Company NameHowco Group Plc
Company StatusActive
Company NumberSC079844
CategoryPublic Limited Company
Incorporation Date23 August 1982(41 years, 7 months ago)
Previous NameHowco Whitham Plc

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameJohn McDonald Ferguson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1989(6 years, 5 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameKenneth Mackenzie Ness
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Kenneth Ness
StatusCurrent
Appointed28 May 2010(27 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr David Preston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(36 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMalcolm Newall Howat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1989(6 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circus
Glasgow
G3 6BA
Scotland
Secretary NameMalcolm Newall Howat
NationalityBritish
StatusResigned
Appointed26 January 1989(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address17 Beech Road
Lenzie
Glasgow
G66 4AH
Scotland
Director NameDavid Alexander Davidson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameWilliam David Martin Milton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2
68 Lauderdale Gardens
Glasgow
G12 9QW
Scotland
Director NameMr David John Eastcroft
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bobbin Wynd
Cambusbarron
Stirling
Stirlingshire
FK7 9LZ
Scotland
Secretary NameWilliam David Martin Milton
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2
68 Lauderdale Gardens
Glasgow
G12 9QW
Scotland
Director NameScott Martin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 May 2003)
RoleChartered Accountant
Correspondence Address20 Ministers Park
Kittoch Muir, East Kilbride
Glasgow
Lanarkshire
G74 5BX
Scotland
Secretary NameScott Martin
NationalityBritish
StatusResigned
Appointed01 May 1999(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 May 2003)
RoleChartered Accountant
Correspondence Address20 Ministers Park
Kittoch Muir, East Kilbride
Glasgow
Lanarkshire
G74 5BX
Scotland
Secretary NameMalcolm Newall Howat
NationalityBritish
StatusResigned
Appointed28 May 2003(20 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circus
Glasgow
G3 6BA
Scotland
Director NameKenneth Mackenzie Ness
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(21 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address11 Duncansby Drive
Hamilton
South Lanarkshire
G72 0GH
Scotland
Director NameMakoto Horie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 2006(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 January 2008)
RoleCommercial And Sales Managemen
Correspondence Address422 Piney Point Road
Houstion
Texas
77024
Director NameToshikazu Nambu
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 2006(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2010)
RoleCommercial And Sales Managemen
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circus
Glasgow
G3 6BA
Scotland
Director NameShingo Ueno
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 2006(24 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 June 2007)
RoleCommercial And Sales Managemen
Correspondence Address55 Oak Lodge
Chantry Square
Marloes Road
London
W8 5UL
Director NameShuichi Suzuki
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(24 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Shingo Ueno
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed15 January 2008(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 May 2013)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameHirohiko Imura
Date of BirthJune 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed15 January 2008(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2010)
RoleSenior Vp Risk Management
Country of ResidenceUnited States
Correspondence Address15 Park Circus
Glasgow
G3 6BA
Scotland
Director NameMr Shigenobu Yoshida
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed07 November 2010(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameKoichi Tabuchi
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 2012(29 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameHirokazu Shintaku
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2013(30 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameTim Oikawa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2013(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameTadayuki Ueno
Date of BirthOctober 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed13 November 2013(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMasahiko Yokohama
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2014(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameDaniel O'Leary
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(31 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameNobuhiko Tsuchihiro
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2014(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Yukihito Honda
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 2015(32 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Masahiro Yoshimura
Date of BirthDecember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 2017(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Kentaro Hori
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 2017(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Shinjiro Takemasu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 2017(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Takushi Kikuchi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed07 December 2017(35 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Hajime Ito
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed06 June 2018(35 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitehowcogroup.com
Telephone01236 454111
Telephone regionCoatbridge

Location

Registered AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Eryngium LTD
100.00%
Ordinary

Financials

Year2014
Turnover£182,777,000
Gross Profit£37,239,000
Net Worth£118,334,000
Current Liabilities£45,022,000

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

19 August 1997Delivered on: 27 August 1997
Satisfied on: 21 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 May 1996Delivered on: 21 May 1996
Satisfied on: 18 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 blairlinn road,cumbernauld.
