Background WavePink WaveYellow Wave

W. HOWARD LIMITED (00996161)

W. HOWARD LIMITED (00996161) is an active UK company. incorporated on 4 December 1970. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). W. HOWARD LIMITED has been registered for 55 years. Current directors include FLEET, Simon, GRANT, Frances Barbara, GRANT, Jonathan Alan and 1 others.

Company Number
00996161
Status
active
Type
ltd
Incorporated
4 December 1970
Age
55 years
Address
Unit 11 Albion Park Warrington Road, Warrington, WA3 5PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
FLEET, Simon, GRANT, Frances Barbara, GRANT, Jonathan Alan, MURRAY, Stuart James
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. HOWARD LIMITED

W. HOWARD LIMITED is an active company incorporated on 4 December 1970 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). W. HOWARD LIMITED was registered 55 years ago.(SIC: 16290)

Status

active

Active since 55 years ago

Company No

00996161

LTD Company

Age

55 Years

Incorporated 4 December 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

W.HOWARD TIMBER LIMITED
From: 31 May 1983To: 28 December 2000
W.HOWARD (TIMBER MERCHANTS) LIMITED
From: 4 December 1970To: 31 May 1983
Contact
Address

Unit 11 Albion Park Warrington Road Glazebury Warrington, WA3 5PG,

Previous Addresses

Lower Green Lane Astley Tyldesley Manchester M29 7JZ
From: 9 August 2011To: 11 November 2024
. Lower Green Lane Astley Manchester M29 7JZ
From: 4 December 1970To: 9 August 2011
Timeline

18 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Dec 70
Director Left
Sept 11
Loan Secured
Jun 14
Loan Secured
Jul 15
Loan Secured
Dec 15
Director Joined
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Joined
Jul 20
Director Left
Jul 21
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Director Left
Jul 24
Director Left
Oct 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GRANT, Jonathan Alan

Active
Warrington Road, WarringtonWA3 5PG
Secretary
Appointed 08 Dec 2004

FLEET, Simon

Active
Warrington Road, WarringtonWA3 5PG
Born July 1972
Director
Appointed 21 Jun 2018

GRANT, Frances Barbara

Active
Warrington Road, WarringtonWA3 5PG
Born November 1940
Director
Appointed N/A

GRANT, Jonathan Alan

Active
Astley, ManchesterM29 7JZ
Born June 1965
Director
Appointed 01 Sept 1994

MURRAY, Stuart James

Active
Warrington Road, WarringtonWA3 5PG
Born April 1980
Director
Appointed 01 Feb 2020

GRANT, Jonathan Alan

Resigned
122 Cecil Road, AltrinchamWA15 9NU
Secretary
Appointed 23 Jul 1991
Resigned 28 May 1999

MURPHY, Timothy Bernard

Resigned
11 Windsor Drive, ChorleyPR6 8PX
Secretary
Appointed N/A
Resigned 23 Jul 1991

WILCOCK, Christine

Resigned
10 Alderley Lane, LeighWN7 3DN
Secretary
Appointed 28 May 1999
Resigned 08 Dec 2004

BARNARD, Philip James

Resigned
Heaton Grange Drive, BoltonBL1 5NE
Born November 1980
Director
Appointed 01 Jun 2016
Resigned 20 Apr 2018

GRANT, Alan Osborne

Resigned
Silverdale Rappax Road, AltrinchamWA15 0NT
Born October 1940
Director
Appointed N/A
Resigned 15 Sept 2006

HIGGS, Marie-Christine

Resigned
Astley, ManchesterM29 7JZ
Born June 1954
Director
Appointed 09 Jun 2008
Resigned 20 Sept 2011

MC DONNELL, David Graham

Resigned
Astley, ManchesterM29 7JZ
Born September 1965
Director
Appointed 01 Aug 1999
Resigned 27 Jun 2021

TISSINGTON, Philip Howard

Resigned
Astley, ManchesterM29 7JZ
Born January 1973
Director
Appointed 06 Jun 2019
Resigned 10 Oct 2024

WILLIAMS, Graham Thomas

Resigned
Astley, ManchesterM29 7JZ
Born February 1964
Director
Appointed 27 Apr 2006
Resigned 01 Jul 2024

Persons with significant control

2

Mr. Jonathan Alan Grant

Active
Warrington Road, WarringtonWA3 5PG
Born June 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mrs Frances Barbara Grant

Active
Warrington Road, WarringtonWA3 5PG
Born November 1940

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Medium
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Medium
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Legacy
24 June 2009
363aAnnual Return
Legacy
19 June 2009
190190
Legacy
19 June 2009
288cChange of Particulars
Legacy
19 June 2009
353353
Legacy
19 June 2009
287Change of Registered Office
Accounts With Accounts Type Medium
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
8 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2007
AAAnnual Accounts
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 April 2006
AAAnnual Accounts
Legacy
19 April 2006
288cChange of Particulars
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
13 July 2004
363aAnnual Return
Accounts With Accounts Type Medium
22 June 2004
AAAnnual Accounts
Auditors Resignation Company
26 November 2003
AUDAUD
Legacy
28 June 2003
363aAnnual Return
Accounts With Accounts Type Medium
1 June 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2002
AAAnnual Accounts
Legacy
31 August 2001
363aAnnual Return
Legacy
31 August 2001
353353
Legacy
31 August 2001
288cChange of Particulars
Accounts With Accounts Type Medium
29 March 2001
AAAnnual Accounts
Memorandum Articles
23 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2000
88(2)R88(2)R
Memorandum Articles
19 December 2000
MEM/ARTSMEM/ARTS
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
20 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Legacy
2 October 1991
363x363x
Accounts With Accounts Type Small
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Accounts With Accounts Type Small
10 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
8 August 1988
288288
Legacy
8 August 1988
363363
Legacy
8 August 1988
288288
Legacy
8 August 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Incorporation Company
4 December 1970
NEWINCIncorporation