• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Howdens Joinery CO. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    East Riding of Yorkshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Howdens Joinery CO.
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    02128710
  • Listing UID
    85475
Google Advert
Location
  • Q522+RJ Goole, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.752029
  • Longitude
    -0.848476
  • Easting
    476028.0
  • Northing
    429022.0
  • Opportunities
    7
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU282488
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, February 21, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MCNAUGHTON, Forbes
    Appointed On: May 30, 2014
    Occupation: N/A
    Role: secretary
    Address: 105, Wigmore Street, London, W1U 1QY, England
    CALLAWAY, Jacqueline Wynn
    Appointed On: June 2, 2025
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    CURRIE, Roisin Helen
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    EPERJESI, Louis Leslie Alexander
    Appointed On: June 1, 2023
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    HESTER, Suzy Efua Gloria Anne
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    LIVINGSTON, William Andrew
    Appointed On: April 2, 2018
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    LODGE, Timothy Ralph Henry
    Appointed On: January 1, 2025
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    MURRAY, Vanda
    Appointed On: February 1, 2024
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    PROVAN, Louise Helen
    Appointed On: November 1, 2019
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    VENTRESS, Peter John
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    BISHOP, Caroline Frances
    Appointed On: September 10, 2007
    Occupation: N/A
    Role: secretary
    Address: 40, Portman Square, London, W1H 6LT, United Kingdom
    Resigned On: May 30, 2014
    HUGHES, Gerard Maxwell
    Appointed On: July 5, 2000
    Occupation: N/A
    Role: secretary
    Address: 39 Clonmel Road, London, SW6 5BL
    Resigned On: September 10, 2007
    THOMSON, Hamish Noel Michael
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Widmere Cottage, Pheasants, Hambleden On Thames, Oxfordshire, RG9 6NH
    Resigned On: July 5, 2000
    ALLEN, Mark
    Appointed On: May 31, 2011
    Occupation: N/A
    Role: director
    Address: 40, Portman Square, London, W1H 6LT
    Resigned On: December 1, 2019
    BAKER, Mary Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Royal Mint Court, London, EC3N 4HJ
    Resigned On: December 31, 2000
    BROCK, David Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Windyridge, 44 Beechwood Avenue, Amersham, Buckinghamshire, HP6 6PN
    Resigned On: August 1, 1997
    CADDICK, Karen Margaret
    Appointed On: September 7, 2018
    Occupation: N/A
    Role: director
    Address: 40, Portman Square, London, W1H 6LT, United Kingdom
    Resigned On: May 2, 2024
    CHENG, Paul
    Appointed On: August 1, 2005
    Occupation: N/A
    Role: director
    Address: 51-F Cheung Kong Center, 2 Queens Road Central, Hong Kong, FOREIGN
    Resigned On: May 19, 2006
    CLIFFORD-KING, Martin
    Appointed On: December 22, 2000
    Occupation: N/A
    Role: director
    Address: 40 Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS
    Resigned On: September 14, 2004
    COCKBURN, Angus George
    Appointed On: October 16, 2006
    Occupation: N/A
    Role: director
    Address: 40, Portman Square, London, W1H 6LT, United Kingdom
    Resigned On: September 18, 2013
    COOK, Derek Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Windmill Farm, Wrigley Lane, Macclesfield, Cheshire, SK10 4SA
    Resigned On: September 23, 1999
    COX, Edward George
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Sopwell Lodge, 15 Milehouse Lane, St Albans, Hertfordshire, AL1 1TH
    Resigned On: July 1, 1993
    CRIPPS, Andrew Graham
    Appointed On: December 1, 2015
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    Resigned On: May 1, 2025
    DENUNZIO, Anthony
    Appointed On: September 19, 2000
    Occupation: N/A
    Role: director
    Address: The Crofts, Kirkby Wharfe, Tadcaster, North Yorkshire, LS24 9DE
    Resigned On: March 6, 2007
    DICK, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Kirkgate Lodge, Sawdon, Scarborough, North Yorkshire, YO13 9DU
    Resigned On: March 8, 1993
    DRABBLE, Geoffrey
    Appointed On: July 3, 2015
    Occupation: N/A
    Role: director
    Address: 40, Portman Square, London, W1H 6LT
    Resigned On: May 4, 2023
    GOODHEW, Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Wych Elms 3 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL
    Resigned On: March 1, 1994
    HALL, Tiffany Anne
    Appointed On: May 24, 2010
    Occupation: N/A
    Role: director
    Address: 40, Portman Square, London, W1H 6LT
    Resigned On: September 17, 2019
    HANCOCK, John Michael
    Appointed On: December 1, 1998
    Occupation: N/A
    Role: director
    Address: Mfi Furniture Group Plc, 333 The Hyde, Edgeware Road, London, NW9 6TD
    Resigned On: October 3, 2005
    HAYES, Paul Andrew
    Appointed On: December 27, 2020
    Occupation: N/A
    Role: director
    Address: 105, Wigmore Street, London, W1U 1QY, England
    Resigned On: May 30, 2025
    HORGAN, Mark
    Appointed On: September 27, 1999
    Occupation: N/A
    Role: director
    Address: 6 Linden Avenue, Maidenhead, Berkshire, SL6 6HB
    Resigned On: May 18, 2005
    HUGHES, Gerard Maxwell
    Appointed On: March 6, 2007
    Occupation: N/A
    Role: director
    Address: 39 Clonmel Road, London, SW6 5BL
    Resigned On: December 27, 2008
    HUNT, Derek Simpson
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hunters Oak, Asheridge, Chesham, Buckinghamshire, HP5 2UV
    Resigned On: May 18, 2000
    INGLE, Matthew
    Appointed On: April 8, 1998
    Occupation: N/A
    Role: director
    Address: 40, Portman Square, London, W1H 6LT, United Kingdom
    Resigned On: April 2, 2018
    KINGSMILL, Denise Patricia Byrne
    Appointed On: May 1, 1997
    Occupation: N/A
    Role: director
    Address: 56 Holland Park, London, W11 3RS
    Resigned On: May 23, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 28, 2024
    Period End On
    December 28, 2024
    Period Start On
    December 31, 2023
    Type
    group
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    December 29, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HOWDEN JOINERY GROUP PLC
    Company Number
    02128710
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 30, 2025
    Next Due
    January 13, 2027
    Next Made Up To
    December 30, 2026
    Overdue
    No
    Date Of Creation
    May 7, 1987
    ETag
    e16d4ac7c36320c1e2ee2d72550e5033c1ce5fbb
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 30, 2010
    Previous Company Names
    Ceased On
    September 15, 2010
    Effective From
    October 23, 2006
    Name
    GALIFORM PLC
    Ceased On
    October 23, 2006
    Effective From
    December 9, 1987
    Name
    MFI FURNITURE GROUP PLC
    Ceased On
    December 9, 1987
    Effective From
    May 7, 1987
    Name
    MAXIRACE LIMITED
    Registered Office Address
    Address Line 1
    105 Wigmore Street
    country
    England
    Locality
    London
    Post Code
    W1U 1QY
    Type
    plc

