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

HOWDEN GROUP LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
00472621
Private Limited Company
Active

Company Overview

About Howden Group Ltd
HOWDEN GROUP LIMITED was founded on 1949-09-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Howden Group Limited is a Private Limited Company registered in UNITED KINGDOM 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 GROUP LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in EC4A
 
Telephone01418852245
 
Filing Information
Company Number 00472621
Company ID Number 00472621
Date formed 1949-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:46:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWDEN GROUP 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 HOWDEN GROUP LIMITED
The following companies were found which have the same name as HOWDEN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOWDEN GROUP SERVICES LIMITED ONE CREECHURCH PLACE LONDON EC3A 5AF Active Company formed on the 1994-06-09
HOWDEN GROUP HOLDINGS LIMITED ONE CREECHURCH PLACE LONDON EC3A 5AF Active Company formed on the 1994-06-09
HOWDEN GROUP CANADA LIMITED 1510 BIRCHMOUNT RD SCARBOROUGH Ontario M1P2G6 Inactive - Amalgamated Company formed on the 1972-04-24
HOWDEN GROUP NORTH AMERICA LIMITED 1510 BIRCHMOUNT ROAD SCARBOROUGH Ontario M1P2G6 Inactive - Amalgamated Company formed on the 1979-04-30
HOWDEN GROUP CANADA LIMITED 1510 BIRCHMOUNT ROAD SCARBOROUGH Ontario M1P2G6 Inactive - Amalgamated Company formed on the 1986-10-01
HOWDEN GROUP CANADA LIMITED 1510 BIRCHMOUNT ROAD SCARBOROUGH Ontario M1P2G6 Inactive - Amalgamated Company formed on the 1988-05-01
HOWDEN GROUP INVESTMENTS PTY LTD VIC 3806 Active Company formed on the 2012-05-08
HOWDEN GROUP AMERICA INC Delaware Unknown
Howden Group America Investments, L.L.C. Delaware Unknown
HOWDEN GROUP FOUNDATION Active Company formed on the 2014-03-20
HOWDEN GROUP AMERICA INCORPORATED New Jersey Unknown
HOWDEN GROUP CAPITAL MANAGEMENT LIMITED ONE CREECHURCH PLACE LONDON EC3A 5AF Active Company formed on the 2020-12-06
HOWDEN GROUP NETHERLANDS B.V. Singapore Active Company formed on the 2008-10-09
HOWDEN GROUP MARKETS LIMITED ONE CREECHURCH PLACE LONDON EC3A 5AF Active Company formed on the 2023-08-18

Company Officers of HOWDEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
FIONNUALA MARY BARRIE
Director 2017-04-06
IAN HALLIDAY BRANDER
Director 2008-01-08
WILLIAM (BILL) FLEXON
Director 2012-03-28
ALASTAIR IRVINE
Director 2018-04-01
MARK PAUL LEHMAN
Director 2012-03-28
DANIEL ALEXIS PRYOR
Director 2012-03-28
ANNE LYNNE PUCKETT
Director 2012-03-28
ELIAS ZABANEH
Director 2011-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BROWN
Director 1998-04-10 2018-05-31
JAMES BENNETT FAIRBAIRN
Director 2011-12-05 2017-10-31
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2014-04-02 2017-03-30
CHARLES SCOTT BRANNAN
Director 2012-03-28 2016-09-30
DONNA MALONE
Director 2008-03-31 2016-06-30
ANDREW JAMES STOCKWELL
Director 2012-04-25 2013-03-31
FIONA MARGARET MACLEAN
Company Secretary 2000-12-31 2012-01-20
FIONA MARGARET MACLEAN
Director 2008-03-31 2012-01-20
ROBERT JOHN CLELAND
Director 2001-08-31 2011-12-23
GORDON NEIL MILLAR
Director 2005-12-08 2008-10-22
ROBERT ROSS WILSON
Director 2001-06-30 2007-03-13
ROBERT GORDON WILSON
Director 2000-12-31 2002-03-31
NIGEL WATKIN ROBERTS SMITH
Director 1998-01-12 2001-08-31
NIGEL EDWARD ROBSON
Director 1999-05-21 2001-06-30
ALAN GEORGE MACLACHLAN
Company Secretary 1992-09-18 2000-12-31
ALAN GEORGE MACLACHLAN
Director 1993-08-30 2000-12-31
JOHANNES CHRISTIAAN MOODIE
Director 1999-05-21 1999-12-31
THOMAS DIBBLE
Director 1992-09-15 1998-04-10
RONALD NORMAN STEWART WATSON
Director 1992-09-15 1993-08-30
BERNARD RICHARD WEBB
Company Secretary 1991-02-13 1992-09-18
COLIN GRAHAM FRENCH
Director 1990-12-21 1992-09-18
BERNARD RICHARD WEBB
Director 1991-02-13 1992-09-18
KONRAD WALTER MELDAL-JOHNSEN
Director 1990-12-21 1992-02-13
COLIN GRAHAM FRENCH
Company Secretary 1990-12-21 1991-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONNUALA MARY BARRIE H UK ENGINEERING LIMITED Director 2017-04-06 CURRENT 2005-10-05 Active
FIONNUALA MARY BARRIE HOWDEN HOLDINGS UNLIMITED Director 2017-04-06 CURRENT 2002-07-24 Active
FIONNUALA MARY BARRIE JAMES HOWDEN & COMPANY LIMITED Director 2017-04-06 CURRENT 1915-02-16 Active
