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

HOWARTH LITCHFIELD PARTNERSHIP LIMITED

LIDDON HOUSE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
Company Registration Number
04661899
Private Limited Company
Active

Company Overview

About Howarth Litchfield Partnership Ltd
HOWARTH LITCHFIELD PARTNERSHIP LIMITED was founded on 2003-02-11 and has its registered office in Durham. The organisation's status is listed as "Active". Howarth Litchfield Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOWARTH LITCHFIELD PARTNERSHIP LIMITED
 
Legal Registered Office
LIDDON HOUSE
BELMONT BUSINESS PARK
DURHAM
DH1 1TW
Other companies in DH1
 
Filing Information
Company Number 04661899
Company ID Number 04661899
Date formed 2003-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB875548867  
Last Datalog update: 2023-12-07 01:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARTH LITCHFIELD PARTNERSHIP 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 HOWARTH LITCHFIELD PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ELISA JOANNE BERRY
Director 2016-05-01
DAVID JOHN PICKERSGILL
Director 2003-02-11
NEIL TURNER
Director 2006-04-01
JONATHAN FRANCIS YATES
Director 2003-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON BREWIS
Director 2003-02-11 2016-12-31
PAUL ROBERT SPENSLEY
Company Secretary 2011-07-01 2012-06-22
PAUL ROBERT SPENSLEY
Director 2003-02-11 2012-06-22
MICHAEL JOHN LITCHFIELD
Company Secretary 2003-02-11 2011-06-30
MICHAEL JOHN LITCHFIELD
Director 2003-02-11 2011-06-30
STEPHEN HOWARTH
Director 2003-02-11 2009-10-31
STEPHEN HOWARTH
Company Secretary 2003-02-11 2009-10-30
PRIMA SECRETARY LIMITED
Company Secretary 2003-02-11 2003-02-11
PRIMA DIRECTOR LIMITED
Director 2003-02-11 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELISA JOANNE BERRY DURHAM HIGH SCHOOL FOR GIRLS Director 2017-11-16 CURRENT 2007-05-23 Active
DAVID JOHN PICKERSGILL HOLY TRINITY CHURCH OF ENGLAND ACADEMY (SOUTH SHIELDS) TRUST Director 2014-06-23 CURRENT 2014-06-23 Active
DAVID JOHN PICKERSGILL HLP (HOLDINGS) LIMITED Director 2005-08-16 CURRENT 2005-06-22 Active
NEIL TURNER HLP (HOLDINGS) LIMITED Director 2006-04-01 CURRENT 2005-06-22 Active
JONATHAN FRANCIS YATES HLP (HOLDINGS) LIMITED Director 2005-08-16 CURRENT 2005-06-22 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
2023-11-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-19CESSATION OF KEITH DAVID HANDY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-19CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 4 Old Elvet Durham City County Durham DH1 3HL
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DAVID HANDY
2018-11-07AP01DIRECTOR APPOINTED MR KEITH DAVID HANDY
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 640009
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BREWIS
2016-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-24AP01DIRECTOR APPOINTED MRS ELISA JOANNE BERRY
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 640009
2016-05-17AR0127/04/16 ANNUAL RETURN FULL LIST
2015-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 640009
2015-06-11AR0127/04/15 ANNUAL RETURN FULL LIST
2014-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 640009
2014-06-11AR0127/04/14 ANNUAL RETURN FULL LIST
2013-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-03AR0127/04/13 ANNUAL RETURN FULL LIST
2013-06-03AD04Register(s) moved to registered office address
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BREWIS / 26/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TURNER / 26/01/2013
2012-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SPENSLEY
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENSLEY
2012-07-03CH01Director's details changed for Gordon Brewis on 2012-07-03
2012-07-03AR0127/04/12 ANNUAL RETURN FULL LIST
2011-12-02CH01Director's details changed for Paul Robert Spensley on 2011-11-30
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PICKERSGILL / 05/09/2011
2011-07-19AP03SECRETARY APPOINTED MR PAUL ROBERT SPENSLEY
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LITCHFIELD
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LITCHFIELD
2011-05-13AR0127/04/11 FULL LIST
2011-02-03MISCSECTION 519
2011-02-02AUDAUDITOR'S RESIGNATION
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-26AR0127/04/10 FULL LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS YATES / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TURNER / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT SPENSLEY / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PICKERSGILL / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LITCHFIELD / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BREWIS / 27/04/2010
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOWARTH
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARTH
2009-05-04363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-31363sRETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-19363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-11288aNEW DIRECTOR APPOINTED
2006-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-27363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-10-18RES12VARYING SHARE RIGHTS AND NAMES
2005-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27SASHARES AGREEMENT OTC
2004-04-2788(2)RAD 04/04/03--------- £ SI 800@.01 £ SI 640000@1
2004-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-12-11225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-10123NC INC ALREADY ADJUSTED 04/04/03
2003-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-10122S-DIV 04/04/03
2003-05-10RES12VARYING SHARE RIGHTS AND NAMES
2003-05-10RES04£ NC 100/640011 04/04
2003-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HOWARTH LITCHFIELD PARTNERSHIP 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 HOWARTH LITCHFIELD PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2003-04-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HOWARTH LITCHFIELD PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of HOWARTH LITCHFIELD PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWARTH LITCHFIELD PARTNERSHIP LIMITED
Trademarks
We have not found any records of HOWARTH LITCHFIELD PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOWARTH LITCHFIELD PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-07-21 GBP £1,300 Miscellaneous Expenses
Durham County Council 2015-04-22 GBP £2,450 Professional fees
Durham County Council 2015-02-13 GBP £4,235 Fees and Charges
Durham County Council 2015-01-07 GBP £2,955 Services
Durham County Council 2014-12-16 GBP £7,850 Professional fees
Durham County Council 2014-12-15 GBP £13,500 Services
Durham County Council 2014-11-17 GBP £1,470 Service Repairs and Maintenance
Durham County Council 2014-01-30 GBP £1,500
Middlesbrough Council 2011-08-10 GBP £11,076 Capital - Other Fees
Middlesbrough Council 2010-11-15 GBP £46,990 Capital - Other Fees
Middlesbrough Council 2010-10-21 GBP £61,786 Capital - Other Fees
Middlesbrough Council 2010-10-21 GBP £61,786 Capital - Other Fees
Middlesbrough Council 2010-10-18 GBP £61,786 Capital - Other Fees
Middlesbrough Council 2010-10-18 GBP £61,786 Capital - Other Fees
Durham County Council 2010-10-06 GBP £3,070

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOWARTH LITCHFIELD PARTNERSHIP 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 HOWARTH LITCHFIELD PARTNERSHIP 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 HOWARTH LITCHFIELD PARTNERSHIP 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.