Company NameHowarth Timber & Building Supplies Limited
Company StatusActive
Company Number00201929
CategoryPrivate Limited Company
Incorporation Date24 November 1924(99 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Andrew Peter Howarth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(66 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA
Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(66 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA
Secretary NameMr Nicholas David Howarth
NationalityBritish
StatusCurrent
Appointed20 November 2002(78 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(94 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA
Director NameJack Howarth
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(66 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 July 1995)
RoleTimber Merchant
Correspondence AddressOakcrest Nursing Home
8 Park Avenue
Leeds
West Yorkshire
LS8 2JH
Director NameDavid Stuart Squires
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(66 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2001)
RoleTimber Merchant
Correspondence Address34 Henley Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0JP
Secretary NameDorothy Elizabeth Benson Howarth
NationalityBritish
StatusResigned
Appointed24 July 1991(66 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address6 Richmond House
Street Lane
Leeds
LS8 1BW
Director NameJohn Richard Roberts
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(74 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleTimber Merchant
Correspondence Address12 Hawthorn Grove
Wilmslow
Cheshire
SK9 5DE
Director NameNigel Charles Room
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(74 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2006)
RoleTimber Merchant
Correspondence AddressBrooklands
York Road, Elvington
York
North Yorkshire
YO41 4DY
Director NameMr David John Storey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(74 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 December 2017)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA
Director NameMrs Deborah Jane Howarth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(85 years, 4 months after company formation)
Appointment Duration9 years (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA
Director NameMrs Julie Ann Howarth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(85 years, 4 months after company formation)
Appointment Duration9 years (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA
Director NameMr Jason David Netherton-Sinclair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(88 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2018)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr Paul Robert Grant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(93 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA

Contact

Websitehowarthtimber.co.uk

Location

Registered AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

48k at £1Howarth Timber Group LTD
96.00%
Ordinary
2k at £0.5P.s. Howarth Trust
2.00%
Cumulative Preference
2k at £0.5S. Howarth Trust
2.00%
Cumulative Preference

Financials

Year2014
Turnover£71,974,213
Net Worth£9,673,515
Cash£4,081,958
Current Liabilities£15,547,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