Fully Satisfied
31 January 1990Delivered on: 8 February 1990
Satisfied on: 18 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All that freehold property situate at and known as land at carlton industrial estate, barnsley, south yorkshire.
Fully Satisfied
12 April 1985Delivered on: 18 April 1985
Satisfied on: 18 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.625 acres on the north west side of garrell rd kilsyth.
Fully Satisfied
10 November 1982Delivered on: 19 November 1982
Satisfied on: 18 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 February 2007Delivered on: 9 March 2007
Satisfied on: 21 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: With full title guarantee the chargor assigns to by way of legal mortgage unto the chargee all and singular the goods described in the schedule to the mortgage deed.
Fully Satisfied
13 December 2006Delivered on: 20 December 2006
Satisfied on: 21 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 blairlinn road, cumbernauld, DMB23106.
Fully Satisfied
1 December 2004Delivered on: 9 December 2004
Satisfied on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land on the west side of barkston road, barnsley--title number SYK286270; fixed charges over assets; floating charge over same.
Fully Satisfied
1 December 2004Delivered on: 9 December 2004
Satisfied on: 21 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as new inn, 21 carbrook street, sheffield--title number SYK96294 (2) land and buildings on the north west side of dunlop street, sheffield--title number SYK344855.
Fully Satisfied
1 December 2004Delivered on: 9 December 2004
Satisfied on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land on the north east side of kimberworth road, rotherham--title number SYK221823; fixed charges over assets; floating charge over same.
Fully Satisfied
13 May 2004Delivered on: 21 May 2004
Satisfied on: 21 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.55 acres of ground on north side of shewalton road, drybridge, irvine AYR14788.
Fully Satisfied
2 November 1982Delivered on: 4 November 1982
Satisfied on: 27 October 1987
Persons entitled: Scottish Development Agency

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 October 2023Full accounts made up to 1 April 2023 (137 pages)
24 August 2023Notification of Eryngium Limited as a person with significant control on 15 August 2023 (1 page)
24 August 2023Cessation of Sumitomo Corporation as a person with significant control on 15 August 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 December 2022Full accounts made up to 26 March 2022 (93 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 February 2022Termination of appointment of David Alexander Davidson as a director on 31 December 2021 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (30 pages)
23 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 April 2021Director's details changed for Kenneth Mackenzie Ness on 22 April 2021 (2 pages)
21 December 2020Full accounts made up to 28 March 2020 (29 pages)
11 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 30 March 2019 (27 pages)
13 June 2019Termination of appointment of Shinjiro Takemasu as a director on 30 March 2019 (1 page)
13 June 2019Termination of appointment of Kentaro Hori as a director on 30 March 2019 (1 page)
13 June 2019Termination of appointment of Takushi Kikuchi as a director on 30 March 2019 (1 page)
13 June 2019Termination of appointment of Hajime Ito as a director on 30 March 2019 (1 page)
13 June 2019Termination of appointment of Koichi Tabuchi as a director on 30 March 2019 (1 page)
13 June 2019Termination of appointment of Daniel O'leary as a director on 30 March 2019 (1 page)
13 June 2019Termination of appointment of Yukihito Honda as a director on 30 March 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 October 2018Appointment of Mr David Preston as a director on 1 October 2018 (2 pages)
28 September 2018Full accounts made up to 31 March 2018 (28 pages)
25 June 2018Appointment of Mr Hajime Ito as a director on 6 June 2018 (2 pages)
25 June 2018Termination of appointment of Masahiro Yoshimura as a director on 6 June 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 February 2018Appointment of Mr Takushi Kikuchi as a director on 7 December 2017 (2 pages)
23 September 2017Full accounts made up to 1 April 2017 (26 pages)
