HOWLER GLOBAL LTD

Register to unlock more data on OkredoRegister

HOWLER GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09637623

Incorporation date

12/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Inspiration Place 1-4 Mitchell Road, Fernside Park, Wimborne, Dorset BH21 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2015)
dot icon15/10/2025
Resolutions
dot icon15/10/2025
Memorandum and Articles of Association
dot icon09/10/2025
Termination of appointment of Ian Askew as a director on 2025-10-05
dot icon09/10/2025
Termination of appointment of Rosemarie Grace Askew as a director on 2025-10-05
dot icon09/10/2025
Termination of appointment of Maryanne Askew as a director on 2025-10-05
dot icon09/10/2025
Termination of appointment of Teresa Janet Askew as a director on 2025-10-05
dot icon09/10/2025
Notification of Flamingo Assets Ltd as a person with significant control on 2025-10-05
dot icon09/10/2025
Cessation of Ben Askew as a person with significant control on 2025-10-05
dot icon09/10/2025
Cessation of Gary Askew as a person with significant control on 2025-10-05
dot icon09/10/2025
Cessation of Ian Askew as a person with significant control on 2025-10-05
dot icon09/10/2025
Cessation of Maryanne Askew as a person with significant control on 2025-10-05
dot icon09/10/2025
Cessation of Rosemarie Grace Askew as a person with significant control on 2025-10-05
dot icon09/10/2025
Cessation of Polyanna Askew as a person with significant control on 2025-10-05
dot icon09/10/2025
Cessation of Ryan Askew as a person with significant control on 2025-10-05
dot icon09/10/2025
Cessation of Teresa Janet Askew as a person with significant control on 2025-10-05
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon24/01/2025
Purchase of own shares.
dot icon20/12/2024
Certificate of change of name
dot icon21/11/2024
Sub-division of shares on 2024-10-29
dot icon19/11/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon21/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-12 with updates
dot icon04/07/2022
Director's details changed for Gary Askew on 2022-07-04
dot icon04/07/2022
Director's details changed for Teresa Janet Askew on 2022-07-04
dot icon04/07/2022
Change of details for Gary Askew as a person with significant control on 2022-07-04
dot icon04/07/2022
Change of details for Teresa Janet Askew as a person with significant control on 2022-07-04
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon07/05/2021
Appointment of Mr Ben Askew as a director on 2021-03-02
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon29/04/2021
Memorandum and Articles of Association
dot icon29/04/2021
Particulars of variation of rights attached to shares
dot icon29/04/2021
Change of share class name or designation
dot icon29/04/2021
Resolutions
dot icon29/04/2021
Notification of Polyanna Askew as a person with significant control on 2021-03-02
dot icon29/04/2021
Notification of Ben Askew as a person with significant control on 2021-03-02
dot icon27/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon14/06/2019
Director's details changed for Maryanne Askew on 2017-06-01
dot icon14/06/2019
Director's details changed for Ryan Askew on 2017-06-01
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/07/2018
Particulars of variation of rights attached to shares
dot icon24/07/2018
Change of share class name or designation
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon23/07/2018
Resolutions
dot icon17/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2017
Notification of Teresa Janet Askew as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Ryan Askew as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Rosemarie Grace Askew as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Maryanne Askew as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Ian Askew as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Gary Askew as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon17/03/2016
Resolutions
dot icon03/02/2016
Registered office address changed from Kynemer House Midland Road Bournemouth BH9 1PA United Kingdom to Inspiration Place 1-4 Mitchell Road Fernside Park Wimborne Dorset BH21 7SG on 2016-02-03
dot icon07/07/2015
Resolutions
dot icon12/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

28
2022
change arrow icon-75.12 % *

* during past year

Cash in Bank

£18,519.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
683.25K
-
0.00
74.42K
-
2022
28
1.36M
-
0.00
18.52K
-
2022
28
1.36M
-
0.00
18.52K
-

Employees

2022

Employees

28 Ascended12 % *

Net Assets(GBP)

1.36M £Ascended99.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.52K £Descended-75.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ian Askew
Director
12/06/2015 - 05/10/2025
1
Gary Askew
Director
12/06/2015 - Present
2
Askew, Ryan
Director
12/06/2015 - Present
2
Maryanne Askew
Director
12/06/2015 - 05/10/2025
2
Askew, Ben
Director
02/03/2021 - Present
-

Persons with Significant Control

17
psc login icon

Persons with Significant Control

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

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About HOWLER GLOBAL LTD

HOWLER GLOBAL LTD is an(a) Active company incorporated on 12/06/2015 with the registered office located at Inspiration Place 1-4 Mitchell Road, Fernside Park, Wimborne, Dorset BH21 7SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of HOWLER GLOBAL LTD?

toggle

HOWLER GLOBAL LTD is currently Active. It was registered on 12/06/2015 .

Where is HOWLER GLOBAL LTD located?

toggle

HOWLER GLOBAL LTD is registered at Inspiration Place 1-4 Mitchell Road, Fernside Park, Wimborne, Dorset BH21 7SG.

What does HOWLER GLOBAL LTD do?

toggle

HOWLER GLOBAL LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does HOWLER GLOBAL LTD have?

toggle

HOWLER GLOBAL LTD had 28 employees in 2022.

What is the latest filing for HOWLER GLOBAL LTD?

toggle

The latest filing was on 15/10/2025: Resolutions.