T.HOWCROFT AND SONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/05/2423 May 2024 Change of details for Mrs Victoria Jane Howcroft-Metcalfe as a person with significant control on 2023-12-15

View Document

23/05/2423 May 2024 Notification of John Roger Howcroft as a person with significant control on 2023-12-15

View Document

07/05/247 May 2024 Termination of appointment of John Roger Howcroft as a director on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Particulars of variation of rights attached to shares

View Document

05/01/245 January 2024 Change of share class name or designation

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

28/12/2328 December 2023 Statement of company's objects

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Registered office address changed from Chapel of Rest Duckett Street Skipton North Yorkshire BD23 2EJ United Kingdom to Chapel of Rest Duckett Street Skipton BD23 2EJ on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/06/2323 June 2023 Registered office address changed from Duckett Street Duckett Street Skipton North Yorkshire BD23 2EJ England to Chapel of Rest Duckett Street Skipton North Yorkshire BD23 2EJ on 2023-06-23

View Document

22/06/2322 June 2023 Registered office address changed from Duckett Street Skipton Yorks BD23 2EJ to Duckett Street Duckett Street Skipton North Yorkshire BD23 2EJ on 2023-06-22

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Director's details changed for Mr John Roger Howcroft on 2023-05-26

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE HOWCROFT-METCALFE / 20/03/2019

View Document

26/03/1926 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE RUDDEN / 12/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE RUDDEN / 20/03/2019

View Document

05/04/185 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE RUDDEN / 12/01/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/04/1524 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOWCROFT

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MRS VICTORIA JANE RUDDEN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWCROFT

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOWCROFT

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/05/1215 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER HOWCROFT / 01/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDNA LYNN HOWCROFT / 01/04/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA LYNN HOWCROFT / 22/03/2010

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWCROFT / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE RUDDEN / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER HOWCROFT / 22/03/2010

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/04/9210 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

01/05/861 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

29/05/4629 May 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company