    You May Also Be Interested In

    Pink Piggy Holdings LTD TA LARA Nichols Verified listing

    • Out OF The Woods, Mill Lane, Lancaster, LA2 6ND
    • Lancaster
    • Activities of head offices
    • Carrier, Broker, Dealer

    Williams & Burrows Heritage Repair LTD Verified listing

    • 40, Edwin Road, Exeter, EX2 8JF
    • Exeter
    • Activities of head offices
    • Carrier, Broker, Dealer

    FT Pipeline Systems LTD Verified listing

    • F T Pipeline Systems LTD, Unit 6B, Eastern Park, Eastern Avenue, Lichfield, WS13 7SY
    • Lichfield
    • Activities of head offices
    • Carrier, Broker, Dealer

    Sibley LTD Verified listing

    • Irradion House, Unit 4, Marlborough Park, Harpenden, AL5 1DZ
    • St Albans
    • Non-specialised wholesale trade, Activities of head offices
    • Carrier, Broker, Dealer

    H & W Window Cleaning LTD Verified listing

    • H & W Window Cleaning LTD, York Road, Wetherby, LS22 7SU
    • Leeds
    • Activities of head offices
    • Carrier, Broker, Dealer

    M Laffey Holdings Limited Verified listing

    • Laffeys LTD, The New House, Broad Fen Lane, Claypole, Newark, NG23 5AJ
    • South Kesteven
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link