Check the

HOWIES LIMITED

Company
HOWIES LIMITED (03065954)

HOWIES

Phone: +44 (0)1267 228 444
A rating

ABOUT HOWIES LIMITED

We are howies, a small active clothing company

We believe in a thing called quality. We believe that making a product which lasts longer is better for the environment.

And we believe in making our stuff in a low impact way.

howies® Ltd. Building 18, Job's Well Road, Carmarthen, SA31 3HB. Registered in England & Wales No. 3065954. VAT No. 680950613 © 2015 howies® All rights reserved. All wrongs reversed.

Hey stranger, would you like to sign up to receive our newsletter? It's full of new products, features, special offers and competitions. Don’t worry, you can unsubscribe at any time and we won’t share your information with anyone. Ever.

howies is a small company owned and run by its employees. We like being small and we intend to stay that way, because we think there are enough egomaniacs and big corporations out there already.

We'll give them a nice little free gift with their first order and also send one to you as a thank you for helping us along the path of not being a big company.

Please note that for overseas orders we are only able to deliver to your billing address.

howies Ltd

KEY FINANCES

Year
2017
Assets
£859.64k ▲ £51.89k (6.42 %)
Cash
£49.56k ▼ £-36.32k (-42.29 %)
Liabilities
£38k ▼ £-479.47k (-92.66 %)
Net Worth
£821.64k ▲ £531.36k (183.05 %)

REGISTRATION INFO

Company name
HOWIES LIMITED
Company number
03065954
VAT
GB680950613
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.howies.co.uk
Phones
+44 (0)1267 228 444
01267 228 444
Registered Address
BUILDING 18,
JOB'S WELL ROAD,
CARMARTHEN,
DYFED,
SA31 3HB

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores
47710
Retail sale of clothing in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,850
24 Nov 2015
Total exemption small company accounts made up to 31 January 2015

CHARGES

15 August 2013
Status
Outstanding
Delivered
20 August 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

15 August 2013
Status
Outstanding
Delivered
17 August 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

4 September 2012
Status
Outstanding
Delivered
12 September 2012
Persons entitled
Yokozuna Limited
Description
Fixed and floating charge over the undertaking and all…

18 March 2005
Status
Satisfied on 29 December 2011
Delivered
26 March 2005
Persons entitled
Barclays Bank PLC
Description
Details of charged account(s) barclays bank PLC re howies…

17 September 2002
Status
Satisfied on 29 December 2011
Delivered
23 September 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 January 2002
Status
Satisfied on 29 December 2011
Delivered
16 January 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HOWIES LIMITED DIRECTORS

Peter Gilmartin

  Acting
Appointed
29 December 2011
Occupation
Director
Role
Director
Age
63
Nationality
Irish
Address
Building 18, Job's Well Road, Carmarthen, Dyfed, Wales, SA31 3HB
Country Of Residence
England
Name
GILMARTIN, Peter

Adrian Paul Gunn Wilson

  Acting
Appointed
29 December 2011
Occupation
Commercial Director
Role
Director
Age
53
Nationality
Bitish
Address
Building 18, Job's Well Road, Carmarthen, Dyfed, Wales, SA31 3HB
Country Of Residence
Wales
Name
GUNN-WILSON, Adrian Paul

Nathan John Orford

  Acting
Appointed
06 April 2013
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Building 18, Job's Well Road, Carmarthen, Dyfed, Wales, SA31 3HB
Country Of Residence
Wales
Name
ORFORD, Nathan John

David John Hieatt

  Resigned
Appointed
19 June 1995
Resigned
01 October 2009
Occupation
Copywriter
Role
Secretary
Nationality
British
Address
Parc-Y-Pratt Farm, Cardigan, Dyfed, SA43 3DR
Name
HIEATT, David John

Peter John Watling

  Resigned
Appointed
09 June 1995
Resigned
19 June 1995
Role
Secretary
Address
70 Southdown Avenue, Hanwell, London, W7 2AF
Name
WATLING, Peter John