IAN HALLIDAY BRANDER JAMES HOWDEN & GODFREY OVERSEAS LIMITED Director 2017-08-14 CURRENT 1968-09-23 Active
IAN HALLIDAY BRANDER HCL PENSION TRUSTEE LIMITED Director 2017-04-06 CURRENT 2007-06-26 Dissolved 2017-08-15
IAN HALLIDAY BRANDER ENGART FANS LIMITED Director 2011-08-11 CURRENT 1946-09-17 Active
IAN HALLIDAY BRANDER NOVENCO AEREX LIMITED Director 2011-08-11 CURRENT 1959-06-30 Active - Proposal to Strike off
IAN HALLIDAY BRANDER CHARTER LIMITED Director 2011-08-01 CURRENT 1993-03-01 Active
IAN HALLIDAY BRANDER HOWDEN COMPRESSORS LIMITED Director 2011-04-15 CURRENT 1973-08-21 Active
IAN HALLIDAY BRANDER HOWDEN UK LIMITED Director 2008-11-01 CURRENT 1898-04-20 Active
IAN HALLIDAY BRANDER H UK ENGINEERING LIMITED Director 2008-01-08 CURRENT 2005-10-05 Active
IAN HALLIDAY BRANDER HOWDEN HOLDINGS UNLIMITED Director 2007-08-06 CURRENT 2002-07-24 Active
IAN HALLIDAY BRANDER JAMES HOWDEN & COMPANY LIMITED Director 2007-03-13 CURRENT 1915-02-16 Active
WILLIAM (BILL) FLEXON HOWDEN FANS LIMITED Director 2013-05-01 CURRENT 1950-09-01 Dissolved 2013-09-10
ELIZABETH MACDOUGALL MACSWAX CAR WASH LIMITED Company Secretary 2013-04-17 - 2013-04-18 RESIGNED 2013-04-17 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON ASHINGTON FABRICATION COMPANY LIMITED Director 2012-06-19 CURRENT 1994-05-04 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON BARIC PRODUCTS LIMITED Director 2012-06-19 CURRENT 1920-02-11 Dissolved 2014-03-25
WILLIAM (BILL) FLEXON HAMILTON BRIMER LIMITED Director 2012-06-19 CURRENT 1999-05-24 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
WILLIAM (BILL) FLEXON CHARTER INTERNATIONAL LTD Director 2012-06-12 CURRENT 2012-02-10 Active
WILLIAM (BILL) FLEXON PENRYN GRANITE LIMITED Director 2012-04-25 CURRENT 1971-07-12 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON SHAND (MATLOCK) LTD. Director 2012-04-25 CURRENT 1958-02-21 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON FILARC WELDING LIMITED Director 2012-04-25 CURRENT 1937-04-05 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON WIRTH (UK) LIMITED Director 2012-04-25 CURRENT 1997-11-12 Dissolved 2014-04-04
WILLIAM (BILL) FLEXON H UK ENGINEERING LIMITED Director 2012-04-25 CURRENT 2005-10-05 Active
WILLIAM (BILL) FLEXON ENGART FANS LIMITED Director 2012-04-25 CURRENT 1946-09-17 Active
WILLIAM (BILL) FLEXON ESAB GROUP (UK) LIMITED Director 2012-04-25 CURRENT 1933-05-16 Active
WILLIAM (BILL) FLEXON EXELVIA PROPERTIES LIMITED Director 2012-04-25 CURRENT 1966-10-31 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON ESAB GROUP RUSSIA LIMITED Director 2012-04-25 CURRENT 2004-11-22 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON EMBER OVERSEAS HOLDINGS LIMITED Director 2012-04-25 CURRENT 2007-10-26 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON HOWDEN UK LIMITED Director 2012-04-25 CURRENT 1898-04-20 Active
WILLIAM (BILL) FLEXON HOWDEN ENGINEERING LIMITED Director 2012-04-25 CURRENT 1975-09-30 Active
WILLIAM (BILL) FLEXON NOVENCO AEREX LIMITED Director 2012-04-25 CURRENT 1959-06-30 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON JAMES HOWDEN & COMPANY LIMITED Director 2012-04-25 CURRENT 1915-02-16 Active
WILLIAM (BILL) FLEXON JAMES HOWDEN & GODFREY OVERSEAS LIMITED Director 2012-04-25 CURRENT 1968-09-23 Active
WILLIAM (BILL) FLEXON EXELVIA COMPANY Director 2012-04-25 CURRENT 1996-07-10 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON CHARTER CONSOLIDATED INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1899-06-14 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED Director 2012-03-28 CURRENT 1974-03-15 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON ESAB TECHNOLOGY LIMITED Director 2012-03-28 CURRENT 2005-10-04 Active
WILLIAM (BILL) FLEXON CHARTER INDUSTRIES LIMITED Director 2012-03-28 CURRENT 1951-03-22 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON CAST LIMITED Director 2012-03-28 CURRENT 1989-06-05 Active
WILLIAM (BILL) FLEXON MINING MACHINES LIMITED Director 2012-03-28 CURRENT 1897-03-17 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON HOWDEN COMPRESSORS LIMITED Director 2012-03-28 CURRENT 1973-08-21 Active
WILLIAM (BILL) FLEXON HOBART PLACE INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1991-08-23 Active
WILLIAM (BILL) FLEXON CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) Director 2012-03-28 CURRENT 1905-05-09 Active
