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

HOWITTS LIMITED

FLAT 12 HIGH STREET, DESBOROUGH, KETTERING, NN14 2QS,
Company Registration Number
00138186
Private Limited Company
Active

Company Overview

About Howitts Ltd
HOWITTS LIMITED was founded on 1914-11-02 and has its registered office in Kettering. The organisation's status is listed as "Active". Howitts Limited is a Private Limited Company registered in UNITED KINGDOM 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
HOWITTS LIMITED
 
Legal Registered Office
FLAT 12 HIGH STREET
DESBOROUGH
KETTERING
NN14 2QS
Other companies in NN14
 
Filing Information
Company Number 00138186
Company ID Number 00138186
Date formed 1914-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWITTS 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.
Companies with same name HOWITTS LIMITED
The following companies were found which have the same name as HOWITTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOWITTS BOUNCE HOUSE LLC 563 Old Falls Blvd Niagara North Tonawanda NY 14120 Active Company formed on the 2023-05-02
HOWITTS CLOSE MANAGEMENT COMPANY LIMITED 3 HOWITTS CLOSE ESHER SURREY KT10 8LX Active Company formed on the 1997-11-18
HOWITTS DESBOROUGH LIMITED FLAT 12 HIGH STREET DESBOROUGH KETTERING NN14 2QS Active - Proposal to Strike off Company formed on the 2007-10-24
HOWITTS DONE CREATIVE SOLUTIONS LLC Michigan UNKNOWN
HOWITTS PROPERTIES LIMITED 3 GODDARD CLOSE BUSHBY LEICESTER LE7 9NB Active Company formed on the 2009-03-09

