Company NameNew Holland Dock Wharfingers Limited
DirectorsAndrew Peter Howarth and Nicholas David Howarth
Company StatusActive
Company Number01986668
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Andrew Peter Howarth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(5 years, 5 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(5 years, 5 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(16 years, 9 months 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 NameHarry Cavill
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCo Director
Correspondence Address64 Brigg Road
Barton Upon Humber
South Humberside
DN18 5DR
Director NameJack Howarth
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 5 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 NameMr Edward Plaziuk
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 27 February 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works, Pontefract
Lane, Leeds
West Yorkshire
LS9 0RA
Secretary NameDorothy Elizabeth Benson Howarth
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 5 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 NameMr Graham Kenneth Southard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 April 2000)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address22 Spindlewood Brantingham Road
Elloughton
Brough
East Yorkshire
HU15 1LL
Director NameMrs Deborah Jane Howarth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(24 years, 1 month 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(24 years, 1 month 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

Contact

Websitehowarth-timber.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

2 at £1Howarth Timber Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,635,152
Net Worth£1,496,252
Cash£708,955
Current Liabilities£311,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

12 December 2011Delivered on: 13 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being sumitomo 50 tonne crawler crane the dock new holland north lincolnshire id number SC500-1327 and all the documents the benefit of all contracts and arrangements all insurances see image for full details.
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

Filing History

6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (27 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Julie Ann Howarth as a director on 29 March 2019 (1 page)
11 April 2019Termination of appointment of Deborah Jane Howarth as a director on 29 March 2019 (1 page)
4 January 2019Full accounts made up to 31 March 2018 (27 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 March 2017 (26 pages)
15 September 2017Full accounts made up to 31 March 2017 (26 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)
13 December 2016Full accounts made up to 31 March 2016 (29 pages)
13 December 2016Full accounts made up to 31 March 2016 (29 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)
12 November 2015Full accounts made up to 31 March 2015 (17 pages)
12 November 2015Full accounts made up to 31 March 2015 (17 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 2
(6 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 2
(6 pages)
2 April 2015Termination of appointment of Edward Plaziuk as a director on 27 February 2015 (1 page)
2 April 2015Termination of appointment of Edward Plaziuk as a director on 27 February 2015 (1 page)
8 September 2014Full accounts made up to 31 March 2014 (17 pages)
8 September 2014Full accounts made up to 31 March 2014 (17 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 2
(7 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 2
(7 pages)
20 December 2013Full accounts made up to 31 March 2013 (18 pages)
20 December 2013Full accounts made up to 31 March 2013 (18 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 2
(7 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 2
(7 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
14 August 2012Full accounts made up to 31 March 2012 (18 pages)
14 August 2012Full accounts made up to 31 March 2012 (18 pages)
16 December 2011Full accounts made up to 31 March 2011 (18 pages)
16 December 2011Full accounts made up to 31 March 2011 (18 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
8 November 2010Full accounts made up to 31 March 2010 (18 pages)
8 November 2010Full accounts made up to 31 March 2010 (18 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 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)
17 March 2010Appointment of Mrs Julie Ann Howarth as a director (2 pages)
17 March 2010Appointment of Mrs Julie Ann Howarth as a director (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (18 pages)
13 October 2009Full accounts made up to 31 March 2009 (18 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 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Edward Plaziuk on 1 October 2009 (2 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 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter 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 Edward Plaziuk on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Edward Plaziuk on 1 October 2009 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
19 February 2009Resolutions
  • RES13 ‐ Declaration of directors interests 12/02/2009
(3 pages)
19 February 2009Resolutions
  • RES13 ‐ Declaration of directors interests 12/02/2009
(3 pages)
28 August 2008Full accounts made up to 31 March 2008 (17 pages)
28 August 2008Full accounts made up to 31 March 2008 (17 pages)
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)
9 September 2007Full accounts made up to 31 March 2007 (17 pages)
9 September 2007Full accounts made up to 31 March 2007 (17 pages)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (17 pages)
17 October 2006Full accounts made up to 31 March 2006 (17 pages)
23 August 2006Return made up to 10/08/06; full list of members (2 pages)
23 August 2006Return made up to 10/08/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 March 2005 (16 pages)
7 October 2005Full accounts made up to 31 March 2005 (16 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 (16 pages)
29 January 2005Full accounts made up to 31 March 2004 (16 pages)
18 August 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2003Return made up to 10/08/03; full list of members (7 pages)
29 August 2003Return made up to 10/08/03; full list of members (7 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)
17 July 2003Registered office changed on 17/07/03 from: east street leeds LS9 8DA (1 page)
17 July 2003Registered office changed on 17/07/03 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)
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 (7 pages)
27 August 2002Return made up to 10/08/02; full list of members (7 pages)
19 July 2002Auditor's resignation (2 pages)
19 July 2002Auditor's resignation (2 pages)
19 July 2002Full accounts made up to 31 March 2002 (18 pages)
19 July 2002Full accounts made up to 31 March 2002 (18 pages)
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)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Full accounts made up to 31 March 2000 (18 pages)
3 August 2000Full accounts made up to 31 March 2000 (18 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
27 August 1999Return made up to 10/08/99; full list of members (6 pages)
27 August 1999Return made up to 10/08/99; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (16 pages)
6 January 1999Full accounts made up to 31 March 1998 (16 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 (16 pages)
29 September 1997Full accounts made up to 31 March 1997 (16 pages)
2 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director'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)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
28 March 1988Company name changed\certificate issued on 28/03/88 (2 pages)
28 March 1988Company name changed\certificate issued on 28/03/88 (2 pages)
6 February 1986Incorporation (18 pages)
6 February 1986Incorporation (18 pages)