D.j. Howe (weston) Ltd

General information

Name:

D.j. Howe (weston) Limited

Office Address:

C/o Bishop Fleming Llp 10 Temple Back BS1 6FL Bristol

Number: 00738438

Incorporation date: 1962-10-22

Dissolution date: 2022-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 00738438 62 years ago, D.j. Howe (weston) Ltd had been a private limited company until 2022-04-05 - the time it was officially closed. The company's last known office address was C/o Bishop Fleming Llp, 10 Temple Back Bristol. The firm was known as F.g. Howe & Sons (weston) up till 1995-01-10 when the business name was replaced.

As for this specific company, a number of director's tasks had been done by Andrew T., Joseph T. and Martin T.. As for these three individuals, Andrew T. had been with the company for the longest time, having become a vital part of directors' team four years ago.

The companies with significant control over this firm were: J C Thomas & Sons Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bristol at 16Queen Square, BS1 4NT.

  • Previous company's names
  • D.j. Howe (weston) Ltd 1995-01-10
  • F.g. Howe & Sons (weston) Limited 1962-10-22

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 09 April 2020

Latest update: 12 February 2023

Joseph T.

Role: Director

Appointed: 09 April 2020

Latest update: 12 February 2023

Martin T.

Role: Director

Appointed: 09 April 2020

Latest update: 12 February 2023

People with significant control

J C Thomas & Sons Limited
Address: C/O Bishop Fleming 16queen Square, Bristol, BS1 4NT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 9 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David H.
Notified on 6 April 2016
Ceased on 9 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 24 September 2022
Confirmation statement last made up date 10 September 2021
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 March 2016
Annual Accounts 28 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 28 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 1 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1 July 2013

Company Vehicle Operator Data

Winterstoke Road

City

Weston-super-mare

Postal code

BS23 3YE

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020 (AA)
filed on: 30th, September 2021
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

The Yard Winterstoke Road

Post code:

BS23 3YE

City / Town:

Weston-super-mare

HQ address,
2013

Address:

The Yard Winterstoke Road

Post code:

BS23 3YE

City / Town:

Weston-super-mare

HQ address,
2014

Address:

The Yard Winterstoke Road

Post code:

BS23 3YE

City / Town:

Weston-super-mare

HQ address,
2015

Address:

The Yard Winterstoke Road

Post code:

BS23 3YE

City / Town:

Weston-super-mare

HQ address,
2016

Address:

The Yard Winterstoke Road

Post code:

BS23 3YE

City / Town:

Weston-super-mare

Search other companies

Services (by SIC Code)

  • 46770 : Wholesale of waste and scrap
59
Company Age

Closest Companies - by postcode