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

HOWDEN JOINERY CORPORATE SERVICES LIMITED

105 WIGMORE STREET, LONDON, W1U 1QY,
Company Registration Number
01767386
Private Limited Company
Active

Company Overview

About Howden Joinery Corporate Services Ltd
HOWDEN JOINERY CORPORATE SERVICES LIMITED was founded on 1983-11-04 and has its registered office in London. The organisation's status is listed as "Active". Howden Joinery Corporate Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOWDEN JOINERY CORPORATE SERVICES LIMITED
 
Legal Registered Office
105 WIGMORE STREET
LONDON
W1U 1QY
Other companies in W1H
 
Previous Names
GALIFORM CORPORATE SERVICES LIMITED15/09/2010
MFI UK LIMITED23/10/2006
Filing Information
Company Number 01767386
Company ID Number 01767386
Date formed 1983-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 19:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWDEN JOINERY CORPORATE SERVICES LIMITED
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 HOWDEN JOINERY CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FORBES MCNAUGHTON
Company Secretary 2014-05-30
GARETH HOPKINS
Director 2015-09-08
THERESA KEATING
Director 2015-09-08
MARK PHILIP WILLIAM ROBSON
Director 2005-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW INGLE
Director 2001-06-18 2018-04-02
JAMES MCMANUS
Director 2001-06-18 2015-09-08
CAROLINE FRANCES BISHOP
Company Secretary 2007-09-10 2014-05-30
GERARD MAXWELL HUGHES
Director 2006-08-01 2008-12-27
GERARD MAXWELL HUGHES
Company Secretary 2000-06-12 2007-09-10
CEDRIC ROBERT WILSON
Director 1992-12-30 2006-04-05
STEPHEN ANTHONY WALKER
Director 2001-11-19 2006-01-20
JOHN MICHAEL HANCOCK
Director 1999-03-16 2005-10-03
MARK HORGAN
Director 2001-06-18 2005-05-19
TIM NEALON
Director 2002-07-08 2005-04-26
MARTIN KEITH CLIFFORD-KING
Director 2001-06-18 2004-09-14
GORDON MACDONALD
Director 2001-06-18 2004-09-14
MAADE OKAI
Company Secretary 2002-09-04 2004-09-01
DAVID JOHN ATKINSON
Director 1992-12-30 2001-07-16
PAUL ATKINSON
Director 1992-12-30 2001-07-16
KEITH RUSHBY
Director 1992-12-30 2001-07-16
MICHAEL JAMES DALEY
Director 1998-10-01 2000-12-19
VICTOR WALTER STIFF
Director 1998-05-01 2000-12-19
HAMISH NOEL MICHAEL THOMSON
Company Secretary 1992-12-30 2000-06-12
JOHN DAVID RANDALL
Director 1992-12-30 1999-02-23
WILLIAM JOSEPH WHELAN
Director 1995-06-05 1998-08-22
TERENCE EDWARD ELSOM
Director 1992-12-30 1998-05-30
TREVOR JAMES TELLETT
Director 1992-12-30 1997-07-01
DEREK SIMPSON HUNT
Director 1992-12-30 1997-01-20
JOHN JOSEPH O'CONNELL
Director 1992-12-30 1994-12-30
JOHN DICK
Director 1992-12-30 1993-12-30
STEPHEN PHILIP GREEN
Director 1992-12-30 1993-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH HOPKINS HOWDEN JOINERY LIMITED Director 2015-09-08 CURRENT 1953-12-15 Active
GARETH HOPKINS HOWDEN JOINERY PEOPLE SERVICES LIMITED Director 2015-07-01 CURRENT 2006-04-27 Active
GARETH HOPKINS WHITE LODGE ASSOCIATES LTD. Director 2000-06-07 CURRENT 2000-06-07 Active
THERESA KEATING HOWDEN JOINERY PEOPLE SERVICES LIMITED Director 2015-09-08 CURRENT 2006-04-27 Active
THERESA KEATING HOWDEN KITCHENS LIMITED Director 2015-09-08 CURRENT 2006-02-02 Active
THERESA KEATING HOWDEN JOINERY INTERNATIONAL HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
THERESA KEATING GALIFORM LIMITED Director 2014-06-02 CURRENT 2010-09-15 Active - Proposal to Strike off
THERESA KEATING HOWDEN JOINERY HOLDINGS LIMITED Director 2014-06-02 CURRENT 1997-02-19 Active
THERESA KEATING HOWDEN JOINERY PROPERTIES LIMITED Director 2014-05-09 CURRENT 2005-12-16 Active
THERESA KEATING HOWDEN KITCHENS PROPERTIES LIMITED Director 2014-05-09 CURRENT 2006-01-31 Active
THERESA KEATING HOWDEN JOINERY LIMITED Director 2014-02-20 CURRENT 1953-12-15 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY INTERNATIONAL HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
MARK PHILIP WILLIAM ROBSON GALIFORM LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY PROPERTIES LIMITED Director 2010-03-03 CURRENT 2005-12-16 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY PEOPLE SERVICES LIMITED Director 2008-12-27 CURRENT 2006-04-27 Active
MARK PHILIP WILLIAM ROBSON HOWDEN KITCHENS LIMITED Director 2006-08-11 CURRENT 2006-02-02 Active
MARK PHILIP WILLIAM ROBSON HOWDEN KITCHENS PROPERTIES LIMITED Director 2006-08-07 CURRENT 2006-01-31 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY LIMITED Director 2005-04-12 CURRENT 1953-12-15 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY HOLDINGS LIMITED Director 2005-04-12 CURRENT 1997-02-19 Active
MARK PHILIP WILLIAM ROBSON HOWDEN JOINERY GROUP PLC Director 2005-04-12 CURRENT 1987-05-07 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
2025-01-12CONFIRMATION STATEMENT MADE ON 30/12/24, WITH NO UPDATES
2024-05-20FULL ACCOUNTS MADE UP TO 30/12/23
2024-01-03CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-12-04Director's details changed for Mr Paul Andrew Hayes on 2023-11-24
2023-12-04Change of details for Howden Joinery Holdings Limited as a person with significant control on 2023-11-24
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM 40 Portman Square London W1H 6LT
2023-08-25FULL ACCOUNTS MADE UP TO 24/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017673860011
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017673860012
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017673860012
2022-05-26AAFULL ACCOUNTS MADE UP TO 25/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2021-01-07AP01DIRECTOR APPOINTED MS KIRSTY ROWENA HOMER
