HOWARTH LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6DS

Company number 03480883
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address BLUE BRIDGE CENTRE HORNDALE AVENUE, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6DS
Home Country United Kingdom
Nature of Business 18110 - Printing of newspapers
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 034808830014, created on 4 March 2016. The most likely internet sites of HOWARTH LIMITED are www.howarth.co.uk, and www.howarth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Howarth Limited is a Private Limited Company. The company registration number is 03480883. Howarth Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of Howarth Limited is Blue Bridge Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham Dl5 6ds. . HOWARTH, Raymond Stuart is a Secretary of the company. HOWARTH, Beverley Louise is a Director of the company. HOWARTH, Christopher John is a Director of the company. HOWARTH, Joanne is a Director of the company. HOWARTH, Michelle is a Director of the company. HOWARTH, Paul David is a Director of the company. HOWARTH, Raymond Stuart is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director HOWARTH, Sydney John has been resigned. Director MC FORMATIONS LIMITED has been resigned. The company operates in "Printing of newspapers".


Current Directors

Secretary
HOWARTH, Raymond Stuart
Appointed Date: 15 December 1997

Director
HOWARTH, Beverley Louise
Appointed Date: 18 February 2016
57 years old

Director
HOWARTH, Christopher John
Appointed Date: 15 December 1997
56 years old

Director
HOWARTH, Joanne
Appointed Date: 17 February 2016
55 years old

Director
HOWARTH, Michelle
Appointed Date: 18 February 2016
53 years old

Director
HOWARTH, Paul David
Appointed Date: 15 December 1997
63 years old

Director
HOWARTH, Raymond Stuart
Appointed Date: 15 December 1997
60 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
HOWARTH, Sydney John
Resigned: 01 May 2001
Appointed Date: 15 December 1997
88 years old

Director
MC FORMATIONS LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Persons With Significant Control

Mr Raymond Stuart Howarth
Notified on: 15 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWARTH LIMITED Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Registration of charge 034808830014, created on 4 March 2016
18 Feb 2016
Appointment of Mrs Michelle Howarth as a director on 18 February 2016
18 Feb 2016
Appointment of Mrs Beverley Louise Howarth as a director on 18 February 2016
...
... and 74 more events
23 Dec 1997
New director appointed
23 Dec 1997
Registered office changed on 23/12/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
23 Dec 1997
Director resigned
23 Dec 1997
Secretary resigned
15 Dec 1997
Incorporation

HOWARTH LIMITED Charges

4 March 2016
Charge code 0348 0883 0014
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as blue…
11 May 2015
Charge code 0348 0883 0013
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 July 2008
Legal mortgage
Delivered: 19 July 2008
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 235 durham road, spennymoor, sedgefield…
9 July 2008
Legal mortgage
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 33 lisle road newton aycliffe sedgefield…
1 July 2008
Legal mortgage
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 7 cadogan square, sedgefield, newton…
1 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 17 stead close newton aycliffe sedgefield durham t/no…
1 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 13 butler road newton aycliffe sedgefield durham t/no…
1 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2004
Legal mortgage
Delivered: 9 February 2004
Status: Satisfied on 9 November 2010
Persons entitled: Yorkshire Bank PLC
Description: The property being 33 lisle road newton aycliffe. Assigns…
17 September 2002
Legal mortgage (own account)
Delivered: 27 September 2002
Status: Satisfied on 9 November 2010
Persons entitled: Yorkshire Bank PLC
Description: (I) 13 butler road,newton aycliffe; (ii) surtees…
13 September 2002
Legal mortgage (own account)
Delivered: 19 September 2002
Status: Satisfied on 2 September 2011
Persons entitled: Yorkshire Bank PLC
Description: 13 butler road newton aycliffe, 3 surtees walk newton…
6 September 2002
Legal mortgage (own account)
Delivered: 19 September 2002
Status: Satisfied on 2 September 2011
Persons entitled: Yorkshire Bank PLC
Description: 13 butler road newton aycliffe, 3 surtees walk newton…
6 June 2000
Legal charge
Delivered: 16 June 2000
Status: Satisfied on 9 November 2010
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a 235 durham road spennymoor in the county…