About

Registered Number: 02621325
Date of Incorporation: 18/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Green Lane,, Castleford,, West Yorkshire., WF10 2RY

 

Based in West Yorkshire., Kenneth Howley Transport Ltd was founded on 18 June 1991, it's status is listed as "Active". The organisation has 4 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLEY, Elizabeth 16 July 2020 - 1
HOWLEY, Kenneth Thomas 30 June 1992 - 1
HOWLEY, John 28 August 1991 19 July 2012 1
Secretary Name Appointed Resigned Total Appointments
NOWLEY, Doreen 22 August 1991 30 June 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
CS01 - N/A 16 July 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 15 July 2019
TM02 - Termination of appointment of secretary 15 July 2019
CS01 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
AA - Annual Accounts 02 January 2019
MR04 - N/A 27 November 2018
MR04 - N/A 27 November 2018
MR04 - N/A 27 November 2018
MR04 - N/A 27 November 2018
MR04 - N/A 03 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 21 July 2016
MR01 - N/A 15 July 2016
MR01 - N/A 06 July 2016
CH01 - Change of particulars for director 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
MR01 - N/A 19 May 2016
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 January 2013
RESOLUTIONS - N/A 19 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2012
SH19 - Statement of capital 19 July 2012
CAP-SS - N/A 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 14 July 2010
AAMD - Amended Accounts 29 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 25 June 2003
395 - Particulars of a mortgage or charge 22 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 19 November 1998
395 - Particulars of a mortgage or charge 09 October 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 15 July 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 09 April 1997
AA - Annual Accounts 22 October 1996
395 - Particulars of a mortgage or charge 08 August 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 11 August 1995
RESOLUTIONS - N/A 28 June 1995
RESOLUTIONS - N/A 28 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1995
123 - Notice of increase in nominal capital 28 June 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 29 July 1994
AA - Annual Accounts 07 April 1994
RESOLUTIONS - N/A 29 June 1993
RESOLUTIONS - N/A 29 June 1993
RESOLUTIONS - N/A 29 June 1993
363s - Annual Return 29 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 29 September 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
395 - Particulars of a mortgage or charge 13 July 1992
CERTNM - Change of name certificate 20 February 1992
288 - N/A 09 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
287 - Change in situation or address of Registered Office 09 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1991
NEWINC - New incorporation documents 18 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Outstanding

N/A

A registered charge 06 July 2016 Outstanding

N/A

A registered charge 18 May 2016 Outstanding

N/A

Legal charge 14 March 2003 Fully Satisfied

N/A

Legal charge 30 September 1998 Fully Satisfied

N/A

Fixed charge (supplemental to a debenture dated 30TH june 1992) 06 June 1997 Fully Satisfied

N/A

Fixed and floating charge 24 March 1997 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 30TH june 1992 issued by the company 01 August 1996 Fully Satisfied

N/A

Debenture 30 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.