About

Registered Number: 04187197
Date of Incorporation: 26/03/2001 (24 years ago)
Company Status: Active
Registered Address: 162 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB

 

Established in 2001, James Howarth & Co. Ltd are based in Cambridgeshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the James Howarth & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Edward James 01 July 2020 - 1
HOWARTH, James Ian 26 March 2001 - 1
LANG, Amelia Daisy 01 July 2020 - 1
HOWARTH, Lynda Elizabeth 26 March 2001 18 July 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 18 July 2020
AP01 - Appointment of director 18 July 2020
MR05 - N/A 24 May 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 18 March 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 19 March 2014
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 19 March 2013
TM02 - Termination of appointment of secretary 28 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 18 March 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 25 March 2008
353 - Register of members 21 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 18 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 29 March 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 20 March 2003
288b - Notice of resignation of directors or secretaries 30 July 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 05 April 2002
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
RESOLUTIONS - N/A 10 May 2001
RESOLUTIONS - N/A 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
225 - Change of Accounting Reference Date 04 May 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 January 2011 Outstanding

N/A

Legal charge 12 December 2007 Outstanding

N/A

Legal charge 12 December 2007 Fully Satisfied

N/A

Legal charge 12 December 2007 Outstanding

N/A

Debenture 14 March 2005 Partially Satisfied

N/A

Legal charge 11 July 2001 Fully Satisfied

N/A

Legal charge 11 July 2001 Fully Satisfied

N/A

Legal charge 11 July 2001 Fully Satisfied

N/A

Legal charge 10 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.