Company Officers of HOWITTS LIMITED

Current Directors
Officer Role Date Appointed
FEMINA EBRAHIM
Director 2016-01-07
NAZIM NIZAR EBRAHIM
Director 2016-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
SMEETA PATEL
Company Secretary 2010-02-13 2016-01-07
ANAND HITESH MAKADIA
Director 2014-08-01 2016-01-07
KHUSH HITESH MAKADIA
Director 2014-08-01 2016-01-07
HITESH KANJI PATEL
Director 1992-07-26 2016-01-07
KISHORE KANJI MAKADIA
Director 1992-07-26 2010-11-05
KANJI RAMJI PATEL
Company Secretary 1992-07-26 2010-02-13
KANJI RAMJI PATEL
Director 1992-07-26 2010-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FEMINA EBRAHIM VANISHA LIMITED Director 2017-11-03 CURRENT 2005-12-20 Active
FEMINA EBRAHIM FANA MIDLANDS LTD Director 2017-06-30 CURRENT 2017-06-30 Active
FEMINA EBRAHIM CROWN HOLDINGS (MIDLANDS) LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
FEMINA EBRAHIM ETWALL (MIDLANDS) LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
FEMINA EBRAHIM RIDDINGS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
FEMINA EBRAHIM COASTBOND HOLDINGS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
FEMINA EBRAHIM HOWITTS DESBOROUGH LIMITED Director 2016-01-07 CURRENT 2007-10-24 Active - Proposal to Strike off
FEMINA EBRAHIM FANA ENTERPRISES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
FEMINA EBRAHIM IMPERIAL NATIONAL LTD Director 2010-04-15 CURRENT 2008-04-16 Active
FEMINA EBRAHIM COASTBOND LIMITED Director 2008-09-05 CURRENT 1990-06-25 Active
FEMINA EBRAHIM CROWN PHARMACEUTICALS LIMITED Director 2008-02-28 CURRENT 2001-03-09 Active
NAZIM NIZAR EBRAHIM VANISHA LIMITED Director 2017-11-03 CURRENT 2005-12-20 Active
NAZIM NIZAR EBRAHIM FANA MIDLANDS LTD Director 2017-06-30 CURRENT 2017-06-30 Active
NAZIM NIZAR EBRAHIM CROWN HOLDINGS (MIDLANDS) LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NAZIM NIZAR EBRAHIM ETWALL (MIDLANDS) LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NAZIM NIZAR EBRAHIM RIDDINGS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NAZIM NIZAR EBRAHIM COASTBOND HOLDINGS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NAZIM NIZAR EBRAHIM HOWITTS DESBOROUGH LIMITED Director 2016-01-07 CURRENT 2007-10-24 Active - Proposal to Strike off
NAZIM NIZAR EBRAHIM FANA ENTERPRISES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
NAZIM NIZAR EBRAHIM HILTON PHARMACY LIMITED Director 2010-12-14 CURRENT 1996-02-29 Active
NAZIM NIZAR EBRAHIM COASTBOND LIMITED Director 2008-09-05 CURRENT 1990-06-25 Active
NAZIM NIZAR EBRAHIM IMPERIAL MIDLANDS LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
NAZIM NIZAR EBRAHIM CROWN PHARMACEUTICALS LIMITED Director 2001-03-09 CURRENT 2001-03-09 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
2023-11-16AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CESSATION OF HOWITTS DESBOROUGH LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06PSC07CESSATION OF HOWITTS DESBOROUGH LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05Notification of Fana Enterprises Ltd as a person with significant control on 2023-09-25
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-05PSC02Notification of Fana Enterprises Ltd as a person with significant control on 2023-09-25
2023-07-27CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-08-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-08-06AD02Register inspection address changed from 34 Sackville Gardens Leicester LE2 3th England to Flat 12 High Street Desborough Kettering NN14 2QS
2021-08-04CH01Director's details changed for Mrs Femina Ebrahim on 2021-08-01
2021-08-04PSC05Change of details for Howitts Desborough Ltd as a person with significant control on 2021-08-01
2021-08-04PSC04Change of details for Mrs Femina Ebrahim as a person with significant control on 2021-08-01
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-03AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM 34 Sackville Gardens Leicester LE2 3th England
2019-10-03CH01Director's details changed for Mr Nazim Nizar Ebrahim on 2019-10-03
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-08-16AD02Register inspection address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom to 34 Sackville Gardens Leicester LE2 3th
2018-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 001381860016
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 001381860015
2017-10-09AA31/12/16 TOTAL EXEMPTION FULL
2017-10-09AA31/12/16 TOTAL EXEMPTION FULL
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 001381860014
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HITESH PATEL
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANAND MAKADIA
2016-02-01AP01DIRECTOR APPOINTED MRS FEMINA EBRAHIM
2016-02-01AP01DIRECTOR APPOINTED MR NAZIM NIZAR EBRAHIM
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KHUSH MAKADIA
2016-02-01TM02Termination of appointment of Smeeta Patel on 2016-01-07
2016-01-19AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 10 High Street Desborough Northamptonshire NN14 2QS
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001381860013
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001381860011
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001381860012
2015-10-26AA31/01/15 TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-14AR0126/07/15 FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR ANAND HITESH MAKADIA
2015-03-24AP01DIRECTOR APPOINTED DR KHUSH HITESH MAKADIA
2014-10-03AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-15AR0126/07/14 FULL LIST
2013-10-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-20AR0126/07/13 FULL LIST
2012-11-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-14AR0126/07/12 FULL LIST
2012-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-08-14AD02SAIL ADDRESS CREATED
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-20AR0126/07/11 FULL LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KISHORE MAKADIA
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-26AR0126/07/10 FULL LIST
2010-09-09AA01PREVSHO FROM 31/03/2010 TO 31/01/2010
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 435 SAFFRON LANE LEICESTER LEICESTERSHIRE LE2 6UG
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-19AP03SECRETARY APPOINTED SMEETA PATEL
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY KANJI PATEL
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KANJI PATEL
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / KISHORE PATEL / 12/09/2008
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-09363sRETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-10363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-05363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 140 CAVENDISH RD LEICESTER LE2 7PH
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-04363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-10363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-03363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-22363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-24363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1995-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-08-15363sRETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1994-12-14363sRETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS
1994-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HOWITTS 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 HOWITTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding LLOYDS BANK PLC
2017-10-02 Outstanding LLOYDS BANK PLC
2016-01-07 Outstanding LLOYDS BANK PLC
2016-01-07 Outstanding LLOYDS BANK PLC
2016-01-07 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1990-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-04 Satisfied BARCLAYS BANK PLC
CHARGE 1979-05-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 183,100
Creditors Due Within One Year 2012-01-31 £ 171,999
Provisions For Liabilities Charges 2012-01-31 £ 5,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 HOWITTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 50,000
Called Up Share Capital 2012-01-31 £ 50,000
Cash Bank In Hand 2013-01-31 £ 427,517
Cash Bank In Hand 2012-01-31 £ 297,134
Current Assets 2013-01-31 £ 629,167
Current Assets 2012-01-31 £ 530,434
Debtors 2013-01-31 £ 138,138
Debtors 2012-01-31 £ 168,001
Shareholder Funds 2013-01-31 £ 448,607
Shareholder Funds 2012-01-31 £ 385,772
Stocks Inventory 2013-01-31 £ 63,512
Stocks Inventory 2012-01-31 £ 65,299
Tangible Fixed Assets 2013-01-31 £ 2,881
Tangible Fixed Assets 2012-01-31 £ 33,080

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOWITTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWITTS LIMITED
Trademarks
We have not found any records of HOWITTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWITTS 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 (47730 - Dispensing chemist in specialised stores) as HOWITTS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HOWITTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council 10 HIGH STREET DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2QS 6,60001/04/1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWITTS 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 HOWITTS 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.