WILLIAM (BILL) FLEXON EXELVIA INVESTMENTS LIMITED Director 2012-03-05 CURRENT 1978-02-24 Active
WILLIAM (BILL) FLEXON ESAB HOLDINGS LIMITED Director 2012-03-05 CURRENT 1982-12-17 Active
WILLIAM (BILL) FLEXON CHARTER CONSOLIDATED HOLDINGS LIMITED Director 2012-03-05 CURRENT 2008-10-08 Active
WILLIAM (BILL) FLEXON WELDCURE LIMITED Director 2012-03-05 CURRENT 1998-08-04 Active
WILLIAM (BILL) FLEXON CENTRAL MINING FINANCE LIMITED Director 2012-03-05 CURRENT 1957-03-07 Active
WILLIAM (BILL) FLEXON CECIL HOLDINGS LIMITED Director 2012-03-05 CURRENT 1960-07-14 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON CHARTER OVERSEAS HOLDINGS LIMITED Director 2012-03-05 CURRENT 1994-11-29 Active
WILLIAM (BILL) FLEXON AIRGARE LIMITED Director 2012-03-05 CURRENT 1998-08-04 Active
WILLIAM (BILL) FLEXON HOWDEN HOLDINGS UNLIMITED Director 2012-03-05 CURRENT 2002-07-24 Active
WILLIAM (BILL) FLEXON CHARTER CONSOLIDATED LIMITED Director 2012-03-05 CURRENT 1964-12-18 Active
WILLIAM (BILL) FLEXON CHARTER CENTRAL FINANCE LIMITED Director 2012-03-05 CURRENT 1952-12-19 Active
WILLIAM (BILL) FLEXON CHARTER CENTRAL SERVICES LIMITED Director 2012-03-05 CURRENT 1958-02-24 Active
WILLIAM (BILL) FLEXON CAST RESOURCES LIMITED Director 2012-03-05 CURRENT 1989-06-05 Active
WILLIAM (BILL) FLEXON CHARTER LIMITED Director 2012-03-05 CURRENT 1993-03-01 Active
WILLIAM (BILL) FLEXON HOBART OVERSEAS HOLDINGS LIMITED Director 2012-03-05 CURRENT 1995-07-03 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON EXELVIA OVERSEAS LIMITED Director 2012-03-05 CURRENT 1997-10-01 Active - Proposal to Strike off
ALASTAIR IRVINE H UK ENGINEERING LIMITED Director 2018-04-01 CURRENT 2005-10-05 Active
ALASTAIR IRVINE ENGART FANS LIMITED Director 2018-04-01 CURRENT 1946-09-17 Active
ALASTAIR IRVINE NOVENCO AEREX LIMITED Director 2018-04-01 CURRENT 1959-06-30 Active - Proposal to Strike off
ALASTAIR IRVINE HOWDEN HOLDINGS UNLIMITED Director 2018-04-01 CURRENT 2002-07-24 Active
ALASTAIR IRVINE JAMES HOWDEN & COMPANY LIMITED Director 2018-04-01 CURRENT 1915-02-16 Active
ALASTAIR IRVINE JAMES HOWDEN & GODFREY OVERSEAS LIMITED Director 2018-04-01 CURRENT 1968-09-23 Active
ALASTAIR IRVINE HOWDEN COMPRESSORS LIMITED Director 2018-04-01 CURRENT 1973-08-21 Active
MARK PAUL LEHMAN CHARTER INTERNATIONAL JERSEY FUNDING LIMITED Director 2018-02-21 CURRENT 2011-03-16 Active
MARK PAUL LEHMAN INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED Director 2014-08-01 CURRENT 1986-05-20 Dissolved 2016-04-05
MARK PAUL LEHMAN VICTOR TECHNOLOGIES (UK) LIMITED Director 2014-08-01 CURRENT 2013-10-30 Active - Proposal to Strike off
MARK PAUL LEHMAN VICTOR TECHNOLOGIES LIMITED Director 2014-08-01 CURRENT 1973-11-08 Active - Proposal to Strike off
MARK PAUL LEHMAN GAS ARC GROUP LIMITED Director 2014-08-01 CURRENT 1981-06-22 Active
MARK PAUL LEHMAN HOWDEN FANS LIMITED Director 2013-05-01 CURRENT 1950-09-01 Dissolved 2013-09-10
MARK PAUL LEHMAN ASHINGTON FABRICATION COMPANY LIMITED Director 2012-06-19 CURRENT 1994-05-04 Dissolved 2013-09-10
MARK PAUL LEHMAN BARIC PRODUCTS LIMITED Director 2012-06-19 CURRENT 1920-02-11 Dissolved 2014-03-25
MARK PAUL LEHMAN HAMILTON BRIMER LIMITED Director 2012-06-19 CURRENT 1999-05-24 Dissolved 2013-09-10
MARK PAUL LEHMAN BARIC SYSTEMS LIMITED Director 2012-06-19 CURRENT 2010-11-02 Active - Proposal to Strike off
MARK PAUL LEHMAN BARIC HOLDINGS LIMITED Director 2012-06-19 CURRENT 2010-08-17 Active - Proposal to Strike off
MARK PAUL LEHMAN CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
MARK PAUL LEHMAN ESAB EUROPE HOLDINGS LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
MARK PAUL LEHMAN PENRYN GRANITE LIMITED Director 2012-04-25 CURRENT 1971-07-12 Dissolved 2013-09-10
MARK PAUL LEHMAN SHAND (MATLOCK) LTD. Director 2012-04-25 CURRENT 1958-02-21 Dissolved 2013-09-10
MARK PAUL LEHMAN FILARC WELDING LIMITED Director 2012-04-25 CURRENT 1937-04-05 Dissolved 2013-09-10
MARK PAUL LEHMAN WIRTH (UK) LIMITED Director 2012-04-25 CURRENT 1997-11-12 Dissolved 2014-04-04
MARK PAUL LEHMAN ESAB RUSSIA LIMITED Director 2012-04-25 CURRENT 2004-11-29 Dissolved 2016-03-29
MARK PAUL LEHMAN H UK ENGINEERING LIMITED Director 2012-04-25 CURRENT 2005-10-05 Active
MARK PAUL LEHMAN ENGART FANS LIMITED Director 2012-04-25 CURRENT 1946-09-17 Active
