Leeds
West Yorkshire
LS9 0RA
Director Name | Mr Nicholas David Howarth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr James Leadbetter Provan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(same day as company formation) |
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(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
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 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr Paul Robert Grant |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(6 years, 3 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 | howarth-timber.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 | Over 10 other UK companies use this postal address |
100 at £1 | Howarth Timber Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,778,185 |
Net Worth | £2,486,696 |
Cash | £1,034,536 |
Current Liabilities | £3,524,642 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week from now) |
10 August 2012 | Delivered 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 |
---|
18 October 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
21 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
11 November 2022 | Full accounts made up to 31 March 2022 (29 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
28 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
18 March 2021 | Full accounts made up to 31 March 2020 (33 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mr Allister Paul Turner as a director on 7 January 2019 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
21 December 2018 | Termination of appointment of Paul Robert Grant as a director on 21 December 2018 (1 page) |
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) |
24 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 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) |
18 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
4 October 2012 | Director's details changed for Mr James Leadbetter Provan on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr James Leadbetter Provan on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr James Leadbitter Provan on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr James Leadbetter Provan on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr James Leadbitter Provan on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr James Leadbitter Provan on 4 October 2012 (2 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages) |
19 April 2012 | Appointment of Mr Nicholas David Howarth as a director (2 pages) |
19 April 2012 | Appointment of Mr James Leadbetter Provan as a director (2 pages) |
19 April 2012 | Appointment of Mr James Leadbetter Provan as a director (2 pages) |
19 April 2012 | Appointment of Mr Nicholas David Howarth as a director (2 pages) |
19 April 2012 | Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|