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

HOWSERV LIMITED

BRITANNIA HOUSE, 3-5 RUSHMILLS BUSINESS PARK, NORTHAMPTON, NN4 7YB,
Company Registration Number
03882026
Private Limited Company
Active

Company Overview

About Howserv Ltd
HOWSERV LIMITED was founded on 1999-11-24 and has its registered office in Northampton. The organisation's status is listed as "Active". Howserv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOWSERV LIMITED
 
Legal Registered Office
BRITANNIA HOUSE
3-5 RUSHMILLS BUSINESS PARK
NORTHAMPTON
NN4 7YB
Other companies in CM77
 
Previous Names
AVANTI INSURANCE LIMITED01/12/2017
ADVANTAGE P.M.I. SERVICES LIMITED06/08/2010
Filing Information
Company Number 03882026
Company ID Number 03882026
Date formed 1999-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB282951868  
Last Datalog update: 2024-10-05 13:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWSERV 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 HOWSERV LIMITED
The following companies were found which have the same name as HOWSERV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOWSERV SERVICES LIMITED BRITANNIA HOUSE BRITANNIA HOUSE 3-5 RUSHMILLS NORTHAMPTON NN4 7YB Active Company formed on the 2010-02-15

Company Officers of HOWSERV LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD FRANCIS CATTLE
Director 2018-07-17
LINDSEY DAWN HOWSAM
Director 2018-07-17
JULIAN PATRICK KEARNEY
Director 2018-07-17
CHRISTOPHER PAUL LITTLE
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN KEARNEY
Director 2017-08-16 2017-09-18
GLEN ROBERT SMITH
Director 2003-04-11 2017-08-16
ELAINE MARGARET COZENS
Director 2013-12-04 2014-10-14
MARION LESLEY PHILIPSON
Director 2010-03-24 2010-08-23
EWA MARIA PAGANO
Company Secretary 2004-06-09 2010-03-24
DAVID WILLIAM GODMAN
Company Secretary 2003-04-11 2004-06-09
ASHBY CORPORATE SECRETARIES LIMITED
Company Secretary 1999-11-24 2003-04-11
MARGARET ANNE SUTTON
Director 1999-11-24 2003-04-11
PAUL COLIN SUTTON
Director 1999-11-24 2003-04-11
MICHAEL WILLIAM HECTOR CONDUCT
Director 1999-11-24 2000-01-25
ASHBY NOMINEES SERVICES LIMITED
Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD FRANCIS CATTLE HOWSERV SERVICES LIMITED Director 2015-05-01 CURRENT 2010-02-15 Active
JONATHAN RICHARD FRANCIS CATTLE STAYSURE.CO.UK LIMITED Director 2014-03-04 CURRENT 2004-06-01 Active
JONATHAN RICHARD FRANCIS CATTLE SOUL IDEAS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
JULIAN PATRICK KEARNEY STAYSURE.CO.UK LIMITED Director 2015-09-02 CURRENT 2004-06-01 Active
CHRISTOPHER PAUL LITTLE POLESTAR CONSULTING SERVICES LTD Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2017-01-24

