About

Registered Number: 05979912
Date of Incorporation: 26/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR,

 

Howarth Morris Ltd was founded on 26 October 2006, it's status is listed as "Active". Howarth, Paul Richard, Moran, Bruce Richard, Morris, Sean Kenneth are listed as directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Paul Richard 26 October 2006 - 1
MORAN, Bruce Richard 20 December 2018 - 1
MORRIS, Sean Kenneth 26 October 2006 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2020
SH08 - Notice of name or other designation of class of shares 30 September 2020
PSC01 - N/A 28 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 06 September 2019
RESOLUTIONS - N/A 08 February 2019
SH08 - Notice of name or other designation of class of shares 07 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2019
CH01 - Change of particulars for director 10 January 2019
CH03 - Change of particulars for secretary 10 January 2019
CH01 - Change of particulars for director 10 January 2019
AD01 - Change of registered office address 10 January 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 23 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 07 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 27 April 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 05 September 2007
225 - Change of Accounting Reference Date 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.