2021-01-04AP01DIRECTOR APPOINTED MR PAUL ANDREW HAYES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP WILLIAM ROBSON
2020-09-28AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HOPKINS
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017673860010
2019-05-16AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017673860012
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW INGLE
2018-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017673860009
2018-01-18CH01Director's details changed for Miss Theresa Keating on 2018-01-16
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017673860010
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 24/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 12357978
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-04-01AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 12357978
2016-01-11AR0130/12/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED THERESA KEATING
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMANUS
2015-11-20AP01DIRECTOR APPOINTED GARETH HOPKINS
2015-04-21AAFULL ACCOUNTS MADE UP TO 27/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 12357978
2014-12-31AR0130/12/14 ANNUAL RETURN FULL LIST
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017673860009
2014-06-04AP03Appointment of Mr Forbes Mcnaughton as company secretary
2014-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE BISHOP
2014-04-25AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 12357978
2013-12-31AR0130/12/13 ANNUAL RETURN FULL LIST
2013-10-03RES13Resolutions passed:
  • Docs approved re section 175(5)(a) comp act, co business 23/09/2013
2013-04-19AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-01-02AR0130/12/12 FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 66 CHILTERN STREET LONDON W1U 4JT
2012-08-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-21AAFULL ACCOUNTS MADE UP TO 24/12/11
2012-01-23AR0130/12/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-01-06AR0130/12/10 FULL LIST
2010-09-15RES15CHANGE OF NAME 14/09/2010
2010-09-15CERTNMCOMPANY NAME CHANGED GALIFORM CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/10
2010-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-17AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-01-14AR0130/12/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP WILLIAM ROBSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCMANUS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW INGLE / 01/10/2009
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCES BISHOP / 01/10/2009
2009-07-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-07AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-01-22363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR GERARD HUGHES
2008-11-01AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-09-18RES13AUTH ANY CONFLICT OF INTEREST 10/09/2008
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 23/06/2008
2008-06-11AAFULL ACCOUNTS MADE UP TO 30/12/06
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-09288bSECRETARY RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED
2007-02-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-10-23CERTNMCOMPANY NAME CHANGED MFI UK LIMITED CERTIFICATE ISSUED ON 23/10/06
2006-10-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-10-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: SOUTHON HOUSE 333 THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6TD
2006-08-21288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08288bDIRECTOR RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2006-01-04353LOCATION OF REGISTER OF MEMBERS
2005-10-21288aNEW DIRECTOR APPOINTED
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17288bDIRECTOR RESIGNED
2005-06-17288bDIRECTOR RESIGNED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25363aRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2005-01-18ELRESS386 DISP APP AUDS 10/09/04
2005-01-18ELRESS366A DISP HOLDING AGM 10/09/04
2005-01-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOWDEN JOINERY CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOWDEN JOINERY CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-04 Outstanding BANK OF UTAH
2014-07-10 Outstanding WELLS FARGO BANK NORTHWEST, NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELEY AS OWNER TRUSTEE ON BEHALF OF LLOYDS BANK LEASING (NO. 6) LIMITED
SUPPLEMENTAL FIXED CHARGE 2009-07-09 Outstanding BURDALE FINANCIAL LIMITED
DEED OF DEBENTURE 2006-02-25 PART of the property or undertaking has been released from charge BURDALE FINANCIAL LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE PENSION TRUSTEES)
DEBENTURE 2006-02-21 PART of the property or undertaking has been released from charge BURNDALE FINANCIAL LIMITED (AS SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 1999-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC,AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)
FIRST LEGAL MORTGAGE 1991-05-29 Satisfied THE LAW DEBENTURE TRUST CORORATION PLC
COMPOSITE GUARANTEE & DEBENTURE 1987-11-16 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLCNTINUATION SHEET TO THE FORM 395 (SEE RIDER 3)AS TRUSTEE OR THE BENEFICIARIES LISTED ON THE CO
SECURITY AGREEMENT 1987-09-02 Satisfied THE ROYAL BANK OF CANADA
DEED OF CHARGE 1985-03-04 Satisfied SAMUEL MONTAGU & CO LTD
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-24
Annual Accounts
2010-12-25
Annual Accounts
2009-12-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOWDEN JOINERY CORPORATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HOWDEN JOINERY CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names

