About

Registered Number: 06045858
Date of Incorporation: 09/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

Howarth Group Ltd was founded on 09 January 2007 with its registered office in Oldham, it has a status of "Active". We don't currently know the number of employees at this company. Beaty, Patricia, Howarth, Annie, Howarth, Brian Harold are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATY, Patricia 18 January 2007 - 1
HOWARTH, Annie 18 January 2007 - 1
HOWARTH, Brian Harold 18 January 2007 09 January 2016 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 October 2019
RESOLUTIONS - N/A 26 June 2019
RESOLUTIONS - N/A 25 June 2019
RESOLUTIONS - N/A 21 June 2019
SH06 - Notice of cancellation of shares 21 June 2019
SH03 - Return of purchase of own shares 21 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 24 January 2018
CS01 - N/A 23 January 2018
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 25 January 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 27 January 2010
RESOLUTIONS - N/A 17 March 2009
MEM/ARTS - N/A 17 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 21 January 2008
SA - Shares agreement 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
SA - Shares agreement 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
SA - Shares agreement 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
SA - Shares agreement 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
225 - Change of Accounting Reference Date 16 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
CERTNM - Change of name certificate 19 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.