Danette Wineberg

  Resigned
Appointed
01 December 2006
Resigned
05 October 2011
Role
Secretary
Address
10 Heritage Way, Exeter, New Hampshire 03833, Usa
Name
WINEBERG, Danette

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

  Resigned
Appointed
14 October 2011
Resigned
29 December 2011
Role
Secretary
Address
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Name
TMF CORPORATE ADMINISTRATION SERVICES LIMITED

John David Crimmins Iii

  Resigned
Appointed
31 March 2007
Resigned
28 September 2009
Occupation
Businessman
Role
Director
Age
68
Nationality
Usa
Address
14 Lindsay Lane, Reading, Massachusetts, Usa
Name
CRIMMINS III, John David

Clare Elizabeth Hieatt

  Resigned
Appointed
09 June 1995
Resigned
16 August 2010
Occupation
Marketing Director
Role
Director
Age
58
Nationality
British
Address
Parc Y Pratt, Fishguard Road, Cardigan, Ceredigion, SA43 3DR
Country Of Residence
Wales
Name
HIEATT, Clare Elizabeth

David John Hieatt

  Resigned
Appointed
19 June 1995
Resigned
30 September 2009
Occupation
Run Howies
Role
Director
Age
60
Nationality
British
Address
Parc-Y-Pratt Farm, Cardigan, Dyfed, SA43 3DR
Country Of Residence
Wales
Name
HIEATT, David John

Bryan Surley Mcneill

  Resigned
Appointed
14 October 2011
Resigned
14 October 2011
Occupation
Company Director
Role
Director
Age
63
Nationality
Us National
Address
Vf Europe S.P.R.L/Bvba, Cesar Van, Kerchovernstraat 110, Bornem 2880, Belgium
Country Of Residence
Belgium
Name
MCNEILL, Bryan Surley

Bryan Surley Mcneill

  Resigned
Appointed
13 September 2011
Resigned
29 December 2011
Occupation
Company Director
Role
Director
Age
63
Nationality
Us National
Address
Vf Europe S.p.r.l/bvba, Cesar Van, Kerchovernstraat 110, Bornem 2880, Belgium
Country Of Residence
Belgium
Name
MCNEILL, Bryan Surley

Scott Alan Roe

  Resigned
Appointed
13 September 2011
Resigned
29 December 2011
Occupation
Vp Cfo Emea & Asia
Role
Director
Age
60
Nationality
Us National
Address
Vf International, Via Senago 42, 6912 Pazzallo, Lugano, Switzerland
Country Of Residence
Switzerland
Name
ROE, Scott Alan

Gregory Michael Saltzberg

  Resigned
Appointed
01 December 2006
Resigned
14 October 2011
Occupation
Vice President And Treasurer
Role
Director
Age
58
Nationality
American
Address
4 Ingalls Way, Middleton, Massachusetts 01949, Usa
Country Of Residence
Usa
Name
SALTZBERG, Gregory Michael

Karl Heinz Salzburger

  Resigned
Appointed
13 September 2011
Resigned
29 December 2011
Occupation
Vp Vf And Group President, International
Role
Director
Age
68
Nationality
Italian
Address
Vf International, Via Senago 42, 6912 Pazzallo, Lugano, Switzerland
Country Of Residence
Switzerland
Name
SALZBURGER, Karl Heinz

Jeffrey Bennett Swartz

  Resigned
Appointed
01 December 2006
Resigned
13 September 2011
Occupation
Chief Exec Officer
Role
Director
Age
65
Nationality
American
Address
29 Merrill Road, Newton, Massachusetts 02459, Usa
Country Of Residence
Usa
Name
SWARTZ, Jeffrey Bennett

Carrie W Teffner

  Resigned
Appointed
01 October 2009
Resigned
16 September 2011
Occupation
Chief Financial Officer
Role
Director
Age
58
Nationality
American
Address
The Timberland Company, 200 Domain Drive, Stratham, Nh, Rockingham, Usa
Country Of Residence
Usa
Name
TEFFNER, Carrie W.

REVIEWS


Check The Company
Excellent according to the company’s financial health.