JAMES HOWARTH & CO. LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB3 0LB

Company number 04187197
Status Active
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address 162 HUNTINGDON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Appointment of Mrs Lynda Elizabeth Howarth as a director on 1 March 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of JAMES HOWARTH & CO. LIMITED are www.jameshowarthco.co.uk, and www.james-howarth-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. James Howarth Co Limited is a Private Limited Company. The company registration number is 04187197. James Howarth Co Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of James Howarth Co Limited is 162 Huntingdon Road Cambridge Cambridgeshire Cb3 0lb. . HOWARTH, James Ian is a Director of the company. HOWARTH, Lynda Elizabeth is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOWARTH, Lynda Elizabeth has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HOWARTH, Lynda Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOWARTH, James Ian
Appointed Date: 26 March 2001
75 years old

Director
HOWARTH, Lynda Elizabeth
Appointed Date: 01 March 2017
75 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Secretary
HOWARTH, Lynda Elizabeth
Resigned: 31 December 2012
Appointed Date: 26 March 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Director
HOWARTH, Lynda Elizabeth
Resigned: 18 July 2002
Appointed Date: 26 March 2001
75 years old

Persons With Significant Control

Mr James Ian Howarth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

JAMES HOWARTH & CO. LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
18 Mar 2017
Appointment of Mrs Lynda Elizabeth Howarth as a director on 1 March 2017
21 Apr 2016
Accounts for a small company made up to 31 December 2015
19 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
02 Apr 2001
Director resigned
02 Apr 2001
New secretary appointed;new director appointed
02 Apr 2001
New director appointed
02 Apr 2001
Registered office changed on 02/04/01 from: 79 oxford street manchester lancashire M1 6FR
26 Mar 2001
Incorporation

JAMES HOWARTH & CO. LIMITED Charges

3 January 2011
Legal charge
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Reliance garage 158 shelford road cambridge t/no:CB353985…
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59-61 high street harston cambridge. By way of fixed charge…
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 2 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 station road histon cambridge. By way of fixed charge…
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22-24 cambridge road impington cambridge. By way of fixed…
14 March 2005
Debenture
Delivered: 18 March 2005
Status: Partially satisfied
Persons entitled: General Motors Acceptance Corporation (UK) PLC (as Agent and Trustee for Itself and Each Gmacgroup Company)
Description: Fixed and floating charges over the undertaking and all…
11 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 34 station road histon…
11 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 22/24 cambridge…
11 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 20 December 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 59-41 high street harston…
10 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 20 December 2007
Persons entitled: Cambridge Building Society
Description: F/H properties 1). 59-61 high street harston cambridge 2)…