Lane, Leeds
West Yorkshire
LS9 0RA
Director Name | Mr Nicholas David Howarth |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(66 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Prince Edward Works, Pontefract Lane, Leeds West Yorkshire LS9 0RA |
Secretary Name | Mr Nicholas David Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2002(78 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works, Pontefract Lane, Leeds West Yorkshire LS9 0RA |
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Prince Edward Works, Pontefract Lane, Leeds West Yorkshire LS9 0RA |
Director Name | Jack Howarth |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 July 1995) |
Role | Timber Merchant |
Correspondence Address | Oakcrest Nursing Home 8 Park Avenue Leeds West Yorkshire LS8 2JH |
Director Name | David Stuart Squires |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2001) |
Role | Timber Merchant |
Correspondence Address | 34 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0JP |
Secretary Name | Dorothy Elizabeth Benson Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 6 Richmond House Street Lane Leeds LS8 1BW |
Director Name | John Richard Roberts |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2001) |
Role | Timber Merchant |
Correspondence Address | 12 Hawthorn Grove Wilmslow Cheshire SK9 5DE |
Director Name | Nigel Charles Room |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(74 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2006) |
Role | Timber Merchant |
Correspondence Address | Brooklands York Road, Elvington York North Yorkshire YO41 4DY |
Director Name | Mr David John Storey |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(74 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 December 2017) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Prince Edward Works, Pontefract Lane, Leeds West Yorkshire LS9 0RA |
Director Name | Mrs Julie Ann Howarth |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(85 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works, Pontefract Lane, Leeds West Yorkshire LS9 0RA |
Director Name | Mrs Deborah Jane Howarth |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(85 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works, Pontefract Lane, Leeds West Yorkshire LS9 0RA |
Director Name | Mr Jason David Netherton-Sinclair |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 2018) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr Paul Robert Grant |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(93 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works, Pontefract Lane, Leeds West Yorkshire LS9 0RA |
Website | howarthtimber.co.uk |
---|
Registered Address | Prince Edward Works, Pontefract Lane, Leeds West Yorkshire LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
48k at £1 | Howarth Timber Group LTD 96.00% Ordinary |
---|---|
2k at £0.5 | P.s. Howarth Trust 2.00% Cumulative Preference |
2k at £0.5 | S. Howarth Trust 2.00% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £71,974,213 |
Net Worth | £9,673,515 |
Cash | £4,081,958 |
Current Liabilities | £15,547,858 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2023 (2 months, 1 week from now) |
31 March 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2009 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1969 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 |
29 December 2021 | Full accounts made up to 31 March 2021 (35 pages) |
---|---|
25 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
18 March 2021 | Full accounts made up to 31 March 2020 (35 pages) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Julie Ann Howarth as a director on 29 March 2019 (1 page) |
11 April 2019 | Termination of appointment of Deborah Jane Howarth as a director on 29 March 2019 (1 page) |
7 January 2019 | Appointment of Mr Allister Paul Turner as a director on 7 January 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
21 December 2018 | Termination of appointment of Paul Robert Grant as a director on 21 December 2018 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mr Paul Robert Grant as a director on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Jason David Netherton-Sinclair as a director on 26 July 2018 (1 page) |
19 December 2017 | Termination of appointment of David John Storey as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of David John Storey as a director on 15 December 2017 (1 page) |
15 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
4 April 2017 | Registration of charge 002019290009, created on 31 March 2017 (31 pages) |
24 January 2017 | Registration of charge 002019290008, created on 19 January 2017 (6 pages) |
24 January 2017 | Registration of charge 002019290007, created on 19 January 2017 (6 pages) |
24 January 2017 | Registration of charge 002019290007, created on 19 January 2017 (6 pages) |
24 January 2017 | Registration of charge 002019290008, created on 19 January 2017 (6 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
5 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
8 October 2013 | Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages) |
8 October 2013 | Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
6 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Appointment of Mrs Deborah Jane Howarth as a director (2 pages) |
17 March 2010 | Appointment of Mrs Deborah Jane Howarth as a director (2 pages) |
16 March 2010 | Appointment of Mrs Julie Ann Howarth as a director (2 pages) |
16 March 2010 | Appointment of Mrs Julie Ann Howarth as a director (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
7 October 2009 | Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Andrew Peter Howarth on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David John Storey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Peter Howarth on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David John Storey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Peter Howarth on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David John Storey on 1 October 2009 (2 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / david storey / 07/11/2008 (1 page) |
17 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / david storey / 07/11/2008 (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
28 August 2008 | Full accounts made up to 31 March 2008 (24 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (24 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / david storey / 09/05/2008 (1 page) |
11 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / david storey / 09/05/2008 (1 page) |
9 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
9 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
29 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 31 March 2006 (24 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (24 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
7 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members
|
19 August 2004 | Return made up to 10/08/04; full list of members
|
16 October 2003 | Memorandum and Articles of Association (9 pages) |
16 October 2003 | Memorandum and Articles of Association (9 pages) |
2 October 2003 | Company name changed howarth timber merchants LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed howarth timber merchants LIMITED\certificate issued on 02/10/03 (2 pages) |
29 August 2003 | Return made up to 10/08/03; full list of members
|
29 August 2003 | Return made up to 10/08/03; full list of members
|
28 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: east street leeds LS9 8DA (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: east street leeds LS9 8DA (1 page) |
27 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | New secretary appointed (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
27 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
19 July 2002 | Auditor's resignation (2 pages) |
19 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
19 July 2002 | Auditor's resignation (2 pages) |
19 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
28 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
6 September 2000 | Return made up to 10/08/00; full list of members
|
6 September 2000 | Return made up to 10/08/00; full list of members
|
3 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 January 2000 | Resolutions
|
23 January 2000 | Resolutions
|
7 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
27 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
27 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
16 March 1999 | Company name changed howarth timber (huddersfield) li mited\certificate issued on 17/03/99 (3 pages) |
16 March 1999 | Company name changed howarth timber (huddersfield) li mited\certificate issued on 17/03/99 (3 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
28 August 1998 | Return made up to 10/08/98; no change of members
|
28 August 1998 | Return made up to 10/08/98; no change of members
|
29 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
1 September 1997 | Return made up to 10/08/97; no change of members
|
1 September 1997 | Return made up to 10/08/97; no change of members
|
19 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
24 November 1924 | Incorporation (31 pages) |
24 November 1924 | Incorporation (31 pages) |