Company NameHoward Wipers (Denny) Limited
DirectorAndrew Neil Wilson
Company StatusActive
Company NumberSC136872
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Neil Wilson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameAnn Bernadette O'Brien
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address12 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Director NameBrendan Sylvester O'Brien
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address12 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Director NameMr Brendan Henry O'Brien
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,
StatusResigned
Appointed19 March 1992(3 weeks after company formation)
Appointment Duration26 years, 7 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Secretary NameAnn Bernadette O'Brien
NationalityBritish
StatusResigned
Appointed19 March 1992(3 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 12 March 2002)
RoleShop Owner
Correspondence Address12 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Director NameMr James Raeburn Stewart
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(6 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Secretary NameMr Brendan Henry O'Brien
NationalityBritish,
StatusResigned
Appointed27 February 2008(16 years after company formation)
Appointment Duration10 years, 7 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Richard Philip Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(26 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Ryan Hallworth
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehowardwipers.co.uk
Email address[email protected]
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock
Address Matches3 other UK companies use this postal address

Shareholders

8.5k at £1Mr Brendan Henry O'brien
50.00%
Ordinary A
4.3k at £1James Raeburn Stewart
25.00%
Ordinary B
2.1k at £1Janine Elliott
12.50%
Ordinary C
2.1k at £1Trevor John Elliot
12.50%
Ordinary C

Financials

Year2014
Net Worth£237,468
Cash£194,837
Current Liabilities£167,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
6 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Ryan Hallworth as a director on 28 November 2019 (1 page)
27 November 2019Termination of appointment of Andrew John Scaife as a director on 14 November 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
12 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
29 May 2019Termination of appointment of Richard Philip Robinson as a director on 20 May 2019 (1 page)
24 October 2018Notification of Nathans Waste Savers Limited as a person with significant control on 22 October 2018 (2 pages)
24 October 2018Cessation of Brendan Henry O'brien as a person with significant control on 22 October 2018 (1 page)
20 October 2018Termination of appointment of a secretary (1 page)
19 October 2018Appointment of Mr Andrew Scaife as a director on 16 October 2018 (2 pages)
19 October 2018Appointment of Mr Andrew Neil Wilson as a director on 16 October 2018 (2 pages)
19 October 2018Termination of appointment of Brendan Henry O'brien as a secretary on 16 October 2018 (1 page)
19 October 2018Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 13 Winchester Avenue Denny FK6 6QE on 19 October 2018 (1 page)
19 October 2018Termination of appointment of Brendan Henry O'brien as a director on 16 October 2018 (1 page)
19 October 2018Termination of appointment of James Raeburn Stewart as a director on 16 October 2018 (1 page)
19 October 2018Appointment of Mr Ryan Hallworth as a director on 16 October 2018 (2 pages)
19 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
19 October 2018Appointment of Mr Richard Philip Robinson as a director on 16 October 2018 (2 pages)
3 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
14 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 August 2017Cessation of James Raeburn Stewart as a person with significant control on 30 June 2016 (1 page)
14 August 2017Cessation of James Raeburn Stewart as a person with significant control on 30 June 2016 (1 page)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 17,000
(6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 17,000
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 17,000
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 17,000
(6 pages)
27 February 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 27 February 2014 (1 page)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Secretary's details changed for Mr Brendan Henry O'brien on 19 July 2013 (1 page)
19 July 2013Secretary's details changed for Mr Brendan Henry O'brien on 19 July 2013 (1 page)
19 July 2013Director's details changed for James Raeburn Stewart on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
19 July 2013Director's details changed for Mr Brendan Henry O'brien on 19 July 2013 (2 pages)
19 July 2013Director's details changed for James Raeburn Stewart on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Brendan Henry O'brien on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
9 August 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 9 August 2010 (1 page)
8 August 2010Director's details changed for James Raeburn Stewart on 30 June 2010 (2 pages)
8 August 2010Director's details changed for James Raeburn Stewart on 30 June 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 September 2009Return made up to 30/06/09; full list of members (4 pages)
14 September 2009Return made up to 30/06/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 July 2008Memorandum and Articles of Association (12 pages)
7 July 2008Memorandum and Articles of Association (12 pages)
7 July 2008Return made up to 30/06/08; full list of members (5 pages)
7 July 2008Return made up to 30/06/08; full list of members (5 pages)
4 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 March 2008Secretary appointed brendan o'brien (2 pages)
17 March 2008Secretary appointed brendan o'brien (2 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
20 July 2007Return made up to 27/02/07; full list of members (8 pages)
20 July 2007Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page)
20 July 2007Return made up to 27/02/07; full list of members (8 pages)
20 July 2007Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 March 2006Return made up to 27/02/06; full list of members (8 pages)
21 March 2006Return made up to 27/02/06; full list of members (8 pages)
11 April 2005Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
11 April 2005Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 March 2005Return made up to 27/02/05; full list of members (8 pages)
3 March 2005Return made up to 27/02/05; full list of members (8 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 February 2004Return made up to 27/02/04; full list of members (8 pages)
20 February 2004Return made up to 27/02/04; full list of members (8 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Director resigned (1 page)
5 March 2002Return made up to 27/02/02; full list of members (8 pages)
5 March 2002Return made up to 27/02/02; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000Memorandum and Articles of Association (24 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000Memorandum and Articles of Association (24 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 February 2000Return made up to 27/02/00; full list of members (8 pages)
29 February 2000Return made up to 27/02/00; full list of members (8 pages)
7 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 April 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 June 1998Return made up to 27/02/98; no change of members (4 pages)
8 June 1998Return made up to 27/02/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 March 1997Return made up to 27/02/97; no change of members (4 pages)
17 March 1997Return made up to 27/02/97; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 February 1996Return made up to 27/02/96; full list of members (6 pages)
29 February 1996Return made up to 27/02/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
27 February 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
15 March 1994Accounts for a small company made up to 31 October 1993 (8 pages)
28 February 1994Return made up to 27/02/94; no change of members (4 pages)
15 November 1993Accounts for a small company made up to 31 October 1992 (7 pages)
6 May 1993Return made up to 27/02/93; full list of members (6 pages)
6 May 1993Registered office changed on 06/05/93 from: 23 bernard street leith edinburgh EH6 6PW (1 page)
29 May 1992Ad 20/05/92--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages)
13 April 1992Memorandum and Articles of Association (8 pages)
13 April 1992Memorandum and Articles of Association (8 pages)
8 April 1992Company name changed\certificate issued on 08/04/92 (2 pages)
6 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 April 1992New secretary appointed;director resigned;new director appointed (6 pages)
3 April 1992Registered office changed on 03/04/92 from: 24 great king street edinburgh EH3 6QN (1 page)
27 February 1992Incorporation (9 pages)
27 February 1992Incorporation (9 pages)