ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W Howard Group Ltd

W Howard Group Ltd is an active company incorporated on 14 March 2001 with the registered office located in Warrington, Cheshire. W Howard Group Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04179813
Private limited company
Age
24 years
Incorporated 14 March 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 14 March 2025 (9 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (2 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Unit 11 Albion Park Warrington Road
Glazebury
Warrington
WA3 5PG
England
Address changed on 11 Nov 2024 (1 year 1 month ago)
Previous address was Phillips Sawmill Lower Green Lane Astley Manchester M29 7JZ
Telephone
01942881900
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Managing Director • British • Lives in UK • Born in Jun 1965
Director • British • Lives in England • Born in Nov 1940
W Howard Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W. Howard Limited
Frances Barbara Grant and Jonathan Alan Grant are mutual people.
Active
The Wrekin OLD Hall Trust Limited
Jonathan Alan Grant is a mutual person.
Active
Timber Development UK Limited
Jonathan Alan Grant is a mutual person.
Active
Primer Mould Ltd
Jonathan Alan Grant is a mutual person.
Active
Polyco Limited
Jonathan Alan Grant is a mutual person.
Active
W Howard Investments Limited
Jonathan Alan Grant is a mutual person.
Active
Pillo Wood Fibre Ltd
Jonathan Alan Grant is a mutual person.
Active
Pillo Ltd
Jonathan Alan Grant is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.12M
Decreased by £1.19M (-51%)
Turnover
£1.12M
Decreased by £21.26M (-95%)
Employees
Unreported
Decreased by 111 (-100%)
Total Assets
£6.44M
Decreased by £14.02M (-69%)
Total Liabilities
-£5.12M
Decreased by £3.26M (-39%)
Net Assets
£1.32M
Decreased by £10.76M (-89%)
Debt Ratio (%)
79%
Increased by 38.54% (+94%)
Latest Activity
Charge Satisfied
13 Days Ago on 23 Dec 2025
Charge Satisfied
13 Days Ago on 23 Dec 2025
David Ian Swarbrick (PSC) Resigned
1 Year 10 Months Ago on 23 Feb 2024
Graeme Brindsley Sheridan (PSC) Resigned
1 Year 10 Months Ago on 23 Feb 2024
Andrew James Hiett (PSC) Resigned
1 Year 10 Months Ago on 23 Feb 2024
Jonathan Alan Grant (PSC) Resigned
1 Year 10 Months Ago on 23 Feb 2024
Emma Frances Daynes (PSC) Resigned
1 Year 10 Months Ago on 23 Feb 2024
Frances Barbara Grant (PSC) Resigned
1 Year 10 Months Ago on 23 Feb 2024
W Howard Group Holdings Limited (PSC) Appointed
1 Year 10 Months Ago on 23 Feb 2024
David Ian Swarbrick (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover W Howard Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 041798130002 in full
Submitted on 23 Dec 2025
Satisfaction of charge 041798130001 in full
Submitted on 23 Dec 2025
Secretary's details changed for Mr Jonathan Grant on 20 November 2025
Submitted on 20 Nov 2025
Notification of Emma Frances Daynes as a person with significant control on 30 November 2022
Submitted on 20 Nov 2025
Notification of Andrew James Hiett as a person with significant control on 6 April 2016
Submitted on 20 Nov 2025
Notification of Graeme Brindsley Sheridan as a person with significant control on 6 April 2016
Submitted on 20 Nov 2025
Notification of David Ian Swarbrick as a person with significant control on 6 April 2016
Submitted on 20 Nov 2025
Notification of W Howard Group Holdings Limited as a person with significant control on 23 February 2024
Submitted on 20 Nov 2025
Cessation of Frances Barbara Grant as a person with significant control on 23 February 2024
Submitted on 20 Nov 2025
Cessation of Emma Frances Daynes as a person with significant control on 23 February 2024
Submitted on 20 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year