23 September 2017Full accounts made up to 1 April 2017 (26 pages)
28 June 2017Appointment of Mr Masahiro Yoshimura as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Shinjiro Takemasu as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Masahiro Yoshimura as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Kentaro Hori as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Shinjiro Takemasu as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Kentaro Hori as a director on 4 May 2017 (2 pages)
26 June 2017Termination of appointment of Masahiko Yokohama as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Nobuhiko Tsuchihiro as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Tadayuki Ueno as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Tadayuki Ueno as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Nobuhiko Tsuchihiro as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Masahiko Yokohama as a director on 4 May 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 September 2016Full accounts made up to 2 April 2016 (27 pages)
23 September 2016Full accounts made up to 2 April 2016 (27 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000
(7 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000
(7 pages)
23 October 2015Termination of appointment of Tim Oikawa as a director on 14 May 2015 (1 page)
23 October 2015Appointment of Mr Yukihito Honda as a director on 14 May 2015 (2 pages)
23 October 2015Appointment of Mr Yukihito Honda as a director on 14 May 2015 (2 pages)
23 October 2015Termination of appointment of Tim Oikawa as a director on 14 May 2015 (1 page)
22 September 2015Full accounts made up to 28 March 2015 (26 pages)
22 September 2015Full accounts made up to 28 March 2015 (26 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
(7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
(7 pages)
5 September 2014Full accounts made up to 29 March 2014 (26 pages)
5 September 2014Full accounts made up to 29 March 2014 (26 pages)
5 June 2014Appointment of Daniel O'leary as a director (2 pages)
5 June 2014Appointment of Nobuhiko Tsuchihiro as a director (2 pages)
5 June 2014Appointment of Masahiko Yokohama as a director (2 pages)
5 June 2014Appointment of Masahiko Yokohama as a director (2 pages)
5 June 2014Termination of appointment of Hirokazu Shintaku as a director (1 page)
5 June 2014Appointment of Nobuhiko Tsuchihiro as a director (2 pages)
5 June 2014Termination of appointment of Hirokazu Shintaku as a director (1 page)
5 June 2014Appointment of Daniel O'leary as a director (2 pages)
9 April 2014Termination of appointment of Shuichi Suzuki as a director (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(6 pages)
9 April 2014Termination of appointment of Shuichi Suzuki as a director (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(6 pages)
21 November 2013Appointment of Tim Oikawa as a director (2 pages)
21 November 2013Appointment of Tim Oikawa as a director (2 pages)
21 November 2013Appointment of Tadayuki Ueno as a director (2 pages)
21 November 2013Appointment of Tadayuki Ueno as a director (2 pages)
20 November 2013Appointment of Hirokazu Shintaku as a director (2 pages)
20 November 2013Termination of appointment of Shingo Ueno as a director (1 page)
20 November 2013Appointment of Koichi Tabuchi as a director (2 pages)
20 November 2013Termination of appointment of Shigenobu Yoshida as a director (1 page)
20 November 2013Appointment of Koichi Tabuchi as a director (2 pages)
20 November 2013Appointment of Hirokazu Shintaku as a director (2 pages)
20 November 2013Termination of appointment of Shigenobu Yoshida as a director (1 page)
20 November 2013Termination of appointment of Shingo Ueno as a director (1 page)
11 June 2013Accounts made up to 29 December 2012 (30 pages)
11 June 2013Accounts made up to 29 December 2012 (30 pages)
13 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 June 2012Accounts made up to 31 December 2011 (19 pages)
19 June 2012Accounts made up to 31 December 2011 (19 pages)
2 April 2012Registered office address changed from 15 Park Circus Glasgow G3 6BA on 2 April 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Registered office address changed from 15 Park Circus Glasgow G3 6BA on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 15 Park Circus Glasgow G3 6BA on 2 April 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 June 2011Accounts made up to 1 January 2011 (19 pages)
