Background WavePink WaveYellow Wave

HOWARD TRUSTEES LIMITED (01462936)

HOWARD TRUSTEES LIMITED (01462936) is an active UK company. incorporated on 23 November 1979. with registered office in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOWARD TRUSTEES LIMITED has been registered for 46 years. Current directors include COOK, Carole Ann, HOWARD, Nicholas Paul Geoffrey, The Hon..

Company Number
01462936
Status
active
Type
ltd
Incorporated
23 November 1979
Age
46 years
Address
Castle Howard, North Yorkshire, YO60 7DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOK, Carole Ann, HOWARD, Nicholas Paul Geoffrey, The Hon.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD TRUSTEES LIMITED

HOWARD TRUSTEES LIMITED is an active company incorporated on 23 November 1979 with the registered office located in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOWARD TRUSTEES LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01462936

LTD Company

Age

46 Years

Incorporated 23 November 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

EVENSTOCK LIMITED
From: 23 November 1979To: 31 December 1980
Contact
Address

Castle Howard York North Yorkshire, YO60 7DA,

Timeline

5 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Sept 24
New Owner
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COOK, Carole Ann

Active
Baker Street, LondonW1U 3BW
Born June 1963
Director
Appointed 29 Apr 2016

HOWARD, Nicholas Paul Geoffrey, The Hon.

Active
20 St Petersburgh Place, LondonW2 4LB
Born April 1952
Director
Appointed 25 Apr 2001

HOWARD, Simon Bartholomew Geoffrey, The Hon

Resigned
Castle Howard, YorkYO60 7DA
Secretary
Appointed 04 Jun 2001
Resigned 29 Apr 2016

LEGIST CORPORATE SERVICES LIMITED

Resigned
P O Box 613, LondonEC1Y 1BY
Corporate secretary
Appointed N/A
Resigned 07 Jun 1993

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 07 Jun 1993
Resigned 04 Jun 2001

HOWARD, Simon Bartholomew Geoffrey, The Hon

Resigned
Castle Howard, YorkYO60 7DA
Born January 1956
Director
Appointed 25 Apr 2001
Resigned 29 Apr 2016

JOWITT, William James Benson

Resigned
The Old Vicarage, Saffron WaldenCB11 3YL
Born July 1941
Director
Appointed N/A
Resigned 25 Apr 2001

PATERSON, Ronald George

Resigned
85 Queen Victoria Street, LondonEC4V 4JL
Born July 1956
Director
Appointed N/A
Resigned 25 Apr 2001

Persons with significant control

4

3 Active
1 Ceased

Mr Rupert Thomas Mead

Active
Baker Street, LondonW1U 3BW
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jun 2023

Mr David James Roper Robinson

Ceased
Hill Street, LondonW1J 5LS
Born July 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Jun 2023

The Hon. Nicholas Paul Geoffrey Howard

Active
Castle Howard, YorkYO60 7DA
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Carole Ann Cook

Active
Baker Street, LondonW1U 3BW
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Resolution
20 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Sail Address Company
6 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Resolution
24 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Resolution
8 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
21 January 2002
88(2)R88(2)R
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
287Change of Registered Office
Legacy
10 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
23 November 1999
288cChange of Particulars
Legacy
23 November 1999
363aAnnual Return
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1999
AAAnnual Accounts
Legacy
15 March 1999
287Change of Registered Office
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Legacy
2 July 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
27 June 1991
288288
Legacy
24 June 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
13 June 1991
AAAnnual Accounts
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
15 March 1989
363363
Accounts With Accounts Type Dormant
2 February 1989
AAAnnual Accounts
Legacy
16 January 1989
287Change of Registered Office
Legacy
16 September 1988
363363
Accounts With Accounts Type Dormant
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Resolution
12 March 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 June 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1979
NEWINCIncorporation