shares. Statement of capital on 2010-09-13
dot icon13/09/2010
Purchase of own shares.
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Register inspection address has been changed
dot icon22/09/2009
Gbp ic 3500/3314\21/08/09\gbp sr 186@1=186\
dot icon04/09/2009
Ad 21/08/09\gbp si 1@2500=2500\gbp ic 1000/3500\
dot icon02/09/2009
Nc inc already adjusted 21/08/09
dot icon02/09/2009
Resolutions
dot icon02/09/2009
Resolutions
dot icon27/08/2009
Appointment terminated director david wightman
dot icon27/08/2009
Appointment terminated secretary barbara wightman
dot icon27/08/2009
Director appointed alan howard
dot icon29/06/2009
Return made up to 26/06/09; full list of members
dot icon26/06/2009
Accounts for a small company made up to 2008-12-31
dot icon11/02/2009
Location of register of members
dot icon27/06/2008
Return made up to 26/06/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-12-31
dot icon28/06/2007
Return made up to 26/06/07; full list of members
dot icon15/04/2007
Accounts for a small company made up to 2006-12-31
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Accounts for a small company made up to 2005-12-31
dot icon04/07/2006
Resolutions
dot icon26/06/2006
Return made up to 26/06/06; full list of members
dot icon24/08/2005
Accounts for a small company made up to 2004-12-31
dot icon29/06/2005
Return made up to 26/06/05; full list of members
dot icon01/07/2004
Return made up to 26/06/04; full list of members
dot icon16/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Location of register of members
dot icon08/07/2003
Return made up to 26/06/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-12-31
dot icon02/07/2002
Return made up to 26/06/02; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-12-31
dot icon05/07/2001
Return made up to 26/06/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-12-31
dot icon18/07/2000
Return made up to 26/06/00; full list of members
dot icon05/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/07/1999
Return made up to 26/06/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-12-31
dot icon09/07/1998
Return made up to 26/06/98; full list of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 26/06/97; no change of members
dot icon05/07/1996
Return made up to 26/06/96; no change of members
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon06/07/1995
Return made up to 01/07/95; full list of members
dot icon28/02/1995
Secretary resigned
dot icon15/02/1995
Particulars of mortgage/charge
dot icon14/02/1995
Certificate of change of name
dot icon14/02/1995
Certificate of change of name
dot icon08/02/1995
Ad 09/01/95--------- £ si 998@1=998 £ ic 2/1000
dot icon08/02/1995
New secretary appointed
dot icon07/02/1995
Registered office changed on 07/02/95 from: 3 upper king street norwich norfolk NR1 3RL
dot icon07/02/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New secretary appointed;director resigned
dot icon22/11/1994
Registered office changed on 22/11/94 from: international house 31 church road hendon london NW4 4EB
dot icon19/08/1994
Director resigned;new director appointed
dot icon19/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
30/06/1994 - 24/07/1994
7050
Howard, Alan David
Director
21/08/2009 - Present
3
Conway, Robert
Nominee Secretary
30/06/1994 - 24/07/1994
401
Wightman, Barbara Marjorie
Director
24/07/1994 - 14/11/1994
-
Wightman, David Robert
Director
24/07/1994 - 20/08/2009
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN HOWARD LIMITED

ALAN HOWARD LIMITED is an(a) Active company incorporated on 01/07/1994 with the registered office located at East Bilney Garage Limited, East Bilney, Dereham NR20 4HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN HOWARD LIMITED?

toggle

ALAN HOWARD LIMITED is currently Active. It was registered on 01/07/1994 .

Where is ALAN HOWARD LIMITED located?

toggle

ALAN HOWARD LIMITED is registered at East Bilney Garage Limited, East Bilney, Dereham NR20 4HL.

What does ALAN HOWARD LIMITED do?

toggle

ALAN HOWARD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALAN HOWARD LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-26 with updates.