10 June 2011Accounts made up to 1 January 2011 (19 pages)
10 June 2011Accounts made up to 1 January 2011 (19 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Termination of appointment of Toshikazu Nambu as a director (1 page)
5 April 2011Termination of appointment of Toshikazu Nambu as a director (1 page)
5 April 2011Appointment of Mr Shigenobu Yoshida as a director (2 pages)
5 April 2011Appointment of Mr Shigenobu Yoshida as a director (2 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
28 May 2010Termination of appointment of Malcolm Howat as a secretary (1 page)
28 May 2010Appointment of Mr Kenneth Ness as a secretary (1 page)
28 May 2010Termination of appointment of Hirohiko Imura as a director (1 page)
28 May 2010Termination of appointment of Malcolm Howat as a director (1 page)
28 May 2010Termination of appointment of Malcolm Howat as a director (1 page)
28 May 2010Termination of appointment of Hirohiko Imura as a director (1 page)
28 May 2010Appointment of Mr Kenneth Ness as a secretary (1 page)
28 May 2010Termination of appointment of Malcolm Howat as a secretary (1 page)
19 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
19 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
7 April 2010Accounts made up to 26 September 2009 (19 pages)
7 April 2010Accounts made up to 26 September 2009 (19 pages)
8 December 2009Director's details changed for Shuichi Suzuki on 13 November 2009 (3 pages)
8 December 2009Director's details changed for Shuichi Suzuki on 13 November 2009 (3 pages)
11 November 2009Director's details changed for Hirohiko Imura on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Hirohiko Imura on 1 November 2009 (2 pages)
11 November 2009Director's details changed for John Mcdonald Ferguson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for John Mcdonald Ferguson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for John Mcdonald Ferguson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Hirohiko Imura on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Toshikazu Nambu on 1 November 2009 (2 pages)
10 November 2009Director's details changed for David Alexander Davidson on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Toshikazu Nambu on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Shingo Ueno on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page)
10 November 2009Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Shuichi Suzuki on 1 November 2009 (2 pages)
10 November 2009Director's details changed for David Alexander Davidson on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Shuichi Suzuki on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Shuichi Suzuki on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Shingo Ueno on 1 November 2009 (2 pages)
10 November 2009Director's details changed for David Alexander Davidson on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page)
10 November 2009Director's details changed for Toshikazu Nambu on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Shingo Ueno on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page)
1 September 2009Return made up to 31/05/09; full list of members (5 pages)
1 September 2009Return made up to 31/05/09; full list of members (5 pages)
31 August 2009Director's change of particulars / kenneth ness / 01/01/2009 (1 page)
31 August 2009Director's change of particulars / kenneth ness / 01/01/2009 (1 page)
22 April 2009Accounts made up to 27 September 2008 (20 pages)
22 April 2009Accounts made up to 27 September 2008 (20 pages)
16 October 2008Return made up to 31/05/08; no change of members (10 pages)
16 October 2008Return made up to 31/05/08; no change of members (10 pages)
3 October 2008Accounts made up to 29 September 2007 (20 pages)
3 October 2008Accounts made up to 29 September 2007 (20 pages)
25 March 2008Director appointed hirohiko imura (2 pages)
25 March 2008Director appointed hirohiko imura (2 pages)
25 March 2008Director appointed shingo ueno (2 pages)
25 March 2008Director appointed shingo ueno (2 pages)
12 March 2008Appointment terminated director makoto horie (1 page)
12 March 2008Appointment terminated director makoto horie (1 page)
23 October 2007Accounts made up to 30 September 2006 (20 pages)
23 October 2007Accounts made up to 30 September 2006 (20 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
