D.S. HOWELL FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

D.S. HOWELL FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05306054

Incorporation date

07/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Unit 3b Columbus House, Greenmeadow Springs Business Park, Cardiff CF15 7NECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-02-27 with updates
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon19/03/2025
Registration of charge 053060540001, created on 2025-03-17
dot icon10/03/2025
Statement of capital on 2025-03-10
dot icon11/02/2025
Termination of appointment of Richard Gareth Maddern as a director on 2025-02-01
dot icon06/02/2025
Appointment of Mr Richard Gareth Maddern as a director on 2025-02-01
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Registered office address changed from Second Floor Charterhouse Ii Links Business Park Cardiff CF3 0LT Wales to 1st Floor Unit 3B Columbus House Greenmeadow Spring Business Park Cardiff CF15 7NE on 2024-08-06
dot icon06/08/2024
Secretary's details changed for Mr Arron Lewis Sharkey on 2024-08-02
dot icon06/08/2024
Registered office address changed from 1st Floor Unit 3B Columbus House Greenmeadow Spring Business Park Cardiff CF15 7NE Wales to 1st Floor Unit 3B Columbus House Greenmeadow Springs Business Park Cardiff CF15 7NE on 2024-08-06
dot icon06/08/2024
Director's details changed for Mr Arron Lewis Sharkey on 2024-08-02
dot icon06/08/2024
Change of details for D.S. Howell Holdings Ltd as a person with significant control on 2024-08-02
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Cessation of Arron Lewis Sharkey as a person with significant control on 2023-05-02
dot icon20/09/2023
Notification of D.S. Howell Holdings Ltd as a person with significant control on 2023-05-02
dot icon14/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon23/06/2022
Registered office address changed from PO Box CF3 0LT Charterhouse Ii Second Floor Links Business Park Cardiff CF3 0LT Wales to Second Floor Charterhouse Ii Links Business Park Cardiff CF3 0LT on 2022-06-23
dot icon21/06/2022
Registered office address changed from Unit 3, 1st Floor, Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT Wales to PO Box CF3 0LT Charterhouse Ii Second Floor Links Business Park Cardiff CF3 0LT on 2022-06-21
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Secretary's details changed for Mr Arron Lewis Sharkey on 2021-09-17
dot icon09/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon22/11/2019
Registered office address changed from Unit 8, Ground Floor Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to Unit 3, 1st Floor, Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT on 2019-11-22
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Registered office address changed from 207 Penstone Court Penstone Court, Chandlery Way Cardiff CF10 5NQ Wales to Unit 8, Ground Floor Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 2018-11-28
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon11/07/2017
Cessation of David Royston Lewis as a person with significant control on 2017-06-07
dot icon11/07/2017
Notification of Arron Lewis Sharkey as a person with significant control on 2017-06-07
dot icon11/07/2017
Appointment of Mr Arron Lewis Sharkey as a secretary on 2017-06-08
dot icon11/07/2017
Registered office address changed from 9 Court Road Bridgend Bridgend County Borough CF31 1BE to 207 Penstone Court Penstone Court, Chandlery Way Cardiff CF10 5NQ on 2017-07-11
dot icon08/06/2017
Appointment of Mr Arron Lewis Sharkey as a director on 2017-06-07
dot icon08/06/2017
Termination of appointment of Susan Elizabeth Lewis as a director on 2017-06-07
dot icon08/06/2017
Termination of appointment of David Royston Lewis as a director on 2017-06-07
dot icon08/06/2017
Termination of appointment of Susan Elizabeth Lewis as a secretary on 2017-06-07
dot icon16/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon16/12/2009
Director's details changed for David Royston Lewis on 2009-12-07
dot icon16/12/2009
Director's details changed for Susan Elizabeth Lewis on 2009-12-07
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 07/12/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 07/12/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Return made up to 07/12/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 07/12/05; full list of members
dot icon04/01/2005
Ad 07/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/2004
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon22/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New secretary appointed;new director appointed
dot icon13/12/2004
Registered office changed on 13/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon07/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-2.31 % *

* during past year

Cash in Bank

£175,779.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
131.65K
-
0.00
137.28K
-
2022
4
169.46K
-
0.00
179.93K
-
2023
4
194.86K
-
0.00
175.78K
-
2023
4
194.86K
-
0.00
175.78K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

194.86K £Ascended14.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.78K £Descended-2.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharkey, Arron Lewis
Director
07/06/2017 - Present
4
Maddern, Richard Gareth
Director
01/02/2025 - 01/02/2025
6
Sharkey, Arron Lewis
Secretary
08/06/2017 - Present
-

Persons with Significant Control

4
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 D.S. HOWELL FINANCIAL SERVICES LIMITED

D.S. HOWELL FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at 1st Floor Unit 3b Columbus House, Greenmeadow Springs Business Park, Cardiff CF15 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D.S. HOWELL FINANCIAL SERVICES LIMITED?

toggle

D.S. HOWELL FINANCIAL SERVICES LIMITED is currently Active. It was registered on 07/12/2004 .

Where is D.S. HOWELL FINANCIAL SERVICES LIMITED located?

toggle

D.S. HOWELL FINANCIAL SERVICES LIMITED is registered at 1st Floor Unit 3b Columbus House, Greenmeadow Springs Business Park, Cardiff CF15 7NE.

What does D.S. HOWELL FINANCIAL SERVICES LIMITED do?

toggle

D.S. HOWELL FINANCIAL SERVICES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does D.S. HOWELL FINANCIAL SERVICES LIMITED have?

toggle

D.S. HOWELL FINANCIAL SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for D.S. HOWELL FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-27 with no updates.