Background WavePink WaveYellow Wave

HOWPER 653 LIMITED (06521802)

HOWPER 653 LIMITED (06521802) is an active UK company. incorporated on 3 March 2008. with registered office in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. HOWPER 653 LIMITED has been registered for 18 years. Current directors include ALLEN, Matthew Charles.

Company Number
06521802
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
Yealand Manor 25 Yealand Road, Carnforth, LA5 9SQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
ALLEN, Matthew Charles
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWPER 653 LIMITED

HOWPER 653 LIMITED is an active company incorporated on 3 March 2008 with the registered office located in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. HOWPER 653 LIMITED was registered 18 years ago.(SIC: 02100)

Status

active

Active since 18 years ago

Company No

06521802

LTD Company

Age

18 Years

Incorporated 3 March 2008

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 29 October 2025 (5 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Yealand Manor 25 Yealand Road Yealand Conyers Carnforth, LA5 9SQ,

Previous Addresses

75 Park Road London W4 3EY England
From: 18 December 2017To: 24 September 2021
3rd Floor Watson House 54 Baker Street London W1U 7BU
From: 5 March 2015To: 18 December 2017
54 Baker Street London W1U 7BU
From: 3 March 2008To: 5 March 2015
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 12
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 20
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALLEN, Matthew Charles

Active
75 Park Road, LondonW4 3EY
Born April 1956
Director
Appointed 28 Mar 2008

CLARK, Nadene

Resigned
Baker Street, LondonW1U 7BU
Secretary
Appointed 24 Mar 2011
Resigned 03 Mar 2014

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 03 Mar 2008
Resigned 24 Mar 2011

BRADSHAW, Andrew Philip

Resigned
Watson House, LondonW1U 7BU
Born May 1967
Director
Appointed 03 Dec 2012
Resigned 30 Oct 2017

MOHAIN, Gurjot Singh

Resigned
Park Road, LondonW4 3EY
Born January 1986
Director
Appointed 30 Oct 2017
Resigned 17 Apr 2020

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 03 Mar 2008
Resigned 28 Mar 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Simon John Charles Allen

Active
25 Yealand Road, CarnforthLA5 9SQ
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024

Mrs Laura Elizabeth Ambrosie

Active
25 Yealand Road, CarnforthLA5 9SQ
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024

Mr Matthew Charles Allen

Ceased
25 Yealand Road, CarnforthLA5 9SQ
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Resolution
29 May 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Incorporation Company
3 March 2008
NEWINCIncorporation