5 June 2007Return made up to 31/05/07; no change of members (9 pages)
5 June 2007Return made up to 31/05/07; no change of members (9 pages)
9 March 2007Partic of mort/charge * (12 pages)
9 March 2007Partic of mort/charge * (12 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
16 September 2006Dec mort/charge * (2 pages)
16 September 2006Dec mort/charge * (2 pages)
16 September 2006Dec mort/charge * (2 pages)
16 September 2006Dec mort/charge * (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 31/05/06; full list of members (7 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Return made up to 31/05/06; full list of members (7 pages)
24 July 2006New director appointed (2 pages)
5 July 2006Accounts made up to 30 September 2005 (18 pages)
5 July 2006Accounts made up to 30 September 2005 (18 pages)
28 July 2005Accounts made up to 25 September 2004 (19 pages)
28 July 2005Accounts made up to 25 September 2004 (19 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
29 April 2005Delivery ext'd 3 mth 25/09/04 (1 page)
29 April 2005Delivery ext'd 3 mth 25/09/04 (1 page)
9 December 2004Partic of mort/charge * (6 pages)
9 December 2004Partic of mort/charge * (6 pages)
9 December 2004Partic of mort/charge * (6 pages)
9 December 2004Partic of mort/charge * (6 pages)
9 December 2004Partic of mort/charge * (6 pages)
9 December 2004Partic of mort/charge * (6 pages)
18 November 2004Company name changed howco whitham PLC\certificate issued on 18/11/04 (2 pages)
18 November 2004Company name changed howco whitham PLC\certificate issued on 18/11/04 (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
23 May 2004Return made up to 31/05/04; full list of members (8 pages)
23 May 2004Return made up to 31/05/04; full list of members (8 pages)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
3 May 2004Accounts made up to 27 September 2003 (19 pages)
3 May 2004Accounts made up to 27 September 2003 (19 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
24 June 2003Return made up to 31/05/03; full list of members (8 pages)
24 June 2003Return made up to 31/05/03; full list of members (8 pages)
14 April 2003Accounts made up to 28 September 2002 (20 pages)
14 April 2003Accounts made up to 28 September 2002 (20 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
1 May 2002Accounts made up to 29 September 2001 (19 pages)
1 May 2002Accounts made up to 29 September 2001 (19 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
28 September 2001Company name changed howco materials management PLC\certificate issued on 28/09/01 (3 pages)
28 September 2001Company name changed howco materials management PLC\certificate issued on 28/09/01 (3 pages)
9 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Full group accounts made up to 30 September 2000 (26 pages)
27 April 2001Full group accounts made up to 30 September 2000 (26 pages)
3 April 2001Memorandum and Articles of Association (5 pages)
3 April 2001Conve 19/03/01 (1 page)
3 April 2001Memorandum and Articles of Association (5 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2001Conve 19/03/01 (1 page)
4 July 2000Return made up to 31/05/00; full list of members (7 pages)
4 July 2000Return made up to 31/05/00; full list of members (7 pages)
2 May 2000Full group accounts made up to 2 October 1999 (27 pages)
2 May 2000Full group accounts made up to 2 October 1999 (27 pages)
2 May 2000Full group accounts made up to 2 October 1999 (27 pages)
24 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Full group accounts made up to 3 October 1998 (27 pages)
30 April 1999Full group accounts made up to 3 October 1998 (27 pages)
30 April 1999Full group accounts made up to 3 October 1998 (27 pages)
2 December 1998Registered office changed on 02/12/98 from: 3 blairlinn road blairlinn industrial estate cumbernauld G67 2TF (1 page)
2 December 1998Registered office changed on 02/12/98 from: 3 blairlinn road blairlinn industrial estate cumbernauld G67 2TF (1 page)
31 July 1998Full group accounts made up to 30 September 1997 (29 pages)
31 July 1998Full group accounts made up to 30 September 1997 (29 pages)
3 June 1998Return made up to 31/05/98; no change of members (6 pages)
3 June 1998Return made up to 31/05/98; no change of members (6 pages)
18 March 1998Dec mort/charge * (2 pages)
18 March 1998Dec mort/charge * (11 pages)
