HOWARTH TIMBER & BUILDING SUPPLIES LIMITED
WEST YORKSHIRE HOWARTH TIMBER MERCHANTS LIMITED HOWARTH TIMBER (HUDDERSFIELD) LIMITED

Hellopages » West Yorkshire » Leeds » LS9 0RA

Company number 00201929
Status Active
Incorporation Date 24 November 1924
Company Type Private Limited Company
Address PRINCE EDWARD WORKS, PONTEFRACT, LANE, LEEDS, WEST YORKSHIRE, LS9 0RA
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 46130 - Agents involved in the sale of timber and building materials, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registration of charge 002019290008, created on 19 January 2017; Registration of charge 002019290007, created on 19 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of HOWARTH TIMBER & BUILDING SUPPLIES LIMITED are www.howarthtimberbuildingsupplies.co.uk, and www.howarth-timber-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and ten months. Howarth Timber Building Supplies Limited is a Private Limited Company. The company registration number is 00201929. Howarth Timber Building Supplies Limited has been working since 24 November 1924. The present status of the company is Active. The registered address of Howarth Timber Building Supplies Limited is Prince Edward Works Pontefract Lane Leeds West Yorkshire Ls9 0ra. . HOWARTH, Nicholas David is a Secretary of the company. HOWARTH, Andrew Peter is a Director of the company. HOWARTH, Deborah Jane is a Director of the company. HOWARTH, Julie Ann is a Director of the company. HOWARTH, Nicholas David is a Director of the company. NETHERTON-SINCLAIR, Jason David is a Director of the company. STOREY, David John is a Director of the company. Secretary HOWARTH, Dorothy Elizabeth Benson has been resigned. Director HOWARTH, Jack has been resigned. Director ROBERTS, John Richard has been resigned. Director ROOM, Nigel Charles has been resigned. Director SQUIRES, David Stuart has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
HOWARTH, Nicholas David
Appointed Date: 20 November 2002

Director

Director
HOWARTH, Deborah Jane
Appointed Date: 16 March 2010
67 years old

Director
HOWARTH, Julie Ann
Appointed Date: 16 March 2010
65 years old

Director

Director
NETHERTON-SINCLAIR, Jason David
Appointed Date: 01 September 2013
54 years old

Director
STOREY, David John
Appointed Date: 01 April 1999
72 years old

Resigned Directors

Secretary
HOWARTH, Dorothy Elizabeth Benson
Resigned: 20 September 2002

Director
HOWARTH, Jack
Resigned: 18 July 1995
97 years old

Director
ROBERTS, John Richard
Resigned: 31 December 2001
Appointed Date: 01 April 1999
84 years old

Director
ROOM, Nigel Charles
Resigned: 30 June 2006
Appointed Date: 01 April 1999
80 years old

Director
SQUIRES, David Stuart
Resigned: 31 May 2001
78 years old

Persons With Significant Control

Mr Nicholas David Howarth
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Andrew Peter Howarth
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

HOWARTH TIMBER & BUILDING SUPPLIES LIMITED Events

24 Jan 2017
Registration of charge 002019290008, created on 19 January 2017
24 Jan 2017
Registration of charge 002019290007, created on 19 January 2017
13 Dec 2016
Full accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 10 August 2016 with updates
16 Nov 2015
Full accounts made up to 31 March 2015
...
... and 100 more events
25 Aug 1987
Secretary resigned;new secretary appointed

21 Jan 1987
Particulars of mortgage/charge

14 Jan 1987
Full accounts made up to 31 March 1986

14 Jan 1987
Return made up to 16/12/86; full list of members

24 Nov 1924
Incorporation

HOWARTH TIMBER & BUILDING SUPPLIES LIMITED Charges

19 January 2017
Charge code 0020 1929 0008
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
19 January 2017
Charge code 0020 1929 0007
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
7 September 2009
Debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 1987
Charge on book debts
Delivered: 21 January 1987
Status: Satisfied on 22 November 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts owing or incurred to…
4 October 1985
Charge
Delivered: 10 October 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on the (please see doc no.m 87)…
11 September 1973
Mortgage
Delivered: 17 September 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands at park rd, lockwood, huddersfield, together with…
29 June 1972
Floating charge
Delivered: 13 July 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…
5 March 1969
Mortgage
Delivered: 11 March 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Railway saw mills, burberry rd, lockwood, huddersfield…