Howmet Limited EXETER


Howmet started in year 1991 as Private Limited Company with registration number 02659893. The Howmet company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Exeter at Howmet Kestrel Way. Postal code: EX2 7LG.

At present there are 4 directors in the the firm, namely Monalito B., Boyd M. and Stephen W. and others. In addition one secretary - Petra P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the EX2 7LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0211308 . It is located at Kestrel Way, Sowton Industrial Estate, Exeter with a total of 5 cars.

Howmet Limited Address / Contact

Office Address Howmet Kestrel Way
Office Address2 Sowton Industrial Estate
Town Exeter
Post code EX2 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02659893
Date of Incorporation Mon, 4th Nov 1991
Industry Other non-ferrous metal production
Industry Casting of other non-ferrous metals
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Monalito B.

Position: Director

Appointed: 31 August 2020

Boyd M.

Position: Director

Appointed: 19 April 2018

Stephen W.

Position: Director

Appointed: 18 April 2018

Petra P.

Position: Secretary

Appointed: 01 November 2016

Patrick T.

Position: Director

Appointed: 19 May 2015

Dirk B.

Position: Director

Appointed: 20 May 2015

Resigned: 25 April 2018

Stephen W.

Position: Secretary

Appointed: 25 June 2014

Resigned: 01 November 2016

Martin M.

Position: Director

Appointed: 10 July 2012

Resigned: 27 May 2015

Jose C.

Position: Director

Appointed: 15 July 2010

Resigned: 01 March 2014

Caroline W.

Position: Director

Appointed: 09 June 2009

Resigned: 15 July 2010

George S.

Position: Director

Appointed: 01 February 2008

Resigned: 09 June 2009

Jose C.

Position: Secretary

Appointed: 21 October 2002

Resigned: 01 March 2014

Joseph L.

Position: Director

Appointed: 21 October 2002

Resigned: 20 March 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 12 November 2001

Resigned: 25 June 2014

Raymond M.

Position: Director

Appointed: 19 December 2000

Resigned: 21 October 2002

Lluis F.

Position: Director

Appointed: 19 December 2000

Resigned: 31 August 2020

Ian F.

Position: Director

Appointed: 19 December 2000

Resigned: 31 December 2008

Denis D.

Position: Director

Appointed: 19 December 2000

Resigned: 21 October 2002

Denis D.

Position: Secretary

Appointed: 19 December 2000

Resigned: 21 October 2002

Michael H.

Position: Director

Appointed: 17 October 2000

Resigned: 13 October 2001

Michael P.

Position: Director

Appointed: 04 December 1998

Resigned: 04 July 2000

Clive C.

Position: Secretary

Appointed: 05 July 1996

Resigned: 19 December 2000

Scott S.

Position: Director

Appointed: 02 July 1996

Resigned: 04 December 1998

Mark L.

Position: Director

Appointed: 29 November 1994

Resigned: 20 April 2000

Terence R.

Position: Director

Appointed: 23 August 1993

Resigned: 13 October 2001

Brian E.

Position: Director

Appointed: 21 November 1991

Resigned: 02 February 1996

Roger H.

Position: Director

Appointed: 21 November 1991

Resigned: 08 May 2001

Wyn D.

Position: Secretary

Appointed: 21 November 1991

Resigned: 28 June 1996

Ronald W.

Position: Director

Appointed: 21 November 1991

Resigned: 05 April 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1991

Resigned: 21 November 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 November 1991

Resigned: 21 November 1991

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Howmet Products Uk Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Arconic Extruded Products (Uk) Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Howmet Products Uk Limited

35 Johnson Lane, Ecclesfield, Sheffield, S35 9XH, England

Legal authority England
Legal form Limited Company
Notified on 1 April 2020
Nature of control: 75,01-100% shares

Arconic Extruded Products (Uk) Limited

26a Atlas Way, Sheffield, S4 7QQ, England

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies United Kingdom
Registration number 01927599
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 75,01-100% shares

Transport Operator Data

Kestrel Way
Address Sowton Industrial Estate
City Exeter
Post code EX2 7LG
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, December 2023
Free Download (39 pages)

Company search