18 March 1998Dec mort/charge * (2 pages)
18 March 1998Dec mort/charge * (2 pages)
18 March 1998Dec mort/charge * (11 pages)
18 March 1998Dec mort/charge * (2 pages)
18 March 1998Dec mort/charge * (2 pages)
18 March 1998Dec mort/charge * (2 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
27 August 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997Partic of mort/charge * (5 pages)
27 August 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997Partic of mort/charge * (5 pages)
6 August 1997Full group accounts made up to 30 September 1996 (26 pages)
6 August 1997Full group accounts made up to 30 September 1996 (26 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
12 May 1997Balance Sheet (1 page)
12 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
12 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 May 1997Application for reregistration from private to PLC (1 page)
12 May 1997Re-registration of Memorandum and Articles (9 pages)
12 May 1997Balance Sheet (1 page)
12 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
12 May 199743(3)(E) Declaration (1 page)
12 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 May 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
12 May 1997Re-registration of Memorandum and Articles (9 pages)
12 May 1997Application for reregistration from private to PLC (1 page)
12 May 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
12 May 1997Auditor's statement (1 page)
12 May 1997Auditor's statement (1 page)
12 May 199743(3)(E) Declaration (1 page)
21 April 1997Company name changed howco U.K. LIMITED\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed howco U.K. LIMITED\certificate issued on 22/04/97 (2 pages)
23 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 October 1996£ nc 100000/113636 05/09/96 (2 pages)
18 October 1996Memorandum and Articles of Association (12 pages)
18 October 1996Ad 05/09/96--------- £ si 13636@1=13636 £ ic 100000/113636 (2 pages)
18 October 1996Ad 05/09/96--------- £ si 13636@1=13636 £ ic 100000/113636 (2 pages)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 October 1996Memorandum and Articles of Association (12 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 October 1996£ nc 100000/113636 05/09/96 (2 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed;new director appointed (2 pages)
30 August 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
30 August 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
27 June 1996Accounts for a medium company made up to 31 August 1995 (20 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 June 1996Accounts for a medium company made up to 31 August 1995 (20 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 May 1996Partic of mort/charge * (6 pages)
21 May 1996Partic of mort/charge * (6 pages)
20 June 1995Accounts for a medium company made up to 31 August 1994 (17 pages)
20 June 1995Return made up to 31/05/95; no change of members (6 pages)
20 June 1995Accounts for a medium company made up to 31 August 1994 (17 pages)
20 June 1995Return made up to 31/05/95; no change of members (6 pages)
22 February 1995Company name changed howco (stainless & alloy) limite d\certificate issued on 23/02/95 (2 pages)
22 February 1995Company name changed howco (stainless & alloy) limite d\certificate issued on 23/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
8 June 1994Accounts for a small company made up to 31 August 1993 (9 pages)
8 June 1994Accounts for a small company made up to 31 August 1993 (9 pages)
12 December 1986Return made up to 09/12/86; full list of members (6 pages)
12 December 1986Return made up to 09/12/86; full list of members (6 pages)
17 September 1986Accounts for a medium company made up to 31 August 1985 (6 pages)
17 September 1986Accounts for a medium company made up to 31 August 1985 (6 pages)
5 August 1986Registered office changed on 05/08/86 from: burnside industrial estate kilsyth G65 9JX (2 pages)
5 August 1986Registered office changed on 05/08/86 from: burnside industrial estate kilsyth G65 9JX (2 pages)
24 September 1982Company name changed\certificate issued on 24/09/82 (4 pages)
24 September 1982Company name changed\certificate issued on 24/09/82 (4 pages)
23 August 1982Incorporation (10 pages)
23 August 1982Incorporation (10 pages)
23 August 1982Certificate of incorporation (1 page)
23 August 1982Certificate of incorporation (1 page)