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

E M HOWARD LIMITED

NOCTON RISE SLEAFORD ROAD, NOCTON, LINCOLN, LN4 2AF,
Company Registration Number
00563498
Private Limited Company
Active

Company Overview

About E M Howard Ltd
E M HOWARD LIMITED was founded on 1956-03-27 and has its registered office in Lincoln. The organisation's status is listed as "Active". E M Howard Limited is a Private Limited Company registered in UNITED KINGDOM 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
E M HOWARD LIMITED
 
Legal Registered Office
NOCTON RISE SLEAFORD ROAD
NOCTON
LINCOLN
LN4 2AF
Other companies in LN4
 
Previous Names
CJC HOWARD LIMITED05/09/2005
Filing Information
Company Number 00563498
Company ID Number 00563498
Date formed 1956-03-27
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 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128028876  
Last Datalog update: 2024-03-06 09:39:07
Primary Source:Companies House
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 E M HOWARD LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD HOWARD
Company Secretary 1998-01-01
ALEXANDRA ANNE HOWARD
Director 2005-08-31
CHRISTOPHER EDWARD NEWSUM HOWARD
Director 1991-04-28
JANE IRENE HOWARD
Director 1991-04-28
ROBERT EDWARD HOWARD
Director 2005-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY ANNE LEE
Company Secretary 1995-04-11 1998-01-01
ELEANOR MONICA HOWARD
Company Secretary 1991-04-28 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD HOWARD BRANSTON ENGINEERING LIMITED Company Secretary 2005-11-02 CURRENT 1970-01-16 Active
ROBERT EDWARD HOWARD C J C HOWARD LIMITED Company Secretary 2001-02-12 CURRENT 2000-12-28 Dissolved 2017-09-26
ALEXANDRA ANNE HOWARD C J C HOWARD LIMITED Director 2001-02-12 CURRENT 2000-12-28 Dissolved 2017-09-26
CHRISTOPHER EDWARD NEWSUM HOWARD HOWARD 2016 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-11-21
CHRISTOPHER EDWARD NEWSUM HOWARD HOWARD HOLDINGS 2016 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Liquidation
CHRISTOPHER EDWARD NEWSUM HOWARD HOWTIN 2016 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
CHRISTOPHER EDWARD NEWSUM HOWARD HOWTIN INVESTMENTS LIMITED Director 1988-11-21 CURRENT 1987-06-05 Active
ROBERT EDWARD HOWARD STANEDGE ROAD (2023) LIMITED Director 2011-01-27 CURRENT 1967-03-17 Active
ROBERT EDWARD HOWARD BRANSTON ENGINEERING LIMITED Director 2005-03-10 CURRENT 1970-01-16 Active
ROBERT EDWARD HOWARD C J C HOWARD LIMITED Director 2001-02-12 CURRENT 2000-12-28 Dissolved 2017-09-26

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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-18CH01Director's details changed for Mr Robert Edward Howard on 2024-01-01
2024-01-18PSC04Change of details for Mr Robert Edward Howard as a person with significant control on 2024-01-01
2024-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005634980012
2023-06-09Director's details changed for Mr Christopher Edward Newsum Howard on 2023-06-09
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM Nocton Rise Lincoln LN4 2AF
2023-06-09Director's details changed for Mrs Jane Irene Howard on 2023-06-09
2023-06-09Director's details changed for Alexandra Anne Howard on 2023-06-09
2023-06-09Change of details for Mr Robert Edward Howard as a person with significant control on 2023-06-09
2023-06-09PSC04Change of details for Mr Robert Edward Howard as a person with significant control on 2023-06-09
2023-06-09CH01Director's details changed for Mr Christopher Edward Newsum Howard on 2023-06-09
2023-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/23 FROM Nocton Rise Lincoln LN4 2AF
2023-04-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-03-28CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-27CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005634980013
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005634980013
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005634980011
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005634980011
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 5199
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 5199
2016-02-15AR0115/01/16 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 5199
2015-01-16AR0115/01/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005634980010
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 5199
2014-02-10AR0115/01/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005634980009
2013-01-18AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ANNE HOWARD / 28/12/2012
2013-01-18CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT EDWARD HOWARD on 2012-12-28
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE IRENE HOWARD / 28/12/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD NEWSUM HOWARD / 28/12/2012
2012-08-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0115/01/12 ANNUAL RETURN FULL LIST
2011-07-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0115/01/11 ANNUAL RETURN FULL LIST
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-20AR0115/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE IRENE HOWARD / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ANNE HOWARD / 01/10/2009
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-06-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-12-0588(2)RAD 08/06/05--------- £ SI 2@1=2 £ IC 10000/10002
2005-12-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-05CERTNMCOMPANY NAME CHANGED CJC HOWARD LIMITED CERTIFICATE ISSUED ON 05/09/05
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-06363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-03-19169£ IC 10000/5199 14/02/02 £ SR 4801@1=4801
2002-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-12RES13RE DIVID/DIRS AUTH/APP 15/02/02
2002-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-02-22CERTNMCOMPANY NAME CHANGED E.M.HOWARD LIMITED CERTIFICATE ISSUED ON 22/02/01
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-10363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-18363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01190 - Growing of other non-perennial crops



Licences & Regulatory approval
We could not find any licences issued to E M HOWARD 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 E M HOWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-07-10 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
LEGAL CHARGE 2010-06-11 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2010-05-20 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2010-05-20 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2010-05-20 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 1992-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-06-21 Satisfied NATIONAL WESTMINSTER BANK
CHARGE 1973-04-12 Satisfied THE AGRICULTURIAL MORTGAGE CORP LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 E M HOWARD LIMITED

Intangible Assets
Patents
We have not found any records of E M HOWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E M HOWARD LIMITED
Trademarks
We have not found any records of E M HOWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E M HOWARD 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as E M HOWARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E M HOWARD 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 E M HOWARD 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 E M HOWARD 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.