Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOWLE HOLDINGS LIMITED
Company Information for

HOWLE HOLDINGS LIMITED

CAMBRIDGE, UNITED KINGDOM, CB3,
Company Registration Number
01310502
Private Limited Company
Dissolved

Dissolved 2014-02-18

Company Overview

About Howle Holdings Ltd
HOWLE HOLDINGS LIMITED was founded on 1977-04-26 and had its registered office in Cambridge. The company was dissolved on the 2014-02-18 and is no longer trading or active.

Key Data
Company Name
HOWLE HOLDINGS LIMITED
 
Legal Registered Office
CAMBRIDGE
UNITED KINGDOM
 
Previous Names
S.W. FARMER GROUP PLC25/02/1997
Filing Information
Company Number 01310502
Date formed 1977-04-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2014-02-18
Type of accounts FULL
Last Datalog update: 2015-05-18 07:50:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOWLE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LESLIE REEVES
Company Secretary 2010-09-30
KEITH ANTHONY DALEY
Director 2012-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
NOAH FELIX KALMAN FRANKLIN
Director 2011-08-31 2012-10-23
MATTHEW CHALONER
Director 2000-12-06 2011-12-31
GEOFFREY SPINK
Director 2010-09-30 2011-08-31
NEILL GARETH RICKETTS
Director 2008-11-24 2010-12-31
CHRISTOPHER MICHAEL LEIGH
Company Secretary 2006-11-01 2010-09-30
CLARE PICKIN
Director 2009-01-05 2009-10-09
JOHN FREDERICK GIBSON
Director 2003-08-22 2008-05-16
RICHARD GUY ANNISS
Director 1994-09-23 2006-11-30
MATTHEW CHALONER
Company Secretary 2000-04-06 2006-11-01
DAVID GAREL RHYS
Director 1997-02-25 2005-08-31
CHRISTOPHER FLETCHER
Director 2003-08-22 2004-08-05
JOHN DAVID ABELL
Director 2002-10-11 2003-08-22
GEORGE RUSSELL GOVAN
Director 1997-02-25 2003-07-31
PAUL RICHARD SANDFORD
Director 1997-02-25 2003-07-31
BRIAN FARMER
Director 1994-09-23 2001-01-25
ANTHONY JOHN TOSELAND
Company Secretary 1997-02-25 2000-02-18
ANTHONY JOHN TOSELAND
Director 1997-02-25 2000-02-18
RICHARD GUY ANNISS
Company Secretary 1994-09-23 1997-02-25
CHRISTOPHER PETER BERESFORD HORSLEY
Director 1994-05-05 1997-01-15
BRIAN JUSTIN PRICHARD
Director 1994-09-23 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANTHONY DALEY BULGIN CONNECTORS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
KEITH ANTHONY DALEY ELEKTRON EYE TECHNOLOGY LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active - Proposal to Strike off
KEITH ANTHONY DALEY ELEKTRON IP LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
KEITH ANTHONY DALEY CHECKIT TECHNOLOGY LIMITED Director 2015-11-27 CURRENT 2014-12-22 Dissolved 2017-11-07
KEITH ANTHONY DALEY BULGIN ENTERPRISES LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-11-07
KEITH ANTHONY DALEY CHECKIT EUROPE LIMITED Director 2015-04-08 CURRENT 2014-12-05 Active
KEITH ANTHONY DALEY ELEKTRON PRECISION INSTRUMENTS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
KEITH ANTHONY DALEY ELEKTRON ENTERPRISES 1 LIMITED Director 2014-03-27 CURRENT 2001-10-04 Active - Proposal to Strike off
KEITH ANTHONY DALEY CROSS TECHNOLOGIES LIMITED Director 2013-10-11 CURRENT 2000-01-20 Dissolved 2014-07-15
KEITH ANTHONY DALEY PENYARD INDUSTRIES LIMITED Director 2012-10-23 CURRENT 1988-07-28 Dissolved 2013-09-03
KEITH ANTHONY DALEY BULGIN LIMITED Director 2012-10-23 CURRENT 2003-10-31 Active
KEITH ANTHONY DALEY BIDEAWHILE 692 LIMITED Director 2012-08-02 CURRENT 2012-01-27 Dissolved 2014-02-18
KEITH ANTHONY DALEY BULGIN COMPONENTS LIMITED Director 2011-11-25 CURRENT 1994-02-08 Active - Proposal to Strike off
KEITH ANTHONY DALEY ELEKTRON IP LIMITED Director 2009-10-29 CURRENT 2008-12-10 Dissolved 2014-06-10
KEITH ANTHONY DALEY FIRM DIRECTION LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2013-08-20
KEITH ANTHONY DALEY MUNRO INSTRUMENTS LIMITED Director 2009-07-17 CURRENT 2009-07-17 Active
KEITH ANTHONY DALEY CHECKIT PLC Director 2004-02-02 CURRENT 1948-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-25DS01APPLICATION FOR STRIKING-OFF
