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.
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 |
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 |
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 |