31 March 2017Delivered on: 4 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Churchill business park, churchill road, doncaster, DN1 2TF comprising title numbers SYK355784, SYK409407 and SYK572664.
Outstanding
19 January 2017Delivered on: 24 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land on the west side of claro road, harrogate. Hm land registry title number(s) NYK177921.
Outstanding
19 January 2017Delivered on: 24 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings lying to the north of geddington road, corby. Hm land registry title number(s) NN156948.
Outstanding
7 September 2009Delivered on: 8 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 September 1973Delivered on: 17 September 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: L/H lands at park rd, lockwood, huddersfield, together with all fixtures.
Outstanding
29 June 1972Delivered on: 13 July 1972
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All moneys due etc.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital.
Outstanding
5 March 1969Delivered on: 11 March 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Railway saw mills, burberry rd, lockwood, huddersfield, together with all fixtures.
Outstanding
14 January 1987Delivered on: 21 January 1987
Satisfied on: 22 November 1990
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts owing or incurred to the company.
Fully Satisfied
4 October 1985Delivered on: 10 October 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (please see doc no.m 87). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 October 2023Full accounts made up to 31 March 2023 (34 pages)
3 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 31 March 2022 (35 pages)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 March 2021 (35 pages)
25 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
18 March 2021Full accounts made up to 31 March 2020 (35 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (30 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Deborah Jane Howarth as a director on 29 March 2019 (1 page)
11 April 2019Termination of appointment of Julie Ann Howarth as a director on 29 March 2019 (1 page)
7 January 2019Appointment of Mr Allister Paul Turner as a director on 7 January 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (26 pages)
21 December 2018Termination of appointment of Paul Robert Grant as a director on 21 December 2018 (1 page)
26 July 2018Termination of appointment of Jason David Netherton-Sinclair as a director on 26 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Robert Grant as a director on 26 July 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
19 December 2017Termination of appointment of David John Storey as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of David John Storey as a director on 15 December 2017 (1 page)
15 September 2017Full accounts made up to 31 March 2017 (27 pages)
15 September 2017Full accounts made up to 31 March 2017 (27 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 April 2017Registration of charge 002019290009, created on 31 March 2017 (31 pages)
24 January 2017Registration of charge 002019290008, created on 19 January 2017 (6 pages)
24 January 2017Registration of charge 002019290007, created on 19 January 2017 (6 pages)
24 January 2017Registration of charge 002019290007, created on 19 January 2017 (6 pages)
24 January 2017Registration of charge 002019290008, created on 19 January 2017 (6 pages)
13 December 2016Full accounts made up to 31 March 2016 (28 pages)
13 December 2016Full accounts made up to 31 March 2016 (28 pages)
5 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 November 2015Full accounts made up to 31 March 2015 (23 pages)
16 November 2015Full accounts made up to 31 March 2015 (23 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(9 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(9 pages)
8 September 2014Full accounts made up to 31 March 2014 (22 pages)
8 September 2014Full accounts made up to 31 March 2014 (22 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(9 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(9 pages)
20 December 2013Full accounts made up to 31 March 2013 (23 pages)
20 December 2013Full accounts made up to 31 March 2013 (23 pages)
8 October 2013Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages)
8 October 2013Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,000
(8 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,000
(8 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
14 August 2012Full accounts made up to 31 March 2012 (23 pages)
14 August 2012Full accounts made up to 31 March 2012 (23 pages)
16 December 2011Full accounts made up to 31 March 2011 (23 pages)
16 December 2011Full accounts made up to 31 March 2011 (23 pages)
6 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
8 November 2010Full accounts made up to 31 March 2010 (23 pages)
8 November 2010Full accounts made up to 31 March 2010 (23 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
17 March 2010Appointment of Mrs Deborah Jane Howarth as a director (2 pages)
17 March 2010Appointment of Mrs Deborah Jane Howarth as a director (2 pages)
16 March 2010Appointment of Mrs Julie Ann Howarth as a director (2 pages)
16 March 2010Appointment of Mrs Julie Ann Howarth as a director (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (23 pages)
13 October 2009Full accounts made up to 31 March 2009 (23 pages)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David John Storey on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Peter Howarth on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David John Storey on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Peter Howarth on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Peter Howarth on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David John Storey on 1 October 2009 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
17 August 2009Director's change of particulars / david storey / 07/11/2008 (1 page)
17 August 2009Director's change of particulars / david storey / 07/11/2008 (1 page)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
19 February 2009Resolutions
  • RES13 ‐ Declaration of directors interest 12/02/2009
(3 pages)
19 February 2009Resolutions
  • RES13 ‐ Declaration of directors interest 12/02/2009
(3 pages)
28 August 2008Full accounts made up to 31 March 2008 (24 pages)
28 August 2008Full accounts made up to 31 March 2008 (24 pages)
11 August 2008Director's change of particulars / david storey / 09/05/2008 (1 page)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
11 August 2008Director's change of particulars / david storey / 09/05/2008 (1 page)
9 September 2007Full accounts made up to 31 March 2007 (24 pages)
9 September 2007Full accounts made up to 31 March 2007 (24 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 10/08/07; full list of members (3 pages)
29 August 2007Return made up to 10/08/07; full list of members (3 pages)
17 October 2006Full accounts made up to 31 March 2006 (24 pages)
17 October 2006Full accounts made up to 31 March 2006 (24 pages)
23 August 2006Return made up to 10/08/06; full list of members (3 pages)
23 August 2006Return made up to 10/08/06; full list of members (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
7 October 2005Full accounts made up to 31 March 2005 (17 pages)
7 October 2005Full accounts made up to 31 March 2005 (17 pages)
18 August 2005Return made up to 10/08/05; full list of members (3 pages)
18 August 2005Return made up to 10/08/05; full list of members (3 pages)
29 January 2005Full accounts made up to 31 March 2004 (17 pages)
29 January 2005Full accounts made up to 31 March 2004 (17 pages)
19 August 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2003Memorandum and Articles of Association (9 pages)
16 October 2003Memorandum and Articles of Association (9 pages)
2 October 2003Company name changed howarth timber merchants LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed howarth timber merchants LIMITED\certificate issued on 02/10/03 (2 pages)
29 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Full accounts made up to 31 March 2003 (17 pages)
28 July 2003Full accounts made up to 31 March 2003 (17 pages)
15 July 2003Registered office changed on 15/07/03 from: east street leeds LS9 8DA (1 page)
15 July 2003Registered office changed on 15/07/03 from: east street leeds LS9 8DA (1 page)
27 November 2002Secretary's particulars changed;director's particulars changed (1 page)
27 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
25 November 2002New secretary appointed (1 page)
25 November 2002New secretary appointed (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
27 August 2002Return made up to 10/08/02; full list of members (8 pages)
27 August 2002Return made up to 10/08/02; full list of members (8 pages)
19 July 2002Auditor's resignation (2 pages)
19 July 2002Full accounts made up to 31 March 2002 (19 pages)
19 July 2002Auditor's resignation (2 pages)
19 July 2002Full accounts made up to 31 March 2002 (19 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
28 August 2001Return made up to 10/08/01; full list of members (7 pages)
28 August 2001Return made up to 10/08/01; full list of members (7 pages)
3 August 2001Full accounts made up to 31 March 2001 (16 pages)
3 August 2001Full accounts made up to 31 March 2001 (16 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000Full accounts made up to 31 March 2000 (17 pages)
3 August 2000Full accounts made up to 31 March 2000 (17 pages)
23 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
23 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
7 January 2000Full accounts made up to 31 March 1999 (18 pages)
7 January 2000Full accounts made up to 31 March 1999 (18 pages)
27 August 1999Return made up to 10/08/99; full list of members (8 pages)
27 August 1999Return made up to 10/08/99; full list of members (8 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
16 March 1999Company name changed howarth timber (huddersfield) li mited\certificate issued on 17/03/99 (3 pages)
16 March 1999Company name changed howarth timber (huddersfield) li mited\certificate issued on 17/03/99 (3 pages)
6 January 1999Full accounts made up to 31 March 1998 (17 pages)
6 January 1999Full accounts made up to 31 March 1998 (17 pages)
28 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Full accounts made up to 31 March 1997 (17 pages)
29 September 1997Full accounts made up to 31 March 1997 (17 pages)
1 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1996Return made up to 10/08/96; full list of members (6 pages)
19 September 1996Return made up to 10/08/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 March 1996 (16 pages)
6 August 1996Full accounts made up to 31 March 1996 (16 pages)
21 July 1995Full accounts made up to 31 March 1995 (17 pages)
21 July 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
24 November 1924Incorporation (31 pages)
24 November 1924Incorporation (31 pages)