Company NameHowarth Timber Engineered Solutions Limited
Company StatusActive
Company Number08030489
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Andrew Peter Howarth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
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
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr James Leadbetter Provan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
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(6 years, 9 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 NameMr Jason David Netherton-Sinclair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr Paul Robert Grant
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(6 years, 3 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

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 MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Howarth Timber Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,778,185
Net Worth£2,486,696
Cash£1,034,536
Current Liabilities£3,524,642

Accounts

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

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Charges

10 August 2012Delivered on: 11 August 2012
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

18 October 2023Full accounts made up to 31 March 2023 (27 pages)
21 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 31 March 2022 (29 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 March 2021 (31 pages)
28 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
18 March 2021Full accounts made up to 31 March 2020 (33 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (27 pages)
1 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
7 January 2019Appointment of Mr Allister Paul Turner as a director on 7 January 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (25 pages)
21 December 2018Termination of appointment of Paul Robert Grant as a director on 21 December 2018 (1 page)
26 July 2018Appointment of Mr Paul Robert Grant as a director on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Jason David Netherton-Sinclair as a director on 26 July 2018 (1 page)
24 April 2018Confirmation statement made on 13 April 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)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 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)
18 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
12 November 2015Full accounts made up to 31 March 2015 (20 pages)
12 November 2015Full accounts made up to 31 March 2015 (20 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
8 September 2014Full accounts made up to 31 March 2014 (20 pages)
8 September 2014Full accounts made up to 31 March 2014 (20 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
13 September 2013Full accounts made up to 31 March 2013 (17 pages)
13 September 2013Full accounts made up to 31 March 2013 (17 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
8 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
4 October 2012Director's details changed for Mr James Leadbetter Provan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr James Leadbetter Provan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr James Leadbitter Provan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr James Leadbetter Provan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr James Leadbitter Provan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr James Leadbitter Provan on 4 October 2012 (2 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages)
19 April 2012Appointment of Mr Nicholas David Howarth as a director (2 pages)
19 April 2012Appointment of Mr James Leadbetter Provan as a director (2 pages)
19 April 2012Appointment of Mr James Leadbetter Provan as a director (2 pages)
19 April 2012Appointment of Mr Nicholas David Howarth as a director (2 pages)
19 April 2012Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)