MARK PAUL LEHMAN ESAB GROUP (UK) LIMITED Director 2012-04-25 CURRENT 1933-05-16 Active
MARK PAUL LEHMAN EXELVIA PROPERTIES LIMITED Director 2012-04-25 CURRENT 1966-10-31 Active - Proposal to Strike off
MARK PAUL LEHMAN ESAB GROUP RUSSIA LIMITED Director 2012-04-25 CURRENT 2004-11-22 Active - Proposal to Strike off
MARK PAUL LEHMAN EMBER OVERSEAS HOLDINGS LIMITED Director 2012-04-25 CURRENT 2007-10-26 Active - Proposal to Strike off
MARK PAUL LEHMAN HOWDEN UK LIMITED Director 2012-04-25 CURRENT 1898-04-20 Active
MARK PAUL LEHMAN HOWDEN ENGINEERING LIMITED Director 2012-04-25 CURRENT 1975-09-30 Active
MARK PAUL LEHMAN NOVENCO AEREX LIMITED Director 2012-04-25 CURRENT 1959-06-30 Active - Proposal to Strike off
MARK PAUL LEHMAN JAMES HOWDEN & COMPANY LIMITED Director 2012-04-25 CURRENT 1915-02-16 Active
MARK PAUL LEHMAN JAMES HOWDEN & GODFREY OVERSEAS LIMITED Director 2012-04-25 CURRENT 1968-09-23 Active
MARK PAUL LEHMAN EXELVIA COMPANY Director 2012-04-25 CURRENT 1996-07-10 Active - Proposal to Strike off
MARK PAUL LEHMAN CHARTER CONSOLIDATED INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1899-06-14 Dissolved 2013-09-10
MARK PAUL LEHMAN CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED Director 2012-03-28 CURRENT 1974-03-15 Active - Proposal to Strike off
MARK PAUL LEHMAN ESAB TECHNOLOGY LIMITED Director 2012-03-28 CURRENT 2005-10-04 Active
MARK PAUL LEHMAN BRITISH SOUTH AFRICA COMPANY (THE) Director 2012-03-28 CURRENT 1981-01-01 Active
MARK PAUL LEHMAN CHARTER INDUSTRIES LIMITED Director 2012-03-28 CURRENT 1951-03-22 Active - Proposal to Strike off
MARK PAUL LEHMAN CAST LIMITED Director 2012-03-28 CURRENT 1989-06-05 Active
MARK PAUL LEHMAN MINING MACHINES LIMITED Director 2012-03-28 CURRENT 1897-03-17 Active - Proposal to Strike off
MARK PAUL LEHMAN HOWDEN COMPRESSORS LIMITED Director 2012-03-28 CURRENT 1973-08-21 Active
MARK PAUL LEHMAN HOBART PLACE INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1991-08-23 Active
MARK PAUL LEHMAN CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) Director 2012-03-28 CURRENT 1905-05-09 Active
MARK PAUL LEHMAN COLFAX UK FINANCE LTD Director 2012-03-06 CURRENT 2011-09-07 Active
MARK PAUL LEHMAN EXELVIA INVESTMENTS LIMITED Director 2012-03-05 CURRENT 1978-02-24 Active
MARK PAUL LEHMAN ESAB HOLDINGS LIMITED Director 2012-03-05 CURRENT 1982-12-17 Active
MARK PAUL LEHMAN CHARTER CONSOLIDATED HOLDINGS LIMITED Director 2012-03-05 CURRENT 2008-10-08 Active
MARK PAUL LEHMAN WELDCURE LIMITED Director 2012-03-05 CURRENT 1998-08-04 Active
MARK PAUL LEHMAN CENTRAL MINING FINANCE LIMITED Director 2012-03-05 CURRENT 1957-03-07 Active
MARK PAUL LEHMAN CECIL HOLDINGS LIMITED Director 2012-03-05 CURRENT 1960-07-14 Active - Proposal to Strike off
MARK PAUL LEHMAN CHARTER OVERSEAS HOLDINGS LIMITED Director 2012-03-05 CURRENT 1994-11-29 Active
MARK PAUL LEHMAN AIRGARE LIMITED Director 2012-03-05 CURRENT 1998-08-04 Active
MARK PAUL LEHMAN HOWDEN HOLDINGS UNLIMITED Director 2012-03-05 CURRENT 2002-07-24 Active
MARK PAUL LEHMAN COLFAX UK HOLDINGS LTD Director 2012-03-05 CURRENT 2011-09-07 Active
MARK PAUL LEHMAN CHARTER CONSOLIDATED LIMITED Director 2012-03-05 CURRENT 1964-12-18 Active
MARK PAUL LEHMAN CHARTER CENTRAL FINANCE LIMITED Director 2012-03-05 CURRENT 1952-12-19 Active
MARK PAUL LEHMAN CHARTER CENTRAL SERVICES LIMITED Director 2012-03-05 CURRENT 1958-02-24 Active
MARK PAUL LEHMAN CAST RESOURCES LIMITED Director 2012-03-05 CURRENT 1989-06-05 Active
MARK PAUL LEHMAN CHARTER LIMITED Director 2012-03-05 CURRENT 1993-03-01 Active
MARK PAUL LEHMAN HOBART OVERSEAS HOLDINGS LIMITED Director 2012-03-05 CURRENT 1995-07-03 Active - Proposal to Strike off
MARK PAUL LEHMAN EXELVIA OVERSEAS LIMITED Director 2012-03-05 CURRENT 1997-10-01 Active - Proposal to Strike off
DANIEL ALEXIS PRYOR VICTOR TECHNOLOGIES (UK) LIMITED Director 2014-08-01 CURRENT 2013-10-30 Active - Proposal to Strike off
DANIEL ALEXIS PRYOR VICTOR TECHNOLOGIES LIMITED Director 2014-08-01 CURRENT 1973-11-08 Active - Proposal to Strike off
DANIEL ALEXIS PRYOR GAS ARC GROUP LIMITED Director 2014-08-01 CURRENT 1981-06-22 Active
DANIEL ALEXIS PRYOR CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
DANIEL ALEXIS PRYOR H UK ENGINEERING LIMITED Director 2012-04-25 CURRENT 2005-10-05 Active
DANIEL ALEXIS PRYOR ESAB GROUP (UK) LIMITED Director 2012-04-25 CURRENT 1933-05-16 Active
