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

ROBERT HOWELL LIMITED

EDMUND HOUSE, RUGBY ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6EL,
Company Registration Number
03471470
Private Limited Company
Active

Company Overview

About Robert Howell Ltd
ROBERT HOWELL LIMITED was founded on 1997-11-26 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Robert Howell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROBERT HOWELL LIMITED
 
Legal Registered Office
EDMUND HOUSE
RUGBY ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 6EL
Other companies in CV32
 
Filing Information
Company Number 03471470
Company ID Number 03471470
Date formed 1997-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB614041194  
Last Datalog update: 2025-02-05 07:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT HOWELL 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.
Companies with same name ROBERT HOWELL LIMITED
The following companies were found which have the same name as ROBERT HOWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBERT HOWELL COASTAL LIMITED 31 ABBEY ROAD GRIMSBY DN32 0HQ Active Company formed on the 2005-01-31
ROBERT HOWELL CONSTRUCTION SERVICE LIMITED THE HALL HUTTOFT ROAD, SUTTON ON SEA MABLETHORPE LINCOLNSHIRE LN12 2QY Active Company formed on the 1987-04-14
ROBERT HOWELL LOGGING LLC 80321 SEARS RD COTTAGE GROVE OR 97424 Active Company formed on the 2006-10-16
ROBERT HOWELL & ASSOCIATES, LLC 424 KIWANIS AVE - HURON OH 44839 Active Company formed on the 2009-01-27

