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

HOWDALE MAGNA LIMITED

THE COACH HOUSE, HEADGATE, COLCHESTER, CO3 3BT,
Company Registration Number
02739008
Private Limited Company
Active

Company Overview

About Howdale Magna Ltd
HOWDALE MAGNA LIMITED was founded on 1992-08-12 and has its registered office in Colchester. The organisation's status is listed as "Active". Howdale Magna Limited is a Private Limited Company registered in ENGLAND 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
HOWDALE MAGNA LIMITED
 
Legal Registered Office
THE COACH HOUSE
HEADGATE
COLCHESTER
CO3 3BT
Other companies in CO3
 
Filing Information
Company Number 02739008
Company ID Number 02739008
Date formed 1992-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB595312330  
Last Datalog update: 2023-09-05 15:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWDALE MAGNA LIMITED
The accountancy firm based at this address is TAYLOR RUSHBY 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.

Company Officers of HOWDALE MAGNA LIMITED

Current Directors
Officer Role Date Appointed
MAURICE TIMOTHY MASTIN
Director 1992-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANGLIA BUSINESS SERVICES LIMITED
Company Secretary 2006-07-31 2014-07-31
MAURICE TIMOTHY MASTIN
Company Secretary 1992-08-12 2006-07-31
MAURICE HENRY MASTIN
Director 1992-08-12 2006-07-31
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-08-12 1992-08-12
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-08-12 1992-08-12

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
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2022-11-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Blackburn House 32 Crouch Street Colchester Essex CO3 3HH
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 11
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 11
2015-09-01AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 11
2014-09-25AR0112/08/14 ANNUAL RETURN FULL LIST
2014-09-25TM02Termination of appointment of Anglia Business Services Limited on 2014-07-31
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-31AR0112/08/13 ANNUAL RETURN FULL LIST
2013-08-30CH01Director's details changed for Mr Maurice Timothy Mastin on 2013-08-01
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0112/08/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0112/08/11 ANNUAL RETURN FULL LIST
2010-09-06AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0112/08/10 ANNUAL RETURN FULL LIST
2010-08-25CH01Director's details changed for Mr Maurice Timothy Mastin on 2010-03-01
2010-08-25CH04SECRETARY'S DETAILS CHNAGED FOR ANGLIA BUSINESS SERVICES LIMITED on 2010-03-01
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM THE CAUSEWAY GREAT HORKESLEY COLCHESTER CO6 4EJ
2009-08-28363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-22AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-01363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-13363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288bSECRETARY RESIGNED
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-19363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/05
2005-04-25363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-08-22363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-08-18363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-08-20363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-08-16363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-26363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1998-08-18363sRETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-08-15363sRETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-08-18363sRETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS
1996-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-08-15363sRETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-12-08AUDAUDITOR'S RESIGNATION
1994-08-31363sRETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS
1994-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-28287REGISTERED OFFICE CHANGED ON 28/07/94 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU
1994-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-10-04363sRETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS
1993-07-23225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11
1993-02-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-09-23288DIRECTOR RESIGNED
1992-09-11288NEW DIRECTOR APPOINTED
1992-09-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-09-1188(2)RAD 12/08/92--------- £ SI 11@1=11 £ IC 2/13
1992-09-07288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HOWDALE MAGNA 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 HOWDALE MAGNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOWDALE MAGNA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2011-12-01 £ 2,804
Creditors Due Within One Year 2011-12-01 £ 12,144
Provisions For Liabilities Charges 2011-12-01 £ 78

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 HOWDALE MAGNA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 11
Cash Bank In Hand 2011-12-01 £ 21,880
Current Assets 2011-12-01 £ 38,136
Debtors 2011-12-01 £ 16,256
Fixed Assets 2011-12-01 £ 394
Secured Debts 2011-12-01 £ 4,643
Shareholder Funds 2011-12-01 £ 23,504
Tangible Fixed Assets 2011-12-01 £ 392

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOWDALE MAGNA LIMITED registering or being granted any patents
Domain Names

HOWDALE MAGNA LIMITED owns 1 domain names.

gmi-audit.co.uk  

Trademarks
We have not found any records of HOWDALE MAGNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWDALE MAGNA 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 (70229 - Management consultancy activities other than financial management) as HOWDALE MAGNA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HOWDALE MAGNA 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 HOWDALE MAGNA 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 HOWDALE MAGNA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4