DANIEL ALEXIS PRYOR ESAB GROUP RUSSIA LIMITED Director 2012-04-25 CURRENT 2004-11-22 Active - Proposal to Strike off
DANIEL ALEXIS PRYOR HOWDEN UK LIMITED Director 2012-04-25 CURRENT 1898-04-20 Active
DANIEL ALEXIS PRYOR NOVENCO AEREX LIMITED Director 2012-04-25 CURRENT 1959-06-30 Active - Proposal to Strike off
DANIEL ALEXIS PRYOR JAMES HOWDEN & COMPANY LIMITED Director 2012-04-25 CURRENT 1915-02-16 Active
DANIEL ALEXIS PRYOR EXELVIA COMPANY Director 2012-04-25 CURRENT 1996-07-10 Active - Proposal to Strike off
DANIEL ALEXIS PRYOR CAST LIMITED Director 2012-03-28 CURRENT 1989-06-05 Active
DANIEL ALEXIS PRYOR AIRGARE LIMITED Director 2012-03-28 CURRENT 1998-08-04 Active
DANIEL ALEXIS PRYOR CHARTER CENTRAL SERVICES LIMITED Director 2012-03-28 CURRENT 1958-02-24 Active
DANIEL ALEXIS PRYOR HOWDEN COMPRESSORS LIMITED Director 2012-03-05 CURRENT 1973-08-21 Active
DANIEL ALEXIS PRYOR ESAB HOLDINGS LIMITED Director 2012-01-13 CURRENT 1982-12-17 Active
DANIEL ALEXIS PRYOR HOWDEN HOLDINGS UNLIMITED Director 2012-01-13 CURRENT 2002-07-24 Active
DANIEL ALEXIS PRYOR CHARTER CENTRAL FINANCE LIMITED Director 2012-01-13 CURRENT 1952-12-19 Active
ANNE LYNNE PUCKETT VICTOR TECHNOLOGIES (UK) LIMITED Director 2014-08-01 CURRENT 2013-10-30 Active - Proposal to Strike off
ANNE LYNNE PUCKETT VICTOR TECHNOLOGIES LIMITED Director 2014-08-01 CURRENT 1973-11-08 Active - Proposal to Strike off
ANNE LYNNE PUCKETT GAS ARC GROUP LIMITED Director 2014-08-01 CURRENT 1981-06-22 Active
ANNE LYNNE PUCKETT CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
ANNE LYNNE PUCKETT H UK ENGINEERING LIMITED Director 2012-04-25 CURRENT 2005-10-05 Active
ANNE LYNNE PUCKETT ESAB GROUP (UK) LIMITED Director 2012-04-25 CURRENT 1933-05-16 Active
ANNE LYNNE PUCKETT ESAB GROUP RUSSIA LIMITED Director 2012-04-25 CURRENT 2004-11-22 Active - Proposal to Strike off
ANNE LYNNE PUCKETT HOWDEN UK LIMITED Director 2012-04-25 CURRENT 1898-04-20 Active
ANNE LYNNE PUCKETT NOVENCO AEREX LIMITED Director 2012-04-25 CURRENT 1959-06-30 Active - Proposal to Strike off
ANNE LYNNE PUCKETT JAMES HOWDEN & COMPANY LIMITED Director 2012-04-25 CURRENT 1915-02-16 Active
ANNE LYNNE PUCKETT HOWDEN COMPRESSORS LIMITED Director 2012-03-05 CURRENT 1973-08-21 Active
ANNE LYNNE PUCKETT CAST LIMITED Director 2012-01-17 CURRENT 1989-06-05 Active
ANNE LYNNE PUCKETT CHARTER CENTRAL SERVICES LIMITED Director 2012-01-17 CURRENT 1958-02-24 Active
ANNE LYNNE PUCKETT EXELVIA COMPANY Director 2012-01-17 CURRENT 1996-07-10 Active - Proposal to Strike off
ANNE LYNNE PUCKETT ESAB HOLDINGS LIMITED Director 2012-01-13 CURRENT 1982-12-17 Active
ANNE LYNNE PUCKETT AIRGARE LIMITED Director 2012-01-13 CURRENT 1998-08-04 Active
ANNE LYNNE PUCKETT HOWDEN HOLDINGS UNLIMITED Director 2012-01-13 CURRENT 2002-07-24 Active
ANNE LYNNE PUCKETT CHARTER CENTRAL FINANCE LIMITED Director 2012-01-13 CURRENT 1952-12-19 Active
ELIAS ZABANEH H UK ENGINEERING LIMITED Director 2011-08-11 CURRENT 2005-10-05 Active
ELIAS ZABANEH HOWDEN HOLDINGS UNLIMITED Director 2011-08-08 CURRENT 2002-07-24 Active
ELIAS ZABANEH JAMES HOWDEN & COMPANY LIMITED Director 2011-08-08 CURRENT 1915-02-16 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
2024-02-14APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBERTSON
2024-02-08DIRECTOR APPOINTED MR MARK DURHAM
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2024-01-10Change of details for Howden Holdings Limited as a person with significant control on 2023-12-06
2024-01-10PSC05Change of details for Howden Holdings Limited as a person with significant control on 2023-12-06
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-06AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-04-12APPOINTMENT TERMINATED, DIRECTOR STUART DALGLEISH
2023-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART DALGLEISH
2023-04-06APPOINTMENT TERMINATED, DIRECTOR ROSS SHUSTER
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MARK PAUL LEHMAN
2023-04-06APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE
2023-04-06DIRECTOR APPOINTED MRS JILLIAN CASE EVANKO
2023-04-06DIRECTOR APPOINTED MR HERBERT GARFIELD HOTCHKISS
2023-04-06DIRECTOR APPOINTED MR JOSEPH ROBERT BRINKMAN
2023-04-06AP01DIRECTOR APPOINTED MRS JILLIAN CASE EVANKO
2023-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SHUSTER
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004726210003
