Background WavePink WaveYellow Wave

HOWELL WRIGHT LLP (OC313678)

HOWELL WRIGHT LLP (OC313678) is an active UK company. incorporated on 10 June 2005. with registered office in Halesowen. HOWELL WRIGHT LLP has been registered for 20 years.

Company Number
OC313678
Status
active
Type
llp
Incorporated
10 June 2005
Age
20 years
Address
Church Court, Halesowen, B63 3TT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

3 months left

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
Contact
Address

Church Court Stourbridge Road Halesowen, B63 3TT,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jun 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOWELL, Mark Andrew

Active
Church Court, HalesowenB63 3TT
Born November 1972
Llp designated member
Appointed 01 May 2011

WRIGHT, David Paul

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1965
Llp designated member
Appointed 01 Jul 2012

COOK, Christopher Royston

Resigned
Church Court, HalesowenB63 3TT
Born April 1955
Llp designated member
Appointed 10 Jun 2005
Resigned 01 May 2020

OWEN, Harvey John

Resigned
Church Court, HalesowenB63 3TT
Born March 1951
Llp designated member
Appointed 10 Jun 2005
Resigned 01 May 2019

BALDWIN, Joanne Elizabeth

Resigned
Church Court, HalesowenB63 3TT
Born April 1969
Llp member
Appointed 01 May 2011
Resigned 31 Dec 2014

KENDRICK, Peter

Resigned
71 Buchanan Road, WalsallWS4 2EW
Born May 1948
Llp member
Appointed 01 Sept 2005
Resigned 31 Oct 2013

STEELE, Christopher Kenneth

Resigned
Stourbridge Road, HalesowenB63 3TT
Born December 1962
Llp member
Appointed 01 May 2018
Resigned 30 Apr 2022

TAYLOR, Kevin Trevor

Resigned
107 Fallowfield Road, HalesowenB63 1BY
Born May 1958
Llp member
Appointed 01 Sept 2005
Resigned 30 Apr 2007

Persons with significant control

2

Mr Mark Andrew Howell

Active
Stourbridge 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 David Paul Wright

Active
Stourbridge 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
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
20 June 2025
LLNM01LLNM01
Confirmation Statement With No Updates
10 June 2025
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
29 May 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
17 October 2023
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
16 February 2023
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
5 May 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 September 2020
AAMDAAMD
Appoint Person Member Limited Liability Partnership With Appointment Date
25 September 2020
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 June 2020
LLPSC07LLPSC07
Confirmation Statement With No Updates
15 June 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
15 June 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
15 June 2020
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
15 June 2020
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 May 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 August 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 August 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
11 June 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 June 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
12 March 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
19 June 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
19 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 June 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
19 June 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Legacy
16 October 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
6 July 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
26 June 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
26 June 2012
LLAP01LLAP01
Legacy
1 March 2012
LLMG02LLMG02
Legacy
14 February 2012
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
31 October 2011
AAMDAAMD
Legacy
7 October 2011
LLMG02LLMG02
Legacy
4 August 2011
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
6 July 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
11 June 2009
LLP363LLP363
Legacy
11 June 2009
LLP363LLP363
Legacy
11 June 2009
LLP288cLLP288c
Legacy
11 June 2009
LGLOLGLO
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Incorporation Company
10 June 2005
NEWINCIncorporation