Howden Joinery Holdings Limited LONDON


Founded in 1997, Howden Joinery Holdings, classified under reg no. 03320875 is an active company. Currently registered at 40 Portman Square W1H 6LT, London the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 24, 2022. Since September 15, 2010 Howden Joinery Holdings Limited is no longer carrying the name Galiform Holdings.

At present there are 3 directors in the the company, namely Paul H., William L. and Theresa K.. In addition one secretary - Forbes M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Howden Joinery Holdings Limited Address / Contact

Office Address 40 Portman Square
Town London
Post code W1H 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320875
Date of Incorporation Wed, 19th Feb 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 27 December 2020

William L.

Position: Director

Appointed: 02 April 2018

Theresa K.

Position: Director

Appointed: 02 June 2014

Forbes M.

Position: Secretary

Appointed: 30 May 2014

Caroline B.

Position: Director

Appointed: 14 August 2009

Resigned: 30 May 2014

Caroline B.

Position: Secretary

Appointed: 10 September 2007

Resigned: 30 May 2014

Ian A.

Position: Director

Appointed: 17 October 2006

Resigned: 14 August 2009

Gerard H.

Position: Director

Appointed: 05 May 2006

Resigned: 27 December 2008

Matthew I.

Position: Director

Appointed: 05 May 2006

Resigned: 02 April 2018

Mark R.

Position: Director

Appointed: 12 April 2005

Resigned: 26 December 2020

Geoff R.

Position: Director

Appointed: 14 September 2004

Resigned: 10 November 2006

Ian A.

Position: Director

Appointed: 06 September 2002

Resigned: 05 May 2006

Maade O.

Position: Secretary

Appointed: 04 September 2002

Resigned: 01 September 2004

Gordon M.

Position: Director

Appointed: 28 August 2001

Resigned: 14 September 2004

Martin C.

Position: Director

Appointed: 28 August 2001

Resigned: 14 September 2004

John H.

Position: Director

Appointed: 28 August 2001

Resigned: 03 October 2005

Gerard H.

Position: Secretary

Appointed: 12 June 2000

Resigned: 10 September 2007

Hamish T.

Position: Director

Appointed: 16 August 1999

Resigned: 28 August 2001

Ian A.

Position: Director

Appointed: 27 April 1998

Resigned: 28 August 2001

John R.

Position: Director

Appointed: 27 April 1997

Resigned: 23 February 1999

Susan M.

Position: Director

Appointed: 27 April 1997

Resigned: 16 August 1999

Hamish T.

Position: Secretary

Appointed: 27 April 1997

Resigned: 12 June 2000

Peter C.

Position: Director

Appointed: 19 February 1997

Resigned: 29 April 1997

Martin R.

Position: Director

Appointed: 19 February 1997

Resigned: 29 April 1997

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 1997

Resigned: 29 April 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Howden Joinery Group Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Howden Joinery Group Plc

105 Wigmore Street, London, W1U 1QY, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2128710
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Galiform Holdings September 15, 2010
Orchardlight December 19, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 24, 2022
filed on: 24th, August 2023
Free Download (24 pages)

Company search

Advertisements