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004726210004
2023-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004726210004
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29AP01DIRECTOR APPOINTED STUART DALGLEISH
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONNUALA MARY BARRIE
2020-04-28CH01Director's details changed for Mr Mark Paul Lehman on 2020-04-27
2020-04-15AP01DIRECTOR APPOINTED MR ROSS SHUSTER
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2020-03-03PSC05Change of details for Howden Holdings Limited as a person with significant control on 2020-01-24
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004726210003
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-11-20SH03Purchase of own shares
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXIS PRYOR
2019-11-04SH06Cancellation of shares. Statement of capital on 2019-04-26 GBP 5,395,016.70
2019-10-08PSC05Change of details for Howden Holdings Limited as a person with significant control on 2017-04-03
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 6th Floor 322 High Holborn London WC1V 7PB
2019-04-26SH20Statement by Directors
2019-04-26SH19Statement of capital on 2019-04-26 GBP 6,500,020.10
2019-04-26CAP-SSSolvency Statement dated 25/04/19
2019-04-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 25/04/2019
2019-04-17AP01DIRECTOR APPOINTED JENNIFER ROBERTSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS ZABANEH
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LYNNE PUCKETT
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2018-05-09AP01DIRECTOR APPOINTED MR ALASTAIR IRVINE
2018-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENNETT FAIRBAIRN
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 65000201
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-10-12TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2017-03-30
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06AP01DIRECTOR APPOINTED MRS FIONNUALA MARY BARRIE
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 65000201
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT BRANNAN
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MALONE
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 65000201
2016-01-29AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 65000201
2015-01-16AR0102/01/15 FULL LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MALONE / 30/09/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM (BILL) FLEXON / 30/09/2014
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HALLIDAY BRANDER / 15/08/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 12/08/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL LEHMAN / 01/06/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SCOTT BRANNAN / 01/06/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 12/08/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 08/08/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MALONE / 29/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 29/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS ZABANEH / 29/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT FAIRBAIRN / 29/07/2014
2014-04-16AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM ONE LONDON WALL LONDON EC2Y 5AB
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HALLIDAY BRANDER / 08/11/2011
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS ZABANEH / 08/08/2011
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT FAIRBAIRN / 05/12/2011
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 65000201
2014-01-06AR0102/01/14 FULL LIST
2013-11-13RES13CREDIT/FACILITY AGREEMENT/SECTION 175 06/11/2013
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCKWELL
2013-03-14RES13VARIOUS FACILITY AGREEMENTS AS LISTED 07/03/2013
2013-03-13RES13VARIOUS FACILITY AGREEMENTS AS LISTED 07/03/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS ZABANEH / 01/01/2013
2013-01-03AR0102/01/13 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT FAIRBAIRN / 08/10/2012
2012-10-26AUDAUDITOR'S RESIGNATION
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 28/03/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 28/03/2012
2012-06-21SH0117/04/12 STATEMENT OF CAPITAL GBP 65000201
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SCOTT BRANNAN / 25/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 25/05/2012
