James Howden & Company Limited RENFREW


Founded in 1915, James Howden & Company, classified under reg no. SC009324 is an active company. Currently registered at Howden Group Limited PA4 8XJ, Renfrew the company has been in the business for 109 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Frederick H., Mark D. and Joseph B. and others. Of them, Joseph B., Jillian E. have been with the company the longest, being appointed on 17 May 2023 and Frederick H. has been with the company for the least time - from 12 February 2024. Currently 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.

James Howden & Company Limited Address / Contact

Office Address Howden Group Limited
Office Address2 Old Govan Road
Town Renfrew
Post code PA4 8XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC009324
Date of Incorporation Tue, 16th Feb 1915
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 109 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Frederick H.

Position: Director

Appointed: 12 February 2024

Mark D.

Position: Director

Appointed: 01 February 2024

Joseph B.

Position: Director

Appointed: 17 May 2023

Jillian E.

Position: Director

Appointed: 17 May 2023

Stuart D.

Position: Director

Appointed: 27 October 2020

Resigned: 17 May 2023

Ross S.

Position: Director

Appointed: 14 April 2020

Resigned: 17 May 2023

Jennifer R.

Position: Director

Appointed: 01 March 2019

Resigned: 14 February 2024

Alastair I.

Position: Director

Appointed: 01 April 2018

Resigned: 17 May 2023

Fionnuala B.

Position: Director

Appointed: 06 April 2017

Resigned: 31 July 2020

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 August 2014

Resigned: 30 March 2017

William F.

Position: Director

Appointed: 25 April 2012

Resigned: 30 September 2019

Charles B.

Position: Director

Appointed: 25 April 2012

Resigned: 01 September 2016

Daniel P.

Position: Director

Appointed: 25 April 2012

Resigned: 30 September 2019

Anne P.

Position: Director

Appointed: 25 April 2012

Resigned: 12 February 2019

Mark L.

Position: Director

Appointed: 25 April 2012

Resigned: 17 May 2023

James F.

Position: Director

Appointed: 03 October 2011

Resigned: 31 October 2017

Elias Z.

Position: Director

Appointed: 08 August 2011

Resigned: 09 July 2018

Donna M.

Position: Director

Appointed: 31 March 2008

Resigned: 30 June 2016

Fiona M.

Position: Director

Appointed: 31 March 2008

Resigned: 20 January 2012

Ian B.

Position: Director

Appointed: 13 March 2007

Resigned: 30 September 2019

Gordon M.

Position: Director

Appointed: 08 December 2005

Resigned: 22 October 2008

James B.

Position: Director

Appointed: 20 October 2003

Resigned: 31 May 2018

Robert C.

Position: Director

Appointed: 31 March 2002

Resigned: 23 December 2011

Robert W.

Position: Director

Appointed: 31 December 2000

Resigned: 31 March 2002

Fiona M.

Position: Secretary

Appointed: 31 December 2000

Resigned: 20 January 2012

Alan M.

Position: Director

Appointed: 25 April 1997

Resigned: 31 December 2000

Jeffrey H.

Position: Director

Appointed: 09 October 1995

Resigned: 25 April 1997

Ian M.

Position: Director

Appointed: 01 November 1994

Resigned: 09 October 1995

Grant J.

Position: Director

Appointed: 29 January 1993

Resigned: 01 November 1994

Robert W.

Position: Director

Appointed: 29 January 1993

Resigned: 13 March 2007

James A.

Position: Director

Appointed: 27 August 1991

Resigned: 31 December 1992

Ronald W.

Position: Director

Appointed: 03 July 1989

Resigned: 30 August 1993

William J.

Position: Director

Appointed: 17 April 1989

Resigned: 06 July 1990

Alan M.

Position: Secretary

Appointed: 30 December 1988

Resigned: 31 December 2000

Robert C.

Position: Director

Appointed: 30 December 1988

Resigned: 10 May 1991

Konrad M.

Position: Director

Appointed: 30 December 1988

Resigned: 25 April 1997

Ian A.

Position: Director

Appointed: 30 December 1988

Resigned: 27 August 1991

Michael P.

Position: Director

Appointed: 30 December 1988

Resigned: 29 January 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Howden Group Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Howden Group Limited

1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00472621
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
Free Download (51 pages)

Company search

Advertisements