Background WavePink WaveYellow Wave

HOLROYD HOWE LIMITED (03319291)

HOLROYD HOWE LIMITED (03319291) is an active UK company. incorporated on 17 February 1997. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. HOLROYD HOWE LIMITED has been registered for 29 years. Current directors include BRADLEY, Marc, CRAMPHORN, Andrew Martin, HARTE, Ronan Brian and 1 others.

Company Number
03319291
Status
active
Type
ltd
Incorporated
17 February 1997
Age
29 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BRADLEY, Marc, CRAMPHORN, Andrew Martin, HARTE, Ronan Brian, STOREY, Alastair Dunbar
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLROYD HOWE LIMITED

HOLROYD HOWE LIMITED is an active company incorporated on 17 February 1997 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. HOLROYD HOWE LIMITED was registered 29 years ago.(SIC: 56290)

Status

active

Active since 29 years ago

Company No

03319291

LTD Company

Age

29 Years

Incorporated 17 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

HOLROYD HOWE INDEPENDENT LIMITED
From: 10 April 2008To: 22 March 2013
HOLROYD HOWE LIMITED
From: 24 July 1997To: 10 April 2008
SPEED 6169 LIMITED
From: 17 February 1997To: 24 July 1997
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 2 April 2013To: 16 August 2019
, the Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
From: 17 February 1997To: 2 April 2013
Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Oct 12
Loan Secured
Nov 13
Loan Cleared
Jan 14
Director Joined
Aug 16
Loan Secured
Dec 16
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 19
Director Joined
Nov 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Feb 23
Loan Secured
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Oct 25
Loan Secured
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 14 Dec 2007

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 14 Dec 2007

CRAMPHORN, Andrew Martin

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1981
Director
Appointed 01 Jun 2024

HARTE, Ronan Brian

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born May 1970
Director
Appointed 01 Jan 2023

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 14 Dec 2007

HOWE, Nicholas Adrian

Resigned
Ballinger Meadow, BallingerHP16 9LQ
Secretary
Appointed 14 Jul 1997
Resigned 14 Dec 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Feb 1997
Resigned 14 Jul 1997

BAXTER, William Robert

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1960
Director
Appointed 14 Dec 2007
Resigned 31 Dec 2010

BENNETT, John David

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born June 1963
Director
Appointed 22 Mar 2011
Resigned 28 Dec 2018

COUBROUGH, David Charles

Resigned
Riverstone House, OakleyMK43 7SU
Born May 1955
Director
Appointed 14 Apr 2003
Resigned 14 Dec 2007

COX, Stephen Charles

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born April 1980
Director
Appointed 01 Jan 2016
Resigned 28 Dec 2018

HARTE, Ronan Brian

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born May 1970
Director
Appointed 15 Aug 2011
Resigned 01 Feb 2022

HOLROYD, Richard Proctor

Resigned
The Waterfront, ReadingRG6 1PT
Born September 1961
Director
Appointed 14 Jul 1997
Resigned 30 Aug 2012

HOWE, Nicholas Adrian

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1959
Director
Appointed 14 Jul 1997
Resigned 31 Jul 2025

JOHNSON, Derek Colin

Resigned
18 Doneraile Street, LondonSW6 6EN
Born May 1936
Director
Appointed 06 Aug 1997
Resigned 14 Dec 2007

KNOWLES, Lucy Virginia

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1972
Director
Appointed 01 Feb 2022
Resigned 20 Dec 2022

MCGREGOR, Roy Ian

Resigned
Southmede, Wooburn CommonHP10 0JG
Born February 1957
Director
Appointed 18 Oct 2002
Resigned 14 Dec 2007

MCILROY, Mary Victoria

Resigned
Riverstone House, BedfordMK43 7SU
Born June 1958
Director
Appointed 06 Aug 1997
Resigned 14 Apr 2003

MUNDY, Shirley

Resigned
4 Ivel Mill, BiggleswadeSG18 8AZ
Born September 1953
Director
Appointed 18 Oct 2002
Resigned 03 Oct 2003

SCHOFIELD, Hannah Jane

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1982
Director
Appointed 01 Nov 2019
Resigned 01 Jun 2024

THOMAS, Ian Lincoln

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1972
Director
Appointed 01 Jan 2023
Resigned 16 Sept 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Feb 1997
Resigned 14 Jul 1997

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

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
Fundings
Financials
Latest Activities

Filing History

148

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
23 September 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company
17 February 2016
AR01AR01
Auditors Resignation Company
13 November 2015
AUDAUD
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Move Registers To Sail Company
14 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Resolution
8 March 2011
RESOLUTIONSResolutions
Legacy
25 February 2011
MG01MG01
Legacy
23 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Auditors Resignation Company
12 November 2009
AUDAUD
Auditors Resignation Company
30 October 2009
AUDAUD
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
20 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
27 December 2007
155(6)a155(6)a
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
225Change of Accounting Reference Date
Auditors Resignation Company
27 December 2007
AUDAUD
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
287Change of Registered Office
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 January 2006
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
29 April 2003
363aAnnual Return
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 February 2003
AAAnnual Accounts
Legacy
7 November 2002
287Change of Registered Office
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
88(2)R88(2)R
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
30 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1997
287Change of Registered Office
Incorporation Company
17 February 1997
NEWINCIncorporation