2012-05-09RES01ALTER ARTICLES 25/04/2012
2012-05-09RES13SECURED CREDIT DOCUMENTS AND LC FACILITY AGREEMENTS SECTION 175 25/04/2012
2012-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-01AP01DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL
2012-04-02AP01DIRECTOR APPOINTED MS ANNE LYNNE PUCKETT
2012-04-02AP01DIRECTOR APPOINTED WILLIAM FLEXON
2012-04-02AP01DIRECTOR APPOINTED MR CHARLES SCOTT BRANNAN
2012-04-02AP01DIRECTOR APPOINTED MARK PAUL LEHMAN
2012-04-02AP01DIRECTOR APPOINTED MR DANIEL ALEXIS PRYOR
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MACLEAN
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY FIONA MACLEAN
2012-01-10AR0102/01/12 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLELAND
2011-12-07AP01DIRECTOR APPOINTED JAMES BENNETT FAIRBAIRN
2011-10-13AP01DIRECTOR APPOINTED ELIAS ZABANEH
2011-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0102/01/11 FULL LIST
2011-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-06RES01ADOPT ARTICLES 14/12/2010
2010-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0102/01/10 FULL LIST
2009-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR GORDON MILLAR
2008-04-02288aDIRECTOR APPOINTED FIONA MARGARET MACLEAN
2008-04-01288aDIRECTOR APPOINTED DONNA MALONE
2008-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-08363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HOWDEN GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES PLEDGE 2012-05-08 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
DEBENTURE 2012-05-04 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HOWDEN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HOWDEN GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark assignments to HOWDEN GROUP LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO918325Howden Engineering LimitedUNITED KINGDOM

Trademark applications by HOWDEN GROUP LIMITED

HOWDEN GROUP LIMITED is the Original Applicant for the trademark HOWDEN ™ (WIPO917316) through the WIPO on the 2006-12-15
Maintenance, installation and repair services; maintenance, installation, repair, upgrading, retrofit and refurbishment of industrial plants and machinery; maintenance, upgrade, retrofit, repair and upgrading of fans, extractor fans, dampers, blowers, compressors, circulators, gas circulators, manipulators, breakers, crushers, cooling, air conditioning, ventilating, heating and environmental control apparatus and installations, heat regenerators, air reheaters, incinerators, pre-heaters, heat exchangers, gearboxes and parts and fittings for all of the aforesaid; information, advisory and consultancy services relating to all of the aforesaid services.
Services de maintenance, d'installation et de réparation; maintenance, installation, réparation, amélioration, modernisation et remise à neuf de machines et d'installations industrielles; maintenance, amélioration, modernisation et réparation de ventilateurs, ventilateurs-extracteurs, amortisseurs, souffleries, compresseurs, circulateurs, circulateurs de gaz, manipulateurs, disjoncteurs, broyeurs, appareils et installations de refroidissement, de climatisation, de ventilation, de chauffage et de régulation d'ambiance, régénérateurs thermiques, réchauffeurs d'air, incinérateurs, dispositifs de préchauffage, échangeurs thermiques, boîtes de vitesse et parties et garnitures de tous les produits précités; services d'information, de conseil et de consultation relatifs à tous les services précités.
Servicios de mantenimiento, instalación y reparación; mantenimiento, instalación, reparación, modernización, mejora y restauración de plantas industriales y maquinaria; mantenimiento, perfeccionamiento, mejora, reparación y modernización de ventiladores, ventiladores extractores, reguladores de tiro, inyectores de aire, compresores, distribuidores, distribuidores de gases, manipuladores, troceadoras, trituradoras, aparatos e instalaciones de refrigeración, aire acondicionado, ventilación, calefacción y de control medioambiental, recuperadores de calor, calentadores de aire, incineradores, precalentadores, cambiadores térmicos, cajas de cambios y partes y guarniciones para todos los productos mencionados; servicios de información, consultoría y asesoramiento relacionados con todos los servicios mencionados.
