About

Registered Number: 00201929
Date of Incorporation: 24/11/1924 (100 years and 4 months ago)
Company Status: Active
Registered Address: Prince Edward Works, Pontefract, Lane, Leeds, West Yorkshire, LS9 0RA

 

Based in West Yorkshire, Howarth Timber & Building Supplies Ltd was setup in 1924, it's status at Companies House is "Active". The current directors of the organisation are Netherton-sinclair, Jason David, Roberts, John Richard, Room, Nigel Charles, Squires, David Stuart, Storey, David John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NETHERTON-SINCLAIR, Jason David 01 September 2013 26 July 2018 1
ROBERTS, John Richard 01 April 1999 31 December 2001 1
ROOM, Nigel Charles 01 April 1999 30 June 2006 1
SQUIRES, David Stuart N/A 31 May 2001 1
STOREY, David John 01 April 1999 15 December 2017 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 23 August 2017
MR01 - N/A 04 April 2017
MR01 - N/A 24 January 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 23 August 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 14 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 16 March 2010
AA - Annual Accounts 13 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
395 - Particulars of a mortgage or charge 08 September 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 19 August 2004
RESOLUTIONS - N/A 23 February 2004
MEM/ARTS - N/A 16 October 2003
CERTNM - Change of name certificate 02 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 28 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 27 August 2002
AUD - Auditor's letter of resignation 19 July 2002
AA - Annual Accounts 19 July 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 03 August 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 03 August 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
CERTNM - Change of name certificate 16 March 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 01 September 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 09 October 1991
288 - N/A 12 September 1991
363a - Annual Return 28 August 1991
353 - Register of members 27 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
288 - N/A 27 September 1989
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 30 November 1988
288 - N/A 01 July 1988
AUD - Auditor's letter of resignation 20 January 1988
288 - N/A 12 November 1987
RESOLUTIONS - N/A 20 September 1987
AA - Annual Accounts 20 September 1987
363 - Annual Return 20 September 1987
288 - N/A 25 August 1987
395 - Particulars of a mortgage or charge 21 January 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
NEWINC - New incorporation documents 24 November 1924

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 19 January 2017 Outstanding

N/A

A registered charge 19 January 2017 Outstanding

N/A

Debenture 07 September 2009 Outstanding

N/A

Charge on book debts 14 January 1987 Fully Satisfied

N/A

Charge 04 October 1985 Fully Satisfied

N/A

Mortgage 11 September 1973 Outstanding

N/A

Floating charge 29 June 1972 Outstanding

N/A

Mortgage 05 March 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.