Introduction
Watch Company
H
HOWELL WRIGHT LLP
HOWELL WRIGHT LLP is an active company incorporated on 10 June 2005 with the registered office located in Halesowen. HOWELL WRIGHT LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC313678
LLP Company
Age
20 Years
Incorporated 10 June 2005
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 10 June 2025 (9 months ago)
Next Due
Due by 24 June 2026
For period ending 10 June 2026
Previous Company Names
NICKLIN LLP
From: 10 June 2005To: 20 June 2025
Address
Church Court Stourbridge Road Halesowen, B63 3TT,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Jun 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
HOWELL, Mark Andrew
ActiveChurch Court, HalesowenB63 3TT
Born November 1972
Llp designated member
Appointed 01 May 2011
HOWELL, Mark Andrew
Church Court, HalesowenB63 3TT
Born November 1972
Llp designated member
01 May 2011
Active
WRIGHT, David Paul
ActiveStourbridge Road, HalesowenB63 3TT
Born November 1965
Llp designated member
Appointed 01 Jul 2012
WRIGHT, David Paul
Stourbridge Road, HalesowenB63 3TT
Born November 1965
Llp designated member
01 Jul 2012
Active
COOK, Christopher Royston
ResignedChurch Court, HalesowenB63 3TT
Born April 1955
Llp designated member
Appointed 10 Jun 2005
Resigned 01 May 2020
COOK, Christopher Royston
Church Court, HalesowenB63 3TT
Born April 1955
Llp designated member
10 Jun 2005
Resigned 01 May 2020
Resigned
OWEN, Harvey John
ResignedChurch Court, HalesowenB63 3TT
Born March 1951
Llp designated member
Appointed 10 Jun 2005
Resigned 01 May 2019
OWEN, Harvey John
Church Court, HalesowenB63 3TT
Born March 1951
Llp designated member
10 Jun 2005
Resigned 01 May 2019
Resigned
BALDWIN, Joanne Elizabeth
ResignedChurch Court, HalesowenB63 3TT
Born April 1969
Llp member
Appointed 01 May 2011
Resigned 31 Dec 2014
BALDWIN, Joanne Elizabeth
Church Court, HalesowenB63 3TT
Born April 1969
Llp member
01 May 2011
Resigned 31 Dec 2014
Resigned
KENDRICK, Peter
Resigned71 Buchanan Road, WalsallWS4 2EW
Born May 1948
Llp member
Appointed 01 Sept 2005
Resigned 31 Oct 2013
KENDRICK, Peter
71 Buchanan Road, WalsallWS4 2EW
Born May 1948
Llp member
01 Sept 2005
Resigned 31 Oct 2013
Resigned
STEELE, Christopher Kenneth
ResignedStourbridge Road, HalesowenB63 3TT
Born December 1962
Llp member
Appointed 01 May 2018
Resigned 30 Apr 2022
STEELE, Christopher Kenneth
Stourbridge Road, HalesowenB63 3TT
Born December 1962
Llp member
01 May 2018
Resigned 30 Apr 2022
Resigned
TAYLOR, Kevin Trevor
Resigned107 Fallowfield Road, HalesowenB63 1BY
Born May 1958
Llp member
Appointed 01 Sept 2005
Resigned 30 Apr 2007
TAYLOR, Kevin Trevor
107 Fallowfield Road, HalesowenB63 1BY
Born May 1958
Llp member
01 Sept 2005
Resigned 30 Apr 2007
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Mark Andrew Howell
ActiveStourbridge Road, HalesowenB63 3TT
Born November 1972
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 May 2019
Mr Mark Andrew Howell
Stourbridge Road, HalesowenB63 3TT
Born November 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 May 2019
Active
Mr David Paul Wright
ActiveStourbridge Road, HalesowenB63 3TT
Born November 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 May 2019
Mr David Paul Wright
Stourbridge Road, HalesowenB63 3TT
Born November 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 May 2019
Active
Filing History
77
Description
Type
Date Filed
Document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
20 June 2025
Change Of Name Notice Limited Liability Partnership
20 June 2025
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
20 June 2025
No document
17 October 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
17 October 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 May 2022
25 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 September 2020
16 June 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 June 2020
15 June 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
15 June 2020
15 June 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
15 June 2020
15 June 2020
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
15 June 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 May 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 August 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 August 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 June 2015
12 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 March 2015
Legacy
11 June 2009
LGLOLGLO
Legacy
LGLOLGLO
11 June 2009
No document