ALAN HOWARD (STOCKPORT) LIMITED

Register to unlock more data on OkredoRegister

ALAN HOWARD (STOCKPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01135547

Incorporation date

21/09/1973

Size

Full

Contacts

Registered address

Registered address

Section 12, Woodbank Industrial Est., Turncroft Lane, Stockport SK1 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1973)
dot icon10/04/2026
Termination of appointment of Howard Littler as a director on 2025-12-31
dot icon25/11/2025
Full accounts made up to 2025-02-28
dot icon04/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon22/11/2024
Full accounts made up to 2024-02-29
dot icon01/11/2024
Satisfaction of charge 15 in full
dot icon23/08/2024
Cancellation of shares. Statement of capital on 2024-07-09
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon23/07/2024
Cancellation of shares. Statement of capital on 2024-07-09
dot icon23/07/2024
Purchase of own shares.
dot icon24/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon06/11/2023
Full accounts made up to 2023-02-28
dot icon25/08/2023
Purchase of own shares.
dot icon17/07/2023
Cancellation of shares. Statement of capital on 2023-07-07
dot icon23/11/2022
Full accounts made up to 2022-02-28
dot icon22/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon14/11/2022
Change of details for Mr Jonathan Mark Littler as a person with significant control on 2022-09-21
dot icon09/11/2022
Cessation of Howard Littler as a person with significant control on 2022-09-21
dot icon09/11/2022
Change of details for Mr Anthony James Littler as a person with significant control on 2022-09-21
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Change of share class name or designation
dot icon17/10/2022
Resolutions
dot icon10/08/2022
Purchase of own shares.
dot icon12/07/2022
Cancellation of shares. Statement of capital on 2022-07-08
dot icon23/06/2022
Second filing of Confirmation Statement dated 2022-03-19
dot icon11/04/2022
19/03/22 Statement of Capital gbp 1811
dot icon26/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon31/08/2021
Purchase of own shares.
dot icon19/07/2021
Cancellation of shares. Statement of capital on 2021-07-09
dot icon10/05/2021
Confirmation statement made on 2021-03-19 with updates
dot icon25/02/2021
Group of companies' accounts made up to 2020-02-29
dot icon12/02/2021
Purchase of own shares.
dot icon20/07/2020
Cancellation of shares. Statement of capital on 2020-07-09
dot icon23/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon31/10/2019
Group of companies' accounts made up to 2019-02-28
dot icon31/07/2019
Purchase of own shares.
dot icon22/07/2019
Cancellation of shares. Statement of capital on 2019-07-09
dot icon27/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon26/02/2019
Group of companies' accounts made up to 2018-02-28
dot icon28/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon10/08/2018
Purchase of own shares.
dot icon17/07/2018
Cancellation of shares. Statement of capital on 2018-07-09
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon15/03/2018
Memorandum and Articles of Association
dot icon15/03/2018
Resolutions
dot icon20/12/2017
Registration of charge 011355470019, created on 2017-12-19
dot icon16/11/2017
Full accounts made up to 2017-02-28
dot icon01/08/2017
Purchase of own shares.
dot icon20/07/2017
Cancellation of shares. Statement of capital on 2017-07-07
dot icon04/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon29/11/2016
Full accounts made up to 2016-02-29
dot icon05/08/2016
Cancellation of shares. Statement of capital on 2016-07-08
dot icon29/07/2016
Purchase of own shares.
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mr Jonathan Mark Littler on 2016-02-29
dot icon15/04/2016
Director's details changed for Howard Littler on 2016-02-29
dot icon15/04/2016
Director's details changed for Mr Anthony James Littler on 2016-02-29
dot icon15/04/2016
Termination of appointment of Anthony James Littler as a secretary on 2016-02-29
dot icon15/11/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Particulars of variation of rights attached to shares
dot icon10/09/2015
Particulars of variation of rights attached to shares
dot icon10/09/2015
Statement of company's objects
dot icon10/09/2015
Change of share class name or designation
dot icon10/09/2015
Resolutions
dot icon07/08/2015
Cancellation of shares. Statement of capital on 2015-07-09
dot icon06/08/2015
Purchase of own shares.
dot icon16/07/2015
Termination of appointment of Ernest William Docksey as a director on 2015-07-09
dot icon16/07/2015
Resolutions
dot icon17/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2014-02-28
dot icon02/08/2014
Registration of charge 011355470018, created on 2014-07-30
dot icon02/08/2014
Registration of charge 011355470016, created on 2014-07-30
dot icon02/08/2014
Registration of charge 011355470017, created on 2014-07-30
dot icon30/06/2014
Miscellaneous
