About

Registered Number: 01136954
Date of Incorporation: 01/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: Prince Edward Works, Pontefract, Lane, Leeds, West Yorkshire, LS9 0RA

 

Howarth Timber (Windows & Doors) Ltd was registered on 01 October 1973 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Howarth Timber (Windows & Doors) Ltd has one director listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Jack N/A 18 July 1995 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 12 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
AR01 - Annual Return 23 August 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 14 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 13 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
395 - Particulars of a mortgage or charge 08 September 2009
363a - Annual Return 17 August 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 23 August 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
AA - Annual Accounts 11 November 2003
363s - Annual Return 29 August 2003
287 - Change in situation or address of Registered Office 17 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 27 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
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
AA - Annual Accounts 14 December 2001
363s - Annual Return 28 August 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 19 September 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 21 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 20 July 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 27 August 1991
353 - Register of members 26 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 29 June 1990
288 - N/A 04 September 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
363 - Annual Return 19 December 1988
AA - Annual Accounts 28 November 1988
288 - N/A 13 July 1988
288 - N/A 01 July 1988
CERTNM - Change of name certificate 29 March 1988
AUD - Auditor's letter of resignation 19 January 1988
AA - Annual Accounts 20 September 1987
363 - Annual Return 20 September 1987
395 - Particulars of a mortgage or charge 20 January 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
AA - Annual Accounts 31 May 1986
NEWINC - New incorporation documents 01 October 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2009 Outstanding

N/A

Charge 14 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.