Background WavePink WaveYellow Wave

HOWDEN TURBO UK LIMITED (09703368)

HOWDEN TURBO UK LIMITED (09703368) is an active UK company. incorporated on 27 July 2015. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. HOWDEN TURBO UK LIMITED has been registered for 10 years. Current directors include DURHAM, Mark, MCPARLAND, James.

Company Number
09703368
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
DURHAM, Mark, MCPARLAND, James
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN TURBO UK LIMITED

HOWDEN TURBO UK LIMITED is an active company incorporated on 27 July 2015 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. HOWDEN TURBO UK LIMITED was registered 10 years ago.(SIC: 28110)

Status

active

Active since 10 years ago

Company No

09703368

LTD Company

Age

10 Years

Incorporated 27 July 2015

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 10 November 2025 (4 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

PETER BROTHERHOOD LIMITED
From: 2 November 2015To: 15 April 2021
HT 123 LIMITED
From: 27 July 2015To: 2 November 2015
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

1 Kimpton Road Luton LU1 3LD United Kingdom
From: 27 July 2015To: 14 April 2021
Timeline

34 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Mar 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Sept 17
Director Left
Nov 17
Funding Round
Jun 18
Capital Update
Oct 19
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
6
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DURHAM, Mark

Active
Old Govan Road, RenfrewPA4 8XJ
Born September 1977
Director
Appointed 01 Feb 2024

MCPARLAND, James

Active
Old Govan Road, RenfrewPA4 8XJ
Born August 1973
Director
Appointed 05 Feb 2024

CUNNINGHAM, Emma

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born August 1978
Director
Appointed 11 Mar 2021
Resigned 17 Mar 2023

FLANAGAN, Nicholas Guy

Resigned
Kimpton Road, LutonLU1 3LD
Born December 1960
Director
Appointed 27 Jul 2015
Resigned 13 Nov 2017

GREEN, John

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born March 1962
Director
Appointed 11 Mar 2021
Resigned 05 Feb 2024

KING, Stephen Michael

Resigned
Kimpton Road, LutonLU1 3LD
Born October 1966
Director
Appointed 31 Aug 2017
Resigned 11 Mar 2021

LLOYD-BAKER, Ewan Royston

Resigned
Kimpton Road, LutonLU1 3LD
Born May 1972
Director
Appointed 27 Jul 2015
Resigned 31 Aug 2017

MAY, John Joseph

Resigned
Kimpton Road, LutonLU1 3LD
Born July 1948
Director
Appointed 19 Oct 2015
Resigned 23 Nov 2015

MCQUILLAN, Stephen

Resigned
Kimpton Road, LutonLU1 3LD
Born August 1961
Director
Appointed 31 Aug 2017
Resigned 11 Mar 2021

ROBERTSON, Jennifer

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born January 1982
Director
Appointed 11 Mar 2021
Resigned 14 Feb 2024

WILLIAMS, Michael George

Resigned
Kimpton Road, LutonLU1 3LD
Born February 1960
Director
Appointed 29 Mar 2016
Resigned 31 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
Chamberlain Square, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2024
Ceased 29 Feb 2024
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2021
Ceased 27 Feb 2024
Peel Road, DouglasIM1 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
10 August 2022
AAMDAAMD
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Resolution
15 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Memorandum Articles
11 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
1 April 2021
MR05Certification of Charge
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Legacy
27 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2019
SH19Statement of Capital
Legacy
27 October 2019
CAP-SSCAP-SS
Resolution
27 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
9 April 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
9 April 2016
MR05Certification of Charge
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2015
NEWINCIncorporation