dot icon01/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2013-02-28
dot icon15/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon18/10/2012
Accounts for a medium company made up to 2012-02-29
dot icon29/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/03/2012
Director's details changed for Mr Anthony James Littler on 2011-03-20
dot icon29/03/2012
Secretary's details changed for Anthony James Littler on 2011-03-20
dot icon03/11/2011
Current accounting period extended from 2011-12-31 to 2012-02-28
dot icon29/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon11/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon05/05/2010
Director's details changed for Howard Littler on 2010-03-19
dot icon05/05/2010
Director's details changed for Ernest William Docksey on 2010-03-19
dot icon08/04/2010
Appointment of Mr Anthony James Littler as a director
dot icon08/04/2010
Appointment of Mr Jonathan Mark Littler as a director
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 14
dot icon04/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/04/2009
Return made up to 19/03/09; full list of members
dot icon09/04/2009
Gbp nc 1000/2000\06/12/04
dot icon06/04/2009
Resolutions
dot icon02/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 13
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon10/04/2008
Return made up to 19/03/08; full list of members
dot icon26/07/2007
Return made up to 19/03/07; full list of members
dot icon25/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon01/05/2007
Director resigned
dot icon30/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon17/05/2006
New director appointed
dot icon12/04/2006
Return made up to 19/03/06; full list of members
dot icon26/07/2005
Return made up to 19/03/05; full list of members
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
Particulars of mortgage/charge
dot icon21/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon20/04/2004
Return made up to 19/03/04; full list of members
dot icon23/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon10/04/2003
Return made up to 19/03/03; full list of members
dot icon21/06/2002
Return made up to 19/03/02; full list of members
dot icon11/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon17/04/2001
Return made up to 19/03/01; full list of members
dot icon19/06/2000
Accounts for a medium company made up to 1999-12-26
dot icon27/04/2000
Return made up to 19/03/00; full list of members
dot icon08/07/1999
Accounts for a medium company made up to 1998-12-26
dot icon19/05/1999
Return made up to 19/03/99; no change of members
dot icon22/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon01/04/1998
Return made up to 19/03/98; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-12-26
dot icon10/04/1997
Return made up to 19/03/97; full list of members
dot icon24/05/1996
Accounts for a small company made up to 1995-12-26
dot icon09/04/1996
Return made up to 19/03/96; no change of members
dot icon20/10/1995
Particulars of mortgage/charge
dot icon15/05/1995
Accounts for a small company made up to 1994-12-26
dot icon05/05/1995
Return made up to 19/03/95; no change of members
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 icon08/07/1994
Accounts for a small company made up to 1993-12-26
dot icon09/05/1994
Return made up to 19/03/94; full list of members
dot icon21/05/1993
Accounts for a small company made up to 1992-12-26
dot icon21/05/1993
Return made up to 19/03/93; no change of members
dot icon13/04/1992
Accounts for a small company made up to 1991-12-26
dot icon07/04/1992
Return made up to 19/03/92; no change of members
dot icon25/03/1992
Particulars of mortgage/charge
dot icon13/12/1991
Accounts for a small company made up to 1990-12-26
dot icon09/04/1991
Return made up to 19/03/91; full list of members
dot icon10/04/1990
Accounts for a small company made up to 1989-12-26
dot icon10/04/1990
Return made up to 19/03/90; no change of members
dot icon06/06/1989
Accounts for a small company made up to 1988-12-26
dot icon06/06/1989
Return made up to 05/05/89; full list of members
dot icon02/02/1989
Particulars of mortgage/charge
dot icon24/11/1988
Director resigned
dot icon28/04/1988
Accounts for a small company made up to 1987-12-26
dot icon28/04/1988
Return made up to 07/04/88; full list of members
dot icon17/08/1987
Accounts for a small company made up to 1986-12-26
dot icon17/08/1987
Return made up to 15/04/87; full list of members
dot icon20/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Particulars of mortgage/charge
dot icon14/05/1986
Accounts for a small company made up to 1985-12-26
dot icon14/05/1986
Return made up to 17/03/86; full list of members
dot icon05/06/1979
Particulars of mortgage/charge
dot icon30/05/1978
Particulars of mortgage/charge
dot icon26/01/1978
Particulars of mortgage/charge
dot icon21/09/1973
Miscellaneous
dot icon21/09/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