HOWDEN GROUP LIMITED is the Owner at publication for the trademark HOWDEN ™ (76475213) through the USPTO on the 2002-12-12
Maintenance, installation, repair, upgrading, retrofit and refurbishment of industrial plants and machinery; maintenance, upgrade, retrofit, repair and upgrading of fans, extractor fans, dampers, blowers, compressors, circulators, gas circulators, manipulators, breakers, crushers, cooling, air conditioning, ventilating, heating and environmental control apparatus and installations, heat regenerators, air reheaters, incinerators, preheaters, heat exchangers, gearboxes and parts and fittings for all of the aforesaid; information, advisory and consultancy services relating to maintenance installation, repair, upgrading, retrofit and refurbishment of industrial plants and machinery; maintenance, upgrade, retrofit, repair and upgrading of fans, extractor fans, dampers, blowers, compressors, circulators, gas circulators, manipulators, breakers, crushers, cooling, air conditioning, ventilating, heating and environmental control apparatus and installations, heat regenerators, air reheaters, incinerators, preheaters, heat exchangers, gearboxes and parts and fittings for all of the aforesaid
HOWDEN GROUP LIMITED is the Original registrant for the trademark HOWDEN ™ (76475213) through the USPTO on the 2002-12-12
Maintenance, installation, repair, upgrading, retrofit and refurbishment of industrial plants and machinery; maintenance, upgrade, retrofit, repair and upgrading of fans, extractor fans, dampers, blowers, compressors, circulators, gas circulators, manipulators, breakers, crushers, cooling, air conditioning, ventilating, heating and environmental control apparatus and installations, heat regenerators, air reheaters, incinerators, preheaters, heat exchangers, gearboxes and parts and fittings for all of the aforesaid; information, advisory and consultancy services relating to maintenance installation, repair, upgrading, retrofit and refurbishment of industrial plants and machinery; maintenance, upgrade, retrofit, repair and upgrading of fans, extractor fans, dampers, blowers, compressors, circulators, gas circulators, manipulators, breakers, crushers, cooling, air conditioning, ventilating, heating and environmental control apparatus and installations, heat regenerators, air reheaters, incinerators, preheaters, heat exchangers, gearboxes and parts and fittings for all of the aforesaid
HOWDEN GROUP LIMITED is the 1st New Owner entered after registration for the trademark H ™ (WIPO918325) through the WIPO on the 2007-01-15
Maintenance, installation and repair services; maintenance, installation, repair, upgrading, retrofit and refurbishment of industrial plants and machinery; maintenance, upgrade, retrofit, repair and upgrading of fans, extractor fans, dampers, blowers, compressors, circulators, gas circulators, cooling, air conditioning, ventilating, heating and environmental control apparatus and installations, heat regenerators, air reheaters, incinerators, pre-heaters, heat exchangers, gearboxes and parts and fittings for all of the aforesaid; information, advisory and consultancy services relating to all of the aforesaid services.
Services de maintenance, d'installation et de réparation; maintenance, installation, réparation, amélioration, modernisation et remise à neuf de machines et d'installations industrielles; maintenance, amélioration, modernisation, réparation et rénovation de ventilateurs, ventilateurs-extracteurs, amortisseurs, souffleries, compresseurs, circulateurs, circulateurs de gaz, appareils et installations de refroidissement, de climatisation, de ventilation, de chauffage et de régulation d'ambiance, régénérateurs thermiques, réchauffeurs d'air, incinérateurs, dispositifs de préchauffage, échangeurs thermiques, boîtes de vitesse et parties et garnitures de tous les produits précités; informations et conseils sur tous les services précités.
Servicios de instalación, mantenimiento y reparación; mantenimiento, instalación, reparación, actualización, mejora y restauración de plantas y máquinas industriales; mantenimiento, actualización, mejora, reparación y modernización de ventiladores, ventiladores de extractores, amortiguadores, inyectores de aire, compresores, circuladores, calentadores de gas, aparatos e instalaciones de refrigeración, aire acondicionado, ventilación, calefacción y regulación de las condiciones ambientales, recuperadores de calor, calentadores de aire, incineradores, precalentadores, intercambiadores térmicos, cajas de cambio, así como de las partes y guarniciones de todos los productos antes mencionados; servicios de información, asesoría y consultoría relativos a todos los servicios antes mencionados.
HOWDEN GROUP LIMITED is the 1st New Owner entered after registration for the trademark H ™ (74410152) through the USPTO on the 1993-07-08
Color is not claimed as a feature of the mark.
HOWDEN GROUP LIMITED is the 3rd New Owner entered after registration for the trademark HOWDEN ™ (74410151) through the USPTO on the 1993-07-08
blowers, blowing machines for exhaustion of dust, blowing machines, centrifugal compressors, compressors, fans for engines and motors other than for land vehicles, pressurized gas-powered engines and motors other than for land vehicles; high-pressure blowers; machine parts; namely, bearings and fluid couplings; fans for handling gases in steel works and chemical plants; refrigeration compressors
Income
Government Income
We have not found government income sources for HOWDEN GROUP 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 (70100 - Activities of head offices) as HOWDEN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HOWDEN GROUP 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 GROUP 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 GROUP LIMITED any grants or awards.
Ownership
    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.