Background WavePink WaveYellow Wave

ROBERT HOWELL LIMITED (03471470)

ROBERT HOWELL LIMITED (03471470) is an active UK company. incorporated on 26 November 1997. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ROBERT HOWELL LIMITED has been registered for 28 years. Current directors include DAVIES, John Robert Collis, DE MINCKWITZ, Michael Andrew, PITMAN, Andrew Gerrard.

Company Number
03471470
Status
active
Type
ltd
Incorporated
26 November 1997
Age
28 years
Address
Edmund House, Leamington Spa, CV32 6EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DAVIES, John Robert Collis, DE MINCKWITZ, Michael Andrew, PITMAN, Andrew Gerrard
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT HOWELL LIMITED

ROBERT HOWELL LIMITED is an active company incorporated on 26 November 1997 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ROBERT HOWELL LIMITED was registered 28 years ago.(SIC: 66190)

Status

active

Active since 28 years ago

Company No

03471470

LTD Company

Age

28 Years

Incorporated 26 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Edmund House Rugby Road Leamington Spa, CV32 6EL,

Timeline

4 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Oct 11
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DE MINCKWITZ, Michael Andrew

Active
6 Silhill Hall Road, SolihullB91 1JU
Secretary
Appointed 11 Nov 1998

DAVIES, John Robert Collis

Active
Riverside Drive, SolihullB91 3HR
Born October 1953
Director
Appointed 14 Feb 2002

DE MINCKWITZ, Michael Andrew

Active
6 Silhill Hall Road, SolihullB91 1JU
Born June 1961
Director
Appointed 11 Nov 1998

PITMAN, Andrew Gerrard

Active
Budock Water, FalmouthTR11 5DY
Born March 1963
Director
Appointed 11 Nov 1998

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 26 Nov 1997
Resigned 26 Nov 1997

BRINSCOMBE, Julie

Resigned
10 Tierney Drive, TiptonDY4 7DN
Secretary
Appointed 26 Nov 1997
Resigned 11 Nov 1998

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 26 Nov 1997
Resigned 26 Nov 1997

BROOME, Richard John Walkden

Resigned
Felgate Close, SolihullB90 4XU
Born August 1946
Director
Appointed 01 Mar 2002
Resigned 01 Oct 2011

BROOME, Simon Dennis

Resigned
70 Church Road, BirminghamB31 2LE
Born July 1969
Director
Appointed 26 Nov 1997
Resigned 31 Aug 2001

HOWELL, Robert Frank

Resigned
19 Anstruther Road, BirminghamB15 3NN
Born May 1946
Director
Appointed 26 Nov 1997
Resigned 27 Oct 1998

TOBIN, Dawn Marie

Resigned
10 Cygnet Close Crown Meadow, BirminghamB48 7PX
Born May 1970
Director
Appointed 11 Nov 1998
Resigned 16 Mar 2001

Persons with significant control

1

Rugby Road, Leamington SpaCV32 6EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
3 May 2007
288cChange of Particulars
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
225Change of Accounting Reference Date
Legacy
18 December 1998
287Change of Registered Office
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
88(2)R88(2)R
Legacy
9 December 1997
287Change of Registered Office
Incorporation Company
26 November 1997
NEWINCIncorporation