Background WavePink WaveYellow Wave

HOWELLS 2020 LIMITED (11479170)

HOWELLS 2020 LIMITED (11479170) is an active UK company. incorporated on 23 July 2018. with registered office in Chepstow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HOWELLS 2020 LIMITED has been registered for 7 years. Current directors include HOWELLS, Dilwyn John, HOWELLS, Owain Rhys.

Company Number
11479170
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
Bellarmine House, Chepstow, NP16 5EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOWELLS, Dilwyn John, HOWELLS, Owain Rhys
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWELLS 2020 LIMITED

HOWELLS 2020 LIMITED is an active company incorporated on 23 July 2018 with the registered office located in Chepstow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HOWELLS 2020 LIMITED was registered 7 years ago.(SIC: 41100, 68100)

Status

active

Active since 7 years ago

Company No

11479170

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 January 2025(19 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PIERCEFIELD FARM ESTATES (EXECUTIVES) LIMITED
From: 23 July 2018To: 2 August 2019
Contact
Address

Bellarmine House 14 Upper Church Street Chepstow, NP16 5EX,

Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Nov 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HOWELLS, Dilwyn John

Active
14 Upper Church Street, ChepstowNP16 5EX
Born September 1965
Director
Appointed 16 Sept 2021

HOWELLS, Owain Rhys

Active
14 Upper Church Street, ChepstowNP16 5EX
Born August 1992
Director
Appointed 23 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Owain Rhys Howells

Active
14 Upper Church Street, ChepstowNP16 5EX
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
14 Upper Church Street, ChepstowNP16 5EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2019
Ceased 28 Oct 2019
14 Upper Church Street, ChepstowNP16 5EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Resolution
17 September 2018
RESOLUTIONSResolutions
Incorporation Company
23 July 2018
NEWINCIncorporation