320
2023
change arrow icon-17.12 % *

* during past year

Cash in Bank

£3,211,281.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
347
11.64M
-
0.00
2.14M
-
2022
320
14.22M
-
0.00
3.87M
-
2023
320
15.51M
-
32.59M
3.21M
-
2023
320
15.51M
-
32.59M
3.21M
-

Employees

2023

Employees

320 Ascended0 % *

Net Assets(GBP)

15.51M £Ascended9.02 % *

Total Assets(GBP)

-

Turnover(GBP)

32.59M £Ascended- *

Cash in Bank(GBP)

3.21M £Descended-17.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littler, Jonathan Mark
Director
01/01/2010 - Present
7
Littler, Anthony James
Director
01/01/2010 - Present
10
Docksey, Ernest William
Director
31/12/2004 - 08/07/2015
-
Littler, Anthony James
Secretary
31/12/2004 - 28/02/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

73
BEE HEALTH LIMITEDFieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

06653237

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

322
CREAMLINE DAIRIES LIMITEDCreamline Dairies, Mellors Road, Trafford Park, Manchester M17 1PB
Active

Category:

Liquid milk and cream production

Comp. code:

00396381

Reg. date:

21/06/1945

Turnover:

-

No. of employees:

256
CRUST & CRUMB BREADS LTD37 Main Street Derrylin, Enniskillen, Fermanagh BT92 9JZ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI690918

Reg. date:

06/09/2022

Turnover:

-

No. of employees:

396
HATCH BROTHERS LIMITEDC/O GENESIS BAKERY, 31 Aughrim Road, Magherafelt BT45 6BB
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI640138

Reg. date:

10/08/2016

Turnover:

-

No. of employees:

263
HILL BISCUITS LIMITEDTudno Mill, Smith Street, Ashton-Under-Lyne, Lancashire OL7 0DB
Active

Category:

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Comp. code:

00088544

Reg. date:

26/04/1906

Turnover:

-

No. of employees:

367

Description

copy info iconCopy

About ALAN HOWARD (STOCKPORT) LIMITED

ALAN HOWARD (STOCKPORT) LIMITED is an(a) Active company incorporated on 21/09/1973 with the registered office located at Section 12, Woodbank Industrial Est., Turncroft Lane, Stockport SK1 4AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 320 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN HOWARD (STOCKPORT) LIMITED?

toggle

ALAN HOWARD (STOCKPORT) LIMITED is currently Active. It was registered on 21/09/1973 .

Where is ALAN HOWARD (STOCKPORT) LIMITED located?

toggle

ALAN HOWARD (STOCKPORT) LIMITED is registered at Section 12, Woodbank Industrial Est., Turncroft Lane, Stockport SK1 4AR.

What does ALAN HOWARD (STOCKPORT) LIMITED do?

toggle

ALAN HOWARD (STOCKPORT) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ALAN HOWARD (STOCKPORT) LIMITED have?

toggle

ALAN HOWARD (STOCKPORT) LIMITED had 320 employees in 2023.

What is the latest filing for ALAN HOWARD (STOCKPORT) LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Howard Littler as a director on 2025-12-31.