2013-10-22GAZ1FIRST GAZETTE
2013-02-22DS02DISS REQUEST WITHDRAWN
2012-11-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-11-01DS01APPLICATION FOR STRIKING-OFF
2012-10-26LATEST SOC26/10/12 STATEMENT OF CAPITAL;GBP .05
2012-10-26SH1926/10/12 STATEMENT OF CAPITAL GBP 0.05
2012-10-26SH20STATEMENT BY DIRECTORS
2012-10-26CAP-SSSOLVENCY STATEMENT DATED 24/10/12
2012-10-26RES13CANCEL SHARE PREMIUM ACCOUNT 24/10/2012
2012-10-26RES06REDUCE ISSUED CAPITAL 24/10/2012
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NOAH FRANKLIN
2012-10-23AP01DIRECTOR APPOINTED MR KEITH ANTHONY DALEY
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHALONER
2011-12-16AR0123/09/11 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM C/O ELEKTRON PLC MELVILLE COURT SPILSBY ROAD ROMFORD ESSEX RM3 8SB
2011-10-28AP01DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPINK
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NEILL RICKETTS
2010-11-30AUDAUDITOR'S RESIGNATION
2010-11-19AUDAUDITOR'S RESIGNATION
2010-11-15AR0123/09/10 FULL LIST
2010-11-02AP03SECRETARY APPOINTED MR MARTIN LESLIE REEVES
2010-11-02AP01DIRECTOR APPOINTED MR GEOFFREY SPINK
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEIGH
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-05AR0123/09/09 FULL LIST
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE PICKIN
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-21288aDIRECTOR APPOINTED CLARE PICKIN
2008-12-15288aDIRECTOR APPOINTED NEILL GARETH RICKETTS
2008-12-02363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN GIBSON
2007-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-30363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-22169£ IC 1956363/1451289 30/07/07 £ SR 2525370@.2=505074
2007-08-10RES13SHARE PURCHASE CONTRACT 30/07/07
2007-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1088(2)RAD 30/07/07--------- £ SI 20@.05=1 £ IC 1956362/1956363
2007-04-18123NC INC ALREADY ADJUSTED 30/03/07
2007-04-18RES04£ NC 1800000/3500000 30/0
2007-04-17225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07
2007-04-10AUDAUDITOR'S RESIGNATION
2007-03-29RES02REREG PLC-PRI 15/03/07
2007-03-2953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-03-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: CROMWELL WORKS BORASTON LANE TENBURY WELLS WORCESTERSHIRE WR15 8LF
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2006-10-25363sRETURN MADE UP TO 23/09/06; BULK LIST AVAILABLE SEPARATELY
2006-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-24363sRETURN MADE UP TO 23/09/05; BULK LIST AVAILABLE SEPARATELY
2005-09-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to HOWLE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against HOWLE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-12 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2004-09-11 Outstanding FIVE ARROWS COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE DEED 1997-08-12 Satisfied LLOYDS BANK PLC
LEGAL SUB CHARGE 1986-05-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-04-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-06 Satisfied MIDLAND BANK PLC
DEED OF CHARGE 1980-03-21 Satisfied SAMUEL MONTAGUE & CO LIMITED
Intangible Assets
Patents
We have not found any records of HOWLE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWLE HOLDINGS LIMITED
Trademarks
We have not found any records of HOWLE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWLE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as HOWLE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOWLE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOWLE HOLDINGS LIMITEDEvent Date2013-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWLE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOWLE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.