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
2024-07-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038820260002
2024-01-10CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-12-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SUGDEN
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-17CH01Director's details changed for Mr Julian Patrick Kearney on 2020-05-01
2020-09-16CH01Director's details changed for Miss Lindsey Dawn Howsam on 2020-05-01
2020-09-15CH01Director's details changed for Miss Lindsey Dawn Howsam on 2020-05-01
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03PSC04Change of details for Miss Lindsey Dawn Howsam as a person with significant control on 2019-09-01
2019-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY DAWN HOWSAM
2019-09-02PSC05Change of details for Avanti Group Solutions Ltd as a person with significant control on 2019-09-01
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM Britannia House 3-5 Rushmills Business Park 10 Waterside Northampton Northants NN4 7XD England
2019-07-16MEM/ARTSARTICLES OF ASSOCIATION
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038820260002
2019-02-20PSC05Change of details for Avanti Group Solutions Ltd as a person with significant control on 2018-10-01
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Mcgowan House Waterside Way Northampton NN4 7XD England
2018-07-18AP01DIRECTOR APPOINTED MR JULIAN PATRICK KEARNEY
2018-07-17AP01DIRECTOR APPOINTED MR JONATHAN RICHARD FRANCIS CATTLE
2018-07-17AP01DIRECTOR APPOINTED MISS LINDSEY DAWN HOWSAM
2018-07-16AA01Current accounting period extended from 15/08/18 TO 31/12/18
2018-05-15AA15/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-12-12PSC02Notification of Avanti Group Solutions Ltd as a person with significant control on 2016-04-06
2017-12-01RES15CHANGE OF COMPANY NAME 01/12/17
2017-12-01CERTNMCOMPANY NAME CHANGED AVANTI INSURANCE LIMITED CERTIFICATE ISSUED ON 01/12/17
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM Century House Century Drive Braintree Essex CM77 8YG
2017-11-13PSC07CESSATION OF AVANTI GROUP SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AA01Previous accounting period shortened from 31/12/17 TO 15/08/17
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN KEARNEY
2017-09-18AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL LITTLE
2017-08-17AP01DIRECTOR APPOINTED MR JULIAN KEARNEY
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GLEN SMITH
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-15AA31/12/16 TOTAL EXEMPTION SMALL
2017-03-23AA01PREVEXT FROM 30/06/2016 TO 31/12/2016
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-21AR0124/11/15 FULL LIST
2015-03-23AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-05AR0124/11/14 FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE COZENS
2014-03-05AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-04AP01DIRECTOR APPOINTED ELAINE COZENS
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-28AR0124/11/13 FULL LIST
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-29AR0124/11/12 FULL LIST
2012-11-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ROBERT SMITH / 24/04/2012
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-08AR0124/11/11 FULL LIST
2011-01-17AR0124/11/10 FULL LIST
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MARION PHILIPSON
2010-08-19TM02TERMINATE SEC APPOINTMENT
2010-08-11SH0101/07/10 STATEMENT OF CAPITAL GBP 30000
2010-08-06RES15CHANGE OF NAME 23/07/2010
2010-08-06CERTNMCOMPANY NAME CHANGED ADVANTAGE P.M.I. SERVICES LIMITED CERTIFICATE ISSUED ON 06/08/10
2010-08-06NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-30NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-07-30RES15CHANGE OF NAME 23/07/2010
2010-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY EWA PAGANO
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-24AP01DIRECTOR APPOINTED MARION LESLEY PHILIPSON
2010-02-05AR0124/11/09 FULL LIST
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU
2009-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-03363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2008-04-25ELRESS366A DISP HOLDING AGM 24/11/1999
2008-04-25ELRESS386 DISP APP AUDS 24/11/1999
2008-04-25ELRESS252 DISP LAYING ACC 24/11/1999
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-04363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-06-26363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-20363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-02-16225ACC. REF. DATE SHORTENED FROM 27/11/05 TO 30/06/05
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-06-09288bSECRETARY RESIGNED
2005-06-09363aRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2005-06-09363aRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09288bSECRETARY RESIGNED
2005-05-31DISS6STRIKE-OFF ACTION SUSPENDED
2005-04-19GAZ1FIRST GAZETTE
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: WELBECK HOUSE 69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 7LA
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW SECRETARY APPOINTED
2003-05-23288bDIRECTOR RESIGNED
2003-05-23288bDIRECTOR RESIGNED
2003-05-23288bDIRECTOR RESIGNED
2003-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-30MEM/ARTSARTICLES OF ASSOCIATION
2003-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: STERLING HOUSE,70 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AP
2002-11-26363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-12-12363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-09-21225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 27/11/00
2000-12-12363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-11-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HOWSERV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-04-19
Fines / Sanctions
No fines or sanctions have been issued against HOWSERV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2013-03-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-08-15
Annual Accounts
2017-08-15

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 HOWSERV LIMITED

Intangible Assets
Patents
We have not found any records of HOWSERV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWSERV LIMITED
Trademarks
We have not found any records of HOWSERV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWSERV 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 (65120 - Non-life insurance) as HOWSERV LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HOWSERV 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAVANTI INSURANCE LIMITEDEvent Date2005-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWSERV 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 HOWSERV 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.