Background WavePink WaveYellow Wave

W HOWARD GROUP LTD (04179813)

W HOWARD GROUP LTD (04179813) is an active UK company. incorporated on 14 March 2001. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. W HOWARD GROUP LTD has been registered for 25 years. Current directors include GRANT, Frances Barbara, GRANT, Jonathan Alan.

Company Number
04179813
Status
active
Type
ltd
Incorporated
14 March 2001
Age
25 years
Address
Unit 11 Albion Park Warrington Road, Warrington, WA3 5PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRANT, Frances Barbara, GRANT, Jonathan Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W HOWARD GROUP LTD

W HOWARD GROUP LTD is an active company incorporated on 14 March 2001 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. W HOWARD GROUP LTD was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04179813

LTD Company

Age

25 Years

Incorporated 14 March 2001

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

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

VALBONNE HOLDINGS LIMITED
From: 14 March 2001To: 4 February 2014
Contact
Address

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

Previous Addresses

Phillips Sawmill Lower Green Lane Astley Manchester M29 7JZ
From: 14 March 2001To: 11 November 2024
Timeline

35 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Jun 15
Loan Secured
Jul 18
Funding Round
Feb 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
3
Funding
0
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRANT, Jonathan Alan

Active
Warrington Road, WarringtonWA3 5PG
Secretary
Appointed 20 Sept 2011

GRANT, Frances Barbara

Active
Warrington Road, WarringtonWA3 5PG
Born November 1940
Director
Appointed 14 Mar 2001

GRANT, Jonathan Alan

Active
Warrington Road, WarringtonWA3 5PG
Born June 1965
Director
Appointed 14 Mar 2001

GRANT, Alan Osborne

Resigned
Silverdale Rappax Road, AltrinchamWA15 0NT
Secretary
Appointed 14 Mar 2001
Resigned 15 Sept 2006

HIGGS, Marie-Christine

Resigned
91 Waterslea Drive, BoltonBL1 5FA
Secretary
Appointed 13 Mar 2007
Resigned 20 Sept 2011

HIGGS, Marie-Christine

Resigned
91 Waterslea Drive, BoltonBL1 5FA
Secretary
Appointed 13 Mar 2007
Resigned 20 Sept 2011

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 14 Mar 2001
Resigned 14 Mar 2001

GRANT, Alan Osborne

Resigned
Silverdale Rappax Road, AltrinchamWA15 0NT
Born October 1940
Director
Appointed 14 Mar 2001
Resigned 15 Sept 2006

Persons with significant control

7

1 Active
6 Ceased

W Howard Group Holdings Limited

Active
Warrington Road, WarringtonWA3 5PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2024

Mrs Emma Frances Daynes

Ceased
Warrington Road, WarringtonWA3 5PG
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 30 Nov 2022
Ceased 23 Feb 2024

Mr. Jonathan Alan Grant

Ceased
Warrington Road, WarringtonWA3 5PG
Born June 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 23 Feb 2024

Mrs Frances Barbara Grant

Ceased
Warrington Road, WarringtonWA3 5PG
Born November 1940

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 23 Feb 2024

Mr Andrew James Hiett

Ceased
Warrington Road, WarringtonWA3 5PG
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Feb 2024

Mr Graeme Brindsley Sheridan

Ceased
Warrington Road, WarringtonWA3 5PG
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Feb 2024

Mr David Ian Swarbrick

Ceased
Warrington Road, WarringtonWA3 5PG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
20 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
17 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Resolution
5 March 2024
RESOLUTIONSResolutions
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Resolution
19 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
19 April 2006
288cChange of Particulars
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363aAnnual Return
Auditors Resignation Company
26 November 2003
AUDAUD
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
88(2)R88(2)R
Legacy
14 May 2002
88(2)R88(2)R
Legacy
14 May 2002
88(2)R88(2)R
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Incorporation Company
14 March 2001
NEWINCIncorporation