HOWDEN JOINERY CORPORATE SERVICES LIMITED owns 28 domain names.

howdenjoinery.co.uk   belmontcitroen.co.uk   howdenkitchens.co.uk   howdens-joinery.co.uk   howdens.co.uk   howdensjoinery.co.uk   hkl.co.uk   choosehowdens.co.uk   choosehowdenskitchens.co.uk   howden-joinery.co.uk   howdenjoinerygroup.co.uk   howdenjoinerygroupplc.co.uk   howdenjoineryplc.co.uk   howdenkitchen.co.uk   howdens-homewares.co.uk   howdens-kitchenwares.co.uk   galiform.co.uk   galiformfurnituregroup.co.uk   galiformgroup.co.uk   galiformgroupplc.co.uk   galiformplc.co.uk   galliform.co.uk   galliformgroup.co.uk   galliformplc.co.uk   lamona.co.uk   lamonaappliances.co.uk   howdens-kitchenware.co.uk   ihatehowdens.co.uk  

Trademarks
We have not found any records of HOWDEN JOINERY CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWDEN JOINERY CORPORATE SERVICES 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 (82990 - Other business support service activities n.e.c.) as HOWDEN JOINERY CORPORATE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOWDEN JOINERY CORPORATE SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWDEN JOINERY CORPORATE SERVICES 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 HOWDEN JOINERY CORPORATE SERVICES 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.