Background WavePink WaveYellow Wave

HOWDEN JOINERY HOLDINGS LIMITED (03320875)

HOWDEN JOINERY HOLDINGS LIMITED (03320875) is an active UK company. incorporated on 19 February 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOWDEN JOINERY HOLDINGS LIMITED has been registered for 29 years. Current directors include CABLE, Chantal Louise, CALLAWAY, Jacqueline Wynn, LIVINGSTON, William Andrew.

Company Number
03320875
Status
active
Type
ltd
Incorporated
19 February 1997
Age
29 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CABLE, Chantal Louise, CALLAWAY, Jacqueline Wynn, LIVINGSTON, William Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN JOINERY HOLDINGS LIMITED

HOWDEN JOINERY HOLDINGS LIMITED is an active company incorporated on 19 February 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOWDEN JOINERY HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03320875

LTD Company

Age

29 Years

Incorporated 19 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

GALIFORM HOLDINGS LIMITED
From: 19 December 2007To: 15 September 2010
ORCHARDLIGHT LIMITED
From: 19 February 1997To: 19 December 2007
Contact
Address

105 Wigmore Street London, W1U 1QY,

Previous Addresses

40 Portman Square London W1H 6LT
From: 19 November 2012To: 24 November 2023
66 Chiltern Street London W1U 4JT
From: 19 February 1997To: 19 November 2012
Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MCNAUGHTON, Forbes

Active
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 30 May 2014

CABLE, Chantal Louise

Active
Wigmore Street, LondonW1U 1QY
Born December 1970
Director
Appointed 28 Mar 2025

CALLAWAY, Jacqueline Wynn

Active
Wigmore Street, LondonW1U 1QY
Born September 1969
Director
Appointed 02 Jun 2025

LIVINGSTON, William Andrew

Active
Wigmore Street, LondonW1U 1QY
Born June 1967
Director
Appointed 02 Apr 2018

BISHOP, Caroline Frances

Resigned
Portman Square, LondonW1H 6LT
Secretary
Appointed 10 Sept 2007
Resigned 30 May 2014

HUGHES, Gerard Maxwell

Resigned
39 Clonmel Road, LondonSW6 5BL
Secretary
Appointed 12 Jun 2000
Resigned 10 Sept 2007

OKAI, Maade

Resigned
3a Gainsborough Road, FinchleyN12 8AA
Secretary
Appointed 04 Sept 2002
Resigned 01 Sept 2004

THOMSON, Hamish Noel Michael

Resigned
Widmere Cottage, Hambleden On ThamesRG9 6NH
Secretary
Appointed 27 Apr 1997
Resigned 12 Jun 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 19 Feb 1997
Resigned 29 Apr 1997

ARNOLD, Ian Philip Howard

Resigned
28 Sandelswood End, BeaconsfieldHP9 2AE
Born August 1955
Director
Appointed 17 Oct 2006
Resigned 14 Aug 2009

ARNOLD, Ian Philip Howard

Resigned
28 Sandelswood End, BeaconsfieldHP9 2AE
Born August 1955
Director
Appointed 06 Sept 2002
Resigned 05 May 2006

ARNOLD, Ian Philip Howard

Resigned
28 Sandelswood End, BeaconsfieldHP9 2AE
Born August 1955
Director
Appointed 27 Apr 1998
Resigned 28 Aug 2001

BISHOP, Caroline Frances

Resigned
Portman Square, LondonW1H 6LT
Born June 1970
Director
Appointed 14 Aug 2009
Resigned 30 May 2014

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Director
Appointed 19 Feb 1997
Resigned 29 Apr 1997

CLIFFORD-KING, Martin Keith

Resigned
29 Eghams Wood Road, BeaconsfieldHP9 1JU
Born December 1963
Director
Appointed 28 Aug 2001
Resigned 14 Sept 2004

HANCOCK, John Michael

Resigned
Mfi Furniture Group Plc, LondonNW9 6TD
Born December 1949
Director
Appointed 28 Aug 2001
Resigned 03 Oct 2005

HAYES, Paul Andrew

Resigned
Wigmore Street, LondonW1U 1QY
Born October 1966
Director
Appointed 27 Dec 2020
Resigned 01 Jun 2025

HUGHES, Gerard Maxwell

Resigned
39 Clonmel Road, LondonSW6 5BL
Born September 1959
Director
Appointed 05 May 2006
Resigned 27 Dec 2008

INGLE, Matthew

Resigned
Portman Square, LondonW1H 6LT
Born September 1954
Director
Appointed 05 May 2006
Resigned 02 Apr 2018

KEATING, Theresa

Resigned
Wigmore Street, LondonW1U 1QY
Born January 1964
Director
Appointed 02 Jun 2014
Resigned 28 Mar 2025

MACDONALD, Gordon

Resigned
2 Magnolia Dene, High WycombeHP15 7QE
Born March 1957
Director
Appointed 28 Aug 2001
Resigned 14 Sept 2004

MURPHY, Susan Margaret

Resigned
Windwhistle, PinnerHA5 3XY
Born December 1956
Director
Appointed 27 Apr 1997
Resigned 16 Aug 1999

RANDALL, John David

Resigned
335 The Hyde Edgware Road, LondonNW9 6TD
Born October 1945
Director
Appointed 27 Apr 1997
Resigned 23 Feb 1999

REGAN, Geoff

Resigned
176 Kings Hall Road, BeckenhamBR3 1LJ
Born November 1953
Director
Appointed 14 Sept 2004
Resigned 10 Nov 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Director
Appointed 19 Feb 1997
Resigned 29 Apr 1997

ROBSON, Mark Philip William

Resigned
Portman Square, LondonW1H 6LT
Born January 1958
Director
Appointed 12 Apr 2005
Resigned 26 Dec 2020

THOMSON, Hamish Noel Michael

Resigned
Widmere Cottage, Hambleden On ThamesRG9 6NH
Born December 1949
Director
Appointed 16 Aug 1999
Resigned 28 Aug 2001

Persons with significant control

1

Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Resolution
3 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
24 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Certificate Change Of Name Company
15 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
288cChange of Particulars
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
403b403b
Legacy
23 October 2006
403b403b
Legacy
1 September 2006
287Change of Registered Office
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363aAnnual Return
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
353353
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
15 June 2005
288cChange of Particulars
Legacy
25 January 2005
363aAnnual Return
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
363aAnnual Return
Legacy
24 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
17 September 1998
363aAnnual Return
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
9 May 1997
225Change of Accounting Reference Date
Legacy
9 May 1997
287Change of Registered Office
Incorporation Company
19 February 1997
NEWINCIncorporation