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

HOW GROUP TRUST COMPANY LIMITED

Capital Tower, 91 Waterloo Road, London, SE1 8RT,
Company Registration Number
02341762
Private Limited Company
Active - Proposal to Strike off

Company Overview

About How Group Trust Company Ltd
HOW GROUP TRUST COMPANY LIMITED was founded on 1989-01-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". How Group Trust Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOW GROUP TRUST COMPANY LIMITED
 
Legal Registered Office
Capital Tower
91 Waterloo Road
London
SE1 8RT
Other companies in RG10
 
Filing Information
Company Number 02341762
Company ID Number 02341762
Date formed 1989-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-12-08 07:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOW GROUP TRUST COMPANY 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 HOW GROUP TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BUSH
Company Secretary 2017-12-22
DANIEL BUSH
Director 2017-08-02
JAMES THOMAS FELL
Director 2017-12-22
ANDREW JOHN MCDONALD
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR BRADBURY
Company Secretary 1998-04-01 2017-12-22
TREVOR BRADBURY
Director 1998-07-17 2017-12-22
ADRIAN MICHAEL RINGROSE
Director 2005-09-05 2017-08-31
MICHAEL COLIN BOTTJER
Director 1998-07-17 2005-09-05
MALCOLM STUART LEE
Director 1998-07-17 2004-09-30
ALLAN RICHARDSON HANNAH
Director 2000-12-22 2000-12-23
CLIVE SIDNEY DIXON
Director 1991-10-18 1999-02-22
DAVID STEPHEN HAGGETT
Director 1991-10-18 1999-02-22
TERENCE KEITH PARSONS STEAD
Director 1997-06-24 1998-08-16
DAVID SUMMERFIELD
Director 1991-10-18 1998-07-31
CLIVE SIDNEY DIXON
Company Secretary 1991-10-18 1998-04-01
PETER CECIL HOW
Director 1991-10-18 1997-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BUSH INTERSERVE FINANCE LIMITED Director 2017-12-22 CURRENT 2008-02-05 Liquidation
DANIEL BUSH INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2017-12-22 CURRENT 2013-11-12 Active - Proposal to Strike off
DANIEL BUSH BROADREACH GROUP LIMITED Director 2017-12-22 CURRENT 1989-09-29 Liquidation
DANIEL BUSH MITIE TECHNICAL SERVICES LIMITED Director 2017-08-23 CURRENT 1993-03-10 Active
DANIEL BUSH INTERSERVE INTERNATIONAL LIMITED Director 2017-08-02 CURRENT 2016-03-14 Active - Proposal to Strike off
DANIEL BUSH BANDT PROPERTIES LIMITED Director 2017-08-02 CURRENT 1912-09-19 Active - Proposal to Strike off
DANIEL BUSH MACLELLAN GROUP LIMITED Director 2017-08-02 CURRENT 1988-07-22 Liquidation
DANIEL BUSH BANDT HOLDINGS LIMITED Director 2017-08-02 CURRENT 1995-05-31 Active - Proposal to Strike off
DANIEL BUSH BANDT LIMITED Director 2017-08-02 CURRENT 1917-01-23 Liquidation
JAMES THOMAS FELL INTERSERVE INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2016-03-14 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2017-12-22 CURRENT 2016-04-28 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT PROPERTIES LIMITED Director 2017-12-22 CURRENT 1912-09-19 Active - Proposal to Strike off
JAMES THOMAS FELL MACLELLAN GROUP LIMITED Director 2017-12-22 CURRENT 1988-07-22 Liquidation
JAMES THOMAS FELL BANDT HOLDINGS LIMITED Director 2017-12-22 CURRENT 1995-05-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT LIMITED Director 2017-12-22 CURRENT 1917-01-23 Liquidation
JAMES THOMAS FELL INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
JAMES THOMAS FELL BROADREACH GROUP LIMITED Director 2013-09-04 CURRENT 1989-09-29 Liquidation
JAMES THOMAS FELL INTERSERVE FINANCE LIMITED Director 2013-05-23 CURRENT 2008-02-05 Liquidation
JAMES THOMAS FELL R.M. DOUGLAS CONSTRUCTION LIMITED Director 2013-04-24 CURRENT 1964-03-26 Liquidation
JAMES THOMAS FELL THE RAMONEUR COMPANY LIMITED Director 2013-04-24 CURRENT 1993-05-05 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (SCOTLAND) LIMITED Director 2013-04-24 CURRENT 1972-08-22 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (GLASGOW) LIMITED Director 2013-04-24 CURRENT 1985-02-13 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT P J H LIMITED Director 2013-04-24 CURRENT 1971-11-10 Active - Proposal to Strike off
JAMES THOMAS FELL BATEMAN'S CLEANING SERVICES LIMITED Director 2013-04-24 CURRENT 1973-01-01 Liquidation
JAMES THOMAS FELL MACLELLAN INTEGRATED SERVICES LIMITED Director 2013-04-24 CURRENT 1987-10-30 Liquidation
JAMES THOMAS FELL INTERSERVE BUILDING LIMITED Director 2013-04-24 CURRENT 1990-11-20 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE SUPPORT SERVICES LIMITED Director 2013-04-24 CURRENT 2007-10-19 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY ESTATES LIMITED Director 2013-04-24 CURRENT 1973-04-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT PROPERTIES LIMITED Director 2018-07-30 CURRENT 1912-09-19 Active - Proposal to Strike off

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
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-16DS01Application to strike the company off the register
2021-07-31AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2021-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
2021-02-02TM02Termination of appointment of Andrew John Mcdonald on 2021-02-02
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-08PSC05Change of details for How Group Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2019-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-09-03AP01DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
2018-08-28AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-08-28
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
2018-08-28TM02Termination of appointment of Daniel Bush on 2018-08-28
2018-07-31AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2018-01-02AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
2018-01-02AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL RINGROSE
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0124/09/14 ANNUAL RETURN FULL LIST
2014-06-13AUDAUDITOR'S RESIGNATION
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0124/09/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-28AR0124/09/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AR0124/09/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-24AR0124/09/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL RINGROSE / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-26RES01ADOPT ARTICLES 18/09/2008
2008-09-26RES13DIRECTORS POWERS 18/09/2008
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2006-10-10363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-04363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-11363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-06288bDIRECTOR RESIGNED
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-12RES13APPT AUDITOR 30/07/03
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-06-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-17363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22353LOCATION OF REGISTER OF MEMBERS
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK RUSCOMBE READING BERKSHIRE RG10 9JU
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288aNEW DIRECTOR APPOINTED
2000-10-18363aRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19288cDIRECTOR'S PARTICULARS CHANGED
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: INTERSECTION HOUSE 110 BIRMINGHAM ROAD WEST BROMWICH B70 6RX
1999-10-11363aRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-02288bDIRECTOR RESIGNED
1999-03-02288bDIRECTOR RESIGNED
1999-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-08363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-09-23288bDIRECTOR RESIGNED
1998-08-13288bDIRECTOR RESIGNED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-04-15288bSECRETARY RESIGNED
1998-04-15288aNEW SECRETARY APPOINTED
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 HOW GROUP TRUST COMPANY 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 HOW GROUP TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOW GROUP TRUST COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HOW GROUP TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOW GROUP TRUST COMPANY LIMITED
Trademarks
We have not found any records of HOW GROUP TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOW GROUP TRUST COMPANY 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 HOW GROUP TRUST COMPANY 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 HOW GROUP TRUST COMPANY 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 HOW GROUP TRUST COMPANY 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 HOW GROUP TRUST COMPANY 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.