Background WavePink WaveYellow Wave

JAMES HOWDEN & GODFREY OVERSEAS LIMITED (SC045968)

JAMES HOWDEN & GODFREY OVERSEAS LIMITED (SC045968) is an active UK company. incorporated on 23 September 1968. with registered office in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAMES HOWDEN & GODFREY OVERSEAS LIMITED has been registered for 57 years. Current directors include BRINKMAN, Joseph Robert, EVANKO, Jillian Case.

Company Number
SC045968
Status
active
Type
ltd
Incorporated
23 September 1968
Age
57 years
Address
Howden Group Limited, Renfrew, PA4 8XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRINKMAN, Joseph Robert, EVANKO, Jillian Case
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HOWDEN & GODFREY OVERSEAS LIMITED

JAMES HOWDEN & GODFREY OVERSEAS LIMITED is an active company incorporated on 23 September 1968 with the registered office located in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JAMES HOWDEN & GODFREY OVERSEAS LIMITED was registered 57 years ago.(SIC: 70100)

Status

active

Active since 57 years ago

Company No

SC045968

LTD Company

Age

57 Years

Incorporated 23 September 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Howden Group Limited Old Govan Road Renfrew, PA4 8XJ,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 10 September 2014To: 13 January 2017
Old Govan Road Renfrew Renfrewshire PA4 8XJ
From: 23 September 1968To: 10 September 2014
Timeline

30 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Aug 13
Director Left
Dec 14
Loan Cleared
Jun 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Loan Cleared
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BRINKMAN, Joseph Robert

Active
Old Govan Road, RenfrewPA4 8XJ
Born October 1969
Director
Appointed 17 May 2023

EVANKO, Jillian Case

Active
Old Govan Road, RenfrewPA4 8XJ
Born February 1978
Director
Appointed 17 May 2023

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Secretary
Appointed N/A
Resigned 31 Dec 2000

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Secretary
Appointed 31 Dec 2000
Resigned 20 Jan 2012

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 08 Aug 2014
Resigned 30 Mar 2017

BRANDER, Ian Halliday

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born December 1961
Director
Appointed 14 Aug 2017
Resigned 30 Sept 2019

BRANDER, Ian Halliday

Resigned
May Bank, LochwinnochPA12 4DP
Born December 1961
Director
Appointed 22 Oct 2008
Resigned 03 May 2013

BRANNAN, Charles Scott

Resigned
8170 Maple Lawn Blvd, Suite 180, Fulton20759
Born July 1958
Director
Appointed 25 Apr 2012
Resigned 03 May 2013

BROWN, James

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born February 1960
Director
Appointed 14 Aug 2017
Resigned 31 May 2018

BROWN, James

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born February 1960
Director
Appointed 20 Nov 1997
Resigned 03 May 2013

CAFFREY, Matthew Francis

Resigned
86 Plymbridge Road, WillowdaleFOREIGN
Born December 1927
Director
Appointed N/A
Resigned 25 Jan 1989

CLARK, Robin Hurst

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1980
Director
Appointed 03 May 2013
Resigned 30 Nov 2014

CLELAND, Robert John

Resigned
The Mews, GlasgowG3 6EQ
Born February 1947
Director
Appointed 31 Aug 2001
Resigned 11 Aug 2011

DIBBLE, Thomas

Resigned
30 Pinewood Avenue, GlasgowG66 4EQ
Born October 1939
Director
Appointed N/A
Resigned 10 Apr 1998

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 25 Apr 2012
Resigned 30 Sept 2019

HUME, Jeffrey

Resigned
29 Buckles Way, BansteadSM7 1HB
Born March 1953
Director
Appointed 24 May 1994
Resigned 25 Apr 1997

IRVINE, Alastair

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born March 1981
Director
Appointed 01 Apr 2018
Resigned 17 May 2023

LEHMAN, Mark Paul

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born February 1967
Director
Appointed 25 Apr 2012
Resigned 17 May 2023

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Born June 1943
Director
Appointed 30 Aug 1993
Resigned 31 Dec 2000

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Born May 1962
Director
Appointed 22 Oct 2008
Resigned 20 Jan 2012

MALONE, Donna

Resigned
Comely Bank Avenue, EdinburghEH4 1ES
Born November 1967
Director
Appointed 22 Oct 2008
Resigned 03 May 2013

MILLAR, Gordon Neil

Resigned
16 Whin Road, LarneBT40 2QJ
Born September 1950
Director
Appointed 08 Dec 2005
Resigned 22 Oct 2008

PRYOR, Daniel Alexis

Resigned
Maple Lawn Blvd, Fulton20759
Born March 1968
Director
Appointed 25 Apr 2012
Resigned 03 May 2013

PUCKETT, Anne Lynne

Resigned
8170 Maple Lawn Blvd, Suite 180, Fulton20759
Born February 1962
Director
Appointed 25 Apr 2012
Resigned 03 May 2013

SMITH, Nigel Watkin Roberts

Resigned
Charleswood House Bull Lane, Gerrards CrossSL9 8RL
Born June 1954
Director
Appointed 12 Jan 1998
Resigned 31 Aug 2001

WATSON, Ronald Norman Stewart

Resigned
Dalarne, RhuG84 8LJ
Born July 1942
Director
Appointed N/A
Resigned 30 Aug 1993

WILSON, Robert Ross, Dr

Resigned
Riversdale Lochwinnoch Road, KilmacolmPA13 4DZ
Born March 1947
Director
Appointed 26 Nov 2002
Resigned 13 Mar 2007

WILSON, Robert Gordon

Resigned
Struan, AbingdonOX13 6QJ
Born April 1950
Director
Appointed 31 Dec 2000
Resigned 31 Mar 2002

ZABANEH, Elias

Resigned
RenfrewPA4 8XJ
Born December 1960
Director
Appointed 11 Aug 2011
Resigned 03 May 2013

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
10 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Resolution
11 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Miscellaneous
19 October 2012
MISCMISC
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Memorandum Articles
16 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01sMG01s
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Resolution
30 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Legacy
10 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288cChange of Particulars
Legacy
7 September 2005
363aAnnual Return
Legacy
11 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
15 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 February 2003
AUDAUD
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
11 October 1999
244244
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
27 October 1998
244244
Legacy
8 September 1998
363sAnnual Return (shuttle)
Miscellaneous
29 July 1998
MISCMISC
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
16 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
225Change of Accounting Reference Date
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 June 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
1 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
1 February 1989
288288
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
4 August 1988
288288
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
14 January 1988
288288
Legacy
14 September 1987
288288
Legacy
10 June 1987
288288
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87