Based in Bolton, Howarth Packaging Ltd was setup in 1971. We do not know the number of employees at Howarth Packaging Ltd. This business has 4 directors listed as Howarth, Charles Michael, Howarth, Jean, Howarth, Stephen Michael, Taylor, John Keith at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARTH, Charles Michael | 01 May 1995 | - | 1 |
TAYLOR, John Keith | 01 October 1998 | 31 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARTH, Jean | N/A | 05 June 1995 | 1 |
HOWARTH, Stephen Michael | N/A | 05 June 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2015 | |
AC92 - N/A | 13 February 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 30 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 June 2014 | |
AC92 - N/A | 27 August 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 03 May 2009 | |
2.24B - N/A | 03 February 2009 | |
2.35B - N/A | 03 February 2009 | |
2.24B - N/A | 13 August 2008 | |
2.31B - N/A | 29 July 2008 | |
2.24B - N/A | 07 March 2008 | |
2.16B - N/A | 05 November 2007 | |
2.17B - N/A | 26 September 2007 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 September 2007 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 September 2007 | |
1.4 - Notice of completion of voluntary arrangement | 07 September 2007 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
2.12B - N/A | 15 August 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 03 November 2006 | |
1.1 - Report of meeting approving voluntary arrangement | 16 August 2006 | |
225 - Change of Accounting Reference Date | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
363s - Annual Return | 02 September 2005 | |
225 - Change of Accounting Reference Date | 01 September 2005 | |
AA - Annual Accounts | 05 August 2005 | |
287 - Change in situation or address of Registered Office | 02 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 30 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2005 | |
287 - Change in situation or address of Registered Office | 03 March 2005 | |
288b - Notice of resignation of directors or secretaries | 01 February 2005 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 06 February 2004 | |
AA - Annual Accounts | 23 July 2003 | |
363a - Annual Return | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 14 January 2003 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
395 - Particulars of a mortgage or charge | 14 August 2002 | |
AA - Annual Accounts | 25 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2002 | |
363a - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 26 July 2001 | |
363a - Annual Return | 06 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2000 | |
395 - Particulars of a mortgage or charge | 22 September 2000 | |
395 - Particulars of a mortgage or charge | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 21 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1999 | |
363s - Annual Return | 16 July 1999 | |
395 - Particulars of a mortgage or charge | 17 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 1999 | |
AA - Annual Accounts | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 06 October 1998 | |
363s - Annual Return | 22 June 1998 | |
AA - Annual Accounts | 19 December 1997 | |
363s - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 28 November 1996 | |
363a - Annual Return | 30 June 1996 | |
AA - Annual Accounts | 11 December 1995 | |
288 - N/A | 12 July 1995 | |
288 - N/A | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
287 - Change in situation or address of Registered Office | 05 July 1995 | |
363x - Annual Return | 05 July 1995 | |
288 - N/A | 07 March 1995 | |
AA - Annual Accounts | 14 January 1995 | |
363x - Annual Return | 09 August 1994 | |
395 - Particulars of a mortgage or charge | 09 June 1994 | |
AUD - Auditor's letter of resignation | 08 March 1994 | |
AA - Annual Accounts | 28 February 1994 | |
AA - Annual Accounts | 22 July 1993 | |
363s - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 13 August 1992 | |
363s - Annual Return | 13 July 1992 | |
AA - Annual Accounts | 24 October 1991 | |
363b - Annual Return | 24 October 1991 | |
287 - Change in situation or address of Registered Office | 02 May 1991 | |
363 - Annual Return | 11 June 1990 | |
AA - Annual Accounts | 07 February 1990 | |
AA - Annual Accounts | 21 June 1989 | |
363 - Annual Return | 21 June 1989 | |
395 - Particulars of a mortgage or charge | 12 April 1989 | |
AA - Annual Accounts | 23 June 1988 | |
363 - Annual Return | 23 June 1988 | |
AA - Annual Accounts | 06 August 1987 | |
363 - Annual Return | 06 August 1987 | |
AA - Annual Accounts | 18 August 1986 | |
363 - Annual Return | 18 August 1986 | |
MISC - Miscellaneous document | 14 October 1971 | |
MISC - Miscellaneous document | 17 August 1971 | |
NEWINC - New incorporation documents | 17 August 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 25 October 2005 | Outstanding |
N/A |
Chattels mortgage | 27 June 2005 | Outstanding |
N/A |
Chattels mortgage | 30 January 2004 | Outstanding |
N/A |
Fixed and floating charge | 10 January 2003 | Outstanding |
N/A |
Debenture | 16 December 2002 | Outstanding |
N/A |
Chattels mortgage | 14 August 2002 | Outstanding |
N/A |
Chattels mortgage | 05 October 2000 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 20 September 2000 | Fully Satisfied |
N/A |
Debenture | 15 September 2000 | Fully Satisfied |
N/A |
Debenture | 15 June 1999 | Fully Satisfied |
N/A |
Fixed equitable charge | 01 June 1994 | Fully Satisfied |
N/A |
Chattels mortgage | 11 April 1989 | Fully Satisfied |
N/A |
Legal charge | 06 February 1986 | Fully Satisfied |
N/A |
Charge over all book debts | 29 October 1985 | Fully Satisfied |
N/A |
Floating charge | 08 May 1974 | Fully Satisfied |
N/A |
Mortgage | 22 June 1973 | Fully Satisfied |
N/A |