Background WavePink WaveYellow Wave

HOWARD'S AND COMPANY (BRENTWOOD) LIMITED (00582566)

HOWARD'S AND COMPANY (BRENTWOOD) LIMITED (00582566) is an active UK company. incorporated on 18 April 1957. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. HOWARD'S AND COMPANY (BRENTWOOD) LIMITED has been registered for 68 years. Current directors include MECKLENBURGH, Paul Ashley.

Company Number
00582566
Status
active
Type
ltd
Incorporated
18 April 1957
Age
68 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MECKLENBURGH, Paul Ashley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD'S AND COMPANY (BRENTWOOD) LIMITED

HOWARD'S AND COMPANY (BRENTWOOD) LIMITED is an active company incorporated on 18 April 1957 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. HOWARD'S AND COMPANY (BRENTWOOD) LIMITED was registered 68 years ago.(SIC: 41100)

Status

active

Active since 68 years ago

Company No

00582566

LTD Company

Age

68 Years

Incorporated 18 April 1957

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

11 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Apr 57
Director Left
Jul 10
Director Joined
Jul 12
Director Joined
Jan 18
Director Left
Dec 22
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Director Joined
Jun 23
Director Left
Jul 25
Director Left
Oct 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MECKLENBURGH, Paul Ashley

Active
Old Station Road, LoughtonIG10 4PL
Born February 1963
Director
Appointed 25 Jan 2018

FULLER, Lee Alan

Resigned
139 Kempton Road, LondonE6 2NF
Secretary
Appointed N/A
Resigned 30 Sept 1994

MECKLENBURGH, Paul Ashley

Resigned
Hutton Road, BrentwoodCM15 8NB
Secretary
Appointed 30 Sept 1994
Resigned 14 Jun 2012

CARROLL, Catherine Florence

Resigned
4 Clune Court, ShenfieldCM15 8NQ
Born March 1925
Director
Appointed N/A
Resigned 02 Jun 2010

CARROLL, John Robert

Resigned
8 Kelvin Court, Frinton On SeaCO13 9DT
Born June 1923
Director
Appointed N/A
Resigned 27 Mar 2022

CARROLL, Mark Andrew

Resigned
Hutton Road, BrentwoodCM15 8NB
Born February 1955
Director
Appointed 14 Jun 2012
Resigned 09 Oct 2025

SHAFIER, Lawrence Edward

Resigned
Hawke House, LoughtonIG10 4PL
Born May 1963
Director
Appointed 16 Jun 2023
Resigned 28 Jul 2025

Persons with significant control

4

3 Active
1 Ceased

Mark Andrew Carroll

Active
Hutton Road, BrentwoodCM15 8NB
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2022
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2022

Mr Jonathan Mark James O'Shea

Active
Hutton Road, BrentwoodCM15 8NB
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2022

John Robert Carroll

Ceased
Kelvin Court, Frinton-On-SeaCO13 9DT
Born June 1923

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Resolution
20 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Secretary Company With Name Termination Date
14 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
287Change of Registered Office
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
287Change of Registered Office
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
16 March 1992
363b363b
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
11 October 1988
288288
Legacy
15 April 1988
288288
Legacy
15 April 1988
288288
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Legacy
1 July 1987
363363
Accounts With Accounts Type Full
16 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 April 1957
NEWINCIncorporation