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

HOWARD LEE & SON LIMITED

C/O TROY (UK) LIMITED, SKYPARK 1 TIGER MOTH ROAD, CLYST HONITON, EXETER, EX5 2FW,
Company Registration Number
01295112
Private Limited Company
Active

Company Overview

About Howard Lee & Son Ltd
HOWARD LEE & SON LIMITED was founded on 1977-01-21 and has its registered office in Exeter. The organisation's status is listed as "Active". Howard Lee & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOWARD LEE & SON LIMITED
 
Legal Registered Office
C/O TROY (UK) LIMITED, SKYPARK 1 TIGER MOTH ROAD
CLYST HONITON
EXETER
EX5 2FW
Other companies in B64
 
Telephone01213336668
 
Filing Information
Company Number 01295112
Company ID Number 01295112
Date formed 1977-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB300031744  
Last Datalog update: 2024-04-06 15:07:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARD LEE & SON 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 HOWARD LEE & SON LIMITED

Current Directors
Officer Role Date Appointed
KARL JONES
Director 1998-01-01
TRACEY JONES
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID WECHTER
Director 1998-01-01 2016-01-22
JULIE ANNE WECHTER
Director 2012-07-02 2016-01-22
JOHN PETLEY BARBER
Company Secretary 2005-10-03 2011-04-07
JOHN PETLEY BARBER
Director 2005-04-22 2011-04-07
MARGARET ANN BARBER
Director 2000-04-28 2005-12-23
MARGARET ANN BARBER
Company Secretary 2005-07-08 2005-10-03
LOUISE MARY BOWL
Company Secretary 1999-04-01 2005-07-08
LOUISE MARY BOWL
Director 1998-01-01 2005-07-08
CLIVE ERNEST RICHARDS
Director 1991-03-25 2000-04-28
CHARLES WALTER WILSON
Company Secretary 1995-03-30 1999-04-01
FRANK ERNEST RICHARDS
Director 1991-03-25 1997-02-16
CLIVE ERNEST RICHARDS
Company Secretary 1991-03-25 1995-03-30
EDNA MAY RICHARDS
Director 1991-03-25 1993-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL JONES KALEM LIMITED Director 2000-03-20 CURRENT 2000-03-20 Active
TRACEY JONES KALEM LIMITED Director 2013-06-07 CURRENT 2000-03-20 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
2024-04-05CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KARL JONES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012951120003
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-04-12MR05
2021-04-07PSC07CESSATION OF KALEM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07PSC02Notification of United Tooling Solutions Limited as a person with significant control on 2021-03-15
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18RES01ADOPT ARTICLES 18/06/20
2020-06-18CC04Statement of company's objects
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM 337/345 Halesowen Road Cradley Heath West Midlands B64 6PH
2020-06-11AP01DIRECTOR APPOINTED MR DAVID CHARLES JACKSON
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY JONES
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012951120003
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-18AR0111/03/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WECHTER
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WECHTER
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-13AR0111/03/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-13AR0111/03/14 ANNUAL RETURN FULL LIST
2014-01-28CH01Director's details changed for Julie Anne Gallacher on 2013-04-06
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0111/03/13 ANNUAL RETURN FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID WECHTER / 15/11/2012
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL JONES / 15/11/2012
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AP01DIRECTOR APPOINTED JULIE ANNE GALLACHER
2012-07-02AP01DIRECTOR APPOINTED TRACEY JONES
2012-03-12AR0111/03/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARBER
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN BARBER
2011-03-17AR0111/03/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID WECHTER / 16/03/2011
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0111/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID WECHTER / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL JONES / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETLEY BARBER / 01/03/2010
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BARBER / 15/04/2009
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 337/343 HALESOWEN ROAD CRADLEY HEATH WEST MIDLANDS B64 6PH
2007-03-26190LOCATION OF DEBENTURE REGISTER
2007-03-26353LOCATION OF REGISTER OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-04-18190LOCATION OF DEBENTURE REGISTER
2006-04-18353LOCATION OF REGISTER OF MEMBERS
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 337/343 HALESOWEN ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 6PH
2006-01-06288bDIRECTOR RESIGNED
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-20288bSECRETARY RESIGNED
2005-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-03-24363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-26363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-05363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-12SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/04/00
2000-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-12SRES13DIRS POWER RE DEL DOCS 28/04/00
2000-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HOWARD LEE & SON 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 HOWARD LEE & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-09 Outstanding YORKSHIRE BANK PLC
SINGLE DEBENTURE 1984-06-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HOWARD LEE & SON LIMITED

Intangible Assets
Patents
We have not found any records of HOWARD LEE & SON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HOWARD LEE & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWARD LEE & SON 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 (47520 - Retail sale of hardware, paints and glass in specialised stores) as HOWARD LEE & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOWARD LEE & SON 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 HOWARD LEE & SON 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 HOWARD LEE & SON 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.