Company Officers of ROBERT HOWELL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW DE MINCKWITZ
Company Secretary 1998-11-11
JOHN ROBERT COLLIS DAVIES
Director 2002-02-14
MICHAEL ANDREW DE MINCKWITZ
Director 1998-11-11
ANDREW GERRARD PITMAN
Director 1998-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WALKDEN BROOME
Director 2002-03-01 2011-10-01
SIMON DENNIS BROOME
Director 1997-11-26 2001-08-31
DAWN MARIE TOBIN
Director 1998-11-11 2001-03-16
JULIE BRINSCOMBE
Company Secretary 1997-11-26 1998-11-11
ROBERT FRANK HOWELL
Director 1997-11-26 1998-10-27
SUZANNE BREWER
Nominated Secretary 1997-11-26 1997-11-26
KEVIN BREWER
Nominated Director 1997-11-26 1997-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW DE MINCKWITZ MARSHALL JAMES LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active
MICHAEL ANDREW DE MINCKWITZ AVONHURST INVESTMENT BROKERS LIMITED Company Secretary 2000-04-13 CURRENT 2000-04-13 Active
MICHAEL ANDREW DE MINCKWITZ GERRARD STUART HOLDINGS LIMITED Company Secretary 2000-02-22 CURRENT 2000-02-22 Active
JOHN ROBERT COLLIS DAVIES ST. PETER'S URBAN VILLAGE TRUST Director 2018-07-18 CURRENT 1984-08-07 Active
JOHN ROBERT COLLIS DAVIES WROXALL PRIVATE OFFICE LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
JOHN ROBERT COLLIS DAVIES MACKENZIE GIBSON LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2016-03-22
JOHN ROBERT COLLIS DAVIES MARSHALL JAMES LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
JOHN ROBERT COLLIS DAVIES GERRARD STUART FINANCIAL SERVICES LIMITED Director 2002-06-21 CURRENT 1996-12-10 Active
JOHN ROBERT COLLIS DAVIES AVONHURST INVESTMENT BROKERS LIMITED Director 2002-04-12 CURRENT 2000-04-13 Active
JOHN ROBERT COLLIS DAVIES GERRARD STUART HOLDINGS LIMITED Director 2002-03-15 CURRENT 2000-02-22 Active
JOHN ROBERT COLLIS DAVIES GREY MILL SERVICES LIMITED Director 1998-08-27 CURRENT 1998-08-27 Active
MICHAEL ANDREW DE MINCKWITZ WROXALL PRIVATE OFFICE LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
MICHAEL ANDREW DE MINCKWITZ PENSION PAPERWORK LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
MICHAEL ANDREW DE MINCKWITZ WROXALL ESTATES LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
MICHAEL ANDREW DE MINCKWITZ BRITISH CONSULTANCY CHARITABLE TRUST Director 2011-03-31 CURRENT 2005-07-04 Dissolved 2017-07-04
MICHAEL ANDREW DE MINCKWITZ MACKENZIE GIBSON LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2016-03-22
MICHAEL ANDREW DE MINCKWITZ MARSHALL JAMES LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
MICHAEL ANDREW DE MINCKWITZ BRITISH CONSULTANCY LIMITED Director 2006-03-01 CURRENT 2001-06-07 Dissolved 2016-11-29
MICHAEL ANDREW DE MINCKWITZ CENTRIC (UK) LIMITED Director 2003-11-27 CURRENT 2003-11-27 Active - Proposal to Strike off
MICHAEL ANDREW DE MINCKWITZ AVONHURST INVESTMENT BROKERS LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active
MICHAEL ANDREW DE MINCKWITZ GERRARD STUART HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-22 Active
MICHAEL ANDREW DE MINCKWITZ GERRARD STUART FINANCIAL SERVICES LIMITED Director 1998-11-17 CURRENT 1996-12-10 Active
MICHAEL ANDREW DE MINCKWITZ GOURMET FOODS LIMITED Director 1994-11-18 CURRENT 1994-11-18 Active
ANDREW GERRARD PITMAN MARSHALL JAMES LIMITED Director 2016-11-01 CURRENT 2007-09-18 Active
ANDREW GERRARD PITMAN A.C. SOVEREIGN FINANCIAL SERVICES LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
ANDREW GERRARD PITMAN GERRARD STUART HOLDINGS LIMITED Director 2000-08-01 CURRENT 2000-02-22 Active
ANDREW GERRARD PITMAN AVONHURST INVESTMENT BROKERS LIMITED Director 2000-05-01 CURRENT 2000-04-13 Active
ANDREW GERRARD PITMAN GERRARD STUART FINANCIAL SERVICES LIMITED Director 1996-12-10 CURRENT 1996-12-10 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 26/11/24, WITH NO UPDATES
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CH01Director's details changed for Mr Andrew Gerrard Pitman on 2021-06-24
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 900
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 900
2015-12-24AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-16ANNOTATIONPart Admin Removed
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 900
2014-12-30AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 900
2013-12-24AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0126/11/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0126/11/11 ANNUAL RETURN FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOME
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0126/11/10 ANNUAL RETURN FULL LIST
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-23AR0126/11/09 ANNUAL RETURN FULL LIST
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERRARD PITMAN / 01/10/2009
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT COLLIS DAVIES / 01/10/2009
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALKDEN BROOME / 01/10/2009
2009-12-15CH01Director's details changed for Richard John Walkden Broome on 2009-08-20
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-04363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24288aNEW DIRECTOR APPOINTED
2002-03-07288aNEW DIRECTOR APPOINTED
2001-12-20363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-13363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2001-10-04288bDIRECTOR RESIGNED
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19288bDIRECTOR RESIGNED
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-16363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-08-19225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-12-18287REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 154A HIGH STREET HARBORNE BIRMINGHAM B17 9PN
1998-12-18363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-09288bDIRECTOR RESIGNED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-09288bSECRETARY RESIGNED
1998-12-09288aNEW DIRECTOR APPOINTED
1997-12-18288aNEW SECRETARY APPOINTED
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-09288bSECRETARY RESIGNED
1997-12-09288bDIRECTOR RESIGNED
1997-12-09287REGISTERED OFFICE CHANGED ON 09/12/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-12-0988(2)RAD 26/11/97--------- £ SI 899@1=899 £ IC 1/900
1997-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROBERT HOWELL 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 ROBERT HOWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-04-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-04-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ROBERT HOWELL LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT HOWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT HOWELL LIMITED
Trademarks
We have not found any records of ROBERT HOWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT HOWELL 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as ROBERT HOWELL LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT HOWELL 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 ROBERT HOWELL 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 ROBERT HOWELL 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.