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
-
Check the company
-
UK
-
Carmarthenshire
- Company name
- HOWIES LIMITED
- Company number
- 03065954
- VAT
- GB680950613
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jun 1995
Age - 30 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
- 64
- 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
- 54
- 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
- 53
- 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
- 69
- 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
- 61
- 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
- 64
- 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
- 64
- 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
- 61
- 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
- 59
- 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
- 69
- 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
- 66
- 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
- 59
- 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.