Company Information for HOWARD HUMPHREYS & PARTNERS LIMITED
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
|
Company Registration Number
00629272
Private Limited Company
Active |
Company Name | |
---|---|
HOWARD HUMPHREYS & PARTNERS LIMITED | |
Legal Registered Office | |
HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Other companies in KT22 | |
Company Number | 00629272 | |
---|---|---|
Company ID Number | 00629272 | |
Date formed | 1959-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 00:44:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN NELHAMS |
||
JAMES BARRETT |
||
MARTIN NELHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE LLOYD |
Director | ||
DANIEL FRANK GRAND |
Director | ||
GORDON BRYDEN |
Director | ||
ERIK FRANCIS LAYZELL |
Director | ||
HAROLD DEREK FLINDERS |
Company Secretary | ||
IAIN KENNETH MORGAN |
Director | ||
JOHN LLYR EVANS |
Director | ||
ERIK FRANCIS LAYZELL |
Director | ||
RONALD GORDON BEVERIDGE |
Director | ||
ANDREW NEIL ELLIS |
Director | ||
PAUL EDWARD COCHIESE FERGUSON |
Company Secretary | ||
IAN ROBIN MILLS |
Director | ||
RICHARD PETER HARRIS |
Director | ||
GWILYM MORRIS JONES |
Director | ||
PETER JOHN MASON |
Director | ||
ANTHONY FRANCIS PRYOR |
Director | ||
HAROLD DEREK FLINDERS |
Company Secretary | ||
TREVOR MILLS NOBLE |
Director | ||
ANTHONY JEFFREY FETTERMAN |
Director | ||
DEREK GEORGE PATMAN |
Company Secretary | ||
JOHN BARRY CHIBNALL CAMERON |
Director | ||
LAURENCE JOHN SPENCER ATTEWILL |
Director | ||
HOWARD STANLEY MCKENZIE |
Director | ||
MANOUCHEHR RAZNAHAN |
Director | ||
ROGER BERNARD HARRIS |
Director | ||
PATRICK PURNELL-EDWARDS |
Director | ||
GORDON HAMILTON MARCH |
Director | ||
STUART WILLIAM COLWILL |
Director | ||
PETER YEN SHOU PUN |
Director | ||
RODNEY JOHN CAPPER |
Director | ||
MAURICE FREDERICK GEORGE ARCHER |
Director | ||
JONATHAN DERRICK BUTTERWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BLANDFORD OFFSHORE SERVICES LIMITED | Company Secretary | 2005-05-28 | CURRENT | 1974-05-30 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
KBR INVESTMENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2000-09-07 | Active | |
IPEM DEVELOPMENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1987-07-28 | Liquidation | |
WORTHINGTON-SIMPSON LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1892-07-11 | Active | |
KELLOGG BROWN & ROOT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1959-12-22 | Active | |
KELLOGG BROWN & ROOT TRUSTEES LIMITED | Company Secretary | 2004-11-29 | CURRENT | 1987-09-11 | Active | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Director | 2008-01-31 | CURRENT | 1999-06-01 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Director | 2008-01-31 | CURRENT | 2004-02-26 | Active | |
KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
KBR (ASPIRE SERVICES) HOLDINGS LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
KBR GENERAL PARTNER LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
TECHNICAL STAFFING RESOURCES LIMITED | Director | 2015-06-12 | CURRENT | 2011-01-14 | Active | |
KBR EMPLOYMENT SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Director | 2009-11-30 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT QATAR LIMITED | Director | 2009-11-18 | CURRENT | 1993-05-24 | Liquidation | |
KELLOGG BROWN & ROOT OVERSEAS LIMITED | Director | 2009-11-18 | CURRENT | 2000-06-29 | Active | |
KELLOGG BROWN & ROOT GROUP LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Director | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BLANDFORD OFFSHORE SERVICES LIMITED | Director | 2005-05-28 | CURRENT | 1974-05-30 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Director | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Director | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
KBR INVESTMENTS LIMITED | Director | 2004-11-30 | CURRENT | 2000-09-07 | Active | |
IPEM DEVELOPMENTS LIMITED | Director | 2004-11-30 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Director | 2004-11-30 | CURRENT | 1987-07-28 | Liquidation | |
WORTHINGTON-SIMPSON LIMITED | Director | 2004-11-30 | CURRENT | 1892-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Termination of appointment of Adam Miles Kramer on 2023-01-02 | ||
Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-11 | ||
DIRECTOR APPOINTED MR. PETER JOHN MEFFAN | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE | |
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 27/04/2022</ul> | ||
RES13 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Reduce share prem a/c 27/04/2022</ul> | ||
Solvency Statement dated 27/04/22 | ||
Statement by Directors | ||
Statement of capital on GBP 0.05 | ||
SH19 | Statement of capital on 2022-04-28 GBP 0.05 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/04/22 | |
RES06 | Resolutions passed:
| |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AP03 | Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08 | |
TM02 | Termination of appointment of Gina Mary Wilson on 2021-03-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CH01 | Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT | |
AP01 | DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1105 | |
AR01 | 01/09/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: KELLOGG TOWER GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1105 | |
AR01 | 01/09/14 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 1105 | |
AR01 | 01/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD | |
AR01 | 01/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAND | |
AP01 | DIRECTOR APPOINTED STEPHEN GEORGE LLOYD | |
AP01 | DIRECTOR APPOINTED MARTIN NELHAMS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 08/12/2009 | |
SH01 | 08/12/09 STATEMENT OF CAPITAL GBP 1105.0 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DANIEL FRANK GRAND | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON BRYDEN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
|
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 HOWARD HUMPHREYS & PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HOWARD HUMPHREYS & PARTNERS LIMITED are:
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. |