Company number 00067025
Status Active
Incorporation Date 22 August 1900
Company Type Private Limited Company
Address PRINCE EDWARD WORKS, PONTEFRACT LANE LEEDS, WEST YORKSHIRE, LS9 0RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of HOWARTH TIMBER GROUP LIMITED are www.howarthtimbergroup.co.uk, and www.howarth-timber-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and six months. Howarth Timber Group Limited is a Private Limited Company.
The company registration number is 00067025. Howarth Timber Group Limited has been working since 22 August 1900.
The present status of the company is Active. The registered address of Howarth Timber Group 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. Secretary HOWARTH, Dorothy Elizabeth Benson has been resigned. Director HOWARTH, Dorothy Elizabeth Benson has been resigned. Director HOWARTH, Jack has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Peter Howarth
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
HOWARTH TIMBER GROUP LIMITED Events
13 Dec 2016
Group of companies' accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
30 Nov 2015
Group of companies' accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
08 Sep 2014
Group of companies' accounts made up to 31 March 2014
...
... and 117 more events
20 Jan 1987
Particulars of mortgage/charge
14 Jan 1987
Full accounts made up to 31 March 1986
01 Oct 1973
Company name changed\certificate issued on 01/10/73
22 Aug 1900
Certificate of incorporation
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…
5 October 2007
Legal mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings lying to the east of…
23 March 2005
Legal mortgage
Delivered: 12 April 2005
Status: Satisfied
on 7 March 2008
Persons entitled: Hsbc Bank PLC
Description: Property k/a hollow road, bury st edmunds. With the benefit…
4 June 2004
Legal mortgage
Delivered: 9 June 2004
Status: Satisfied
on 25 January 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property millenium timber yard 204 chesterfield road…
27 June 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied
on 13 January 2000
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being station villa…
27 June 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied
on 13 January 2000
Persons entitled: Midland Bank PLC
Description: Premises at elland lane elland west yorkshire title number…
27 June 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied
on 13 January 2000
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments, and premises being the lincoln…
27 June 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied
on 13 January 2000
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises at the dock new holland…
27 June 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied
on 13 January 2000
Persons entitled: Midland Bank PLC
Description: F/H land west of barrow road new holland south humberside.
27 June 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied
on 13 January 2000
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being at new holland…
14 January 1987
On book debts charge
Delivered: 20 January 1987
Status: Satisfied
on 22 November 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
15 August 1985
Legal charge
Delivered: 21 August 1985
Status: Satisfied
on 13 January 2000
Persons entitled: Midland Bank PLC
Description: F/Hold- lands and buildings on the north side of leeman…
9 April 1985
Legal charge
Delivered: 11 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being- land lying…
19 September 1974
Mortgage
Delivered: 3 October 1974
Status: Satisfied
on 19 August 1994
Persons entitled: Midland Bank PLC
Description: Plot of land on the east side of humber road barton on…
19 September 1974
Mortgage
Delivered: 3 October 1974
Status: Satisfied
on 19 August 1994
Persons entitled: Midland Bank PLC
Description: Property at the junction of stocks lane summer lane &…
19 September 1974
Mortgage
Delivered: 3 October 1974
Status: Satisfied
on 19 August 1994
Persons entitled: Midland Bank PLC
Description: 3, stocks lane barnsley together with all fixtures.
19 September 1974
Mortgage
Delivered: 3 October 1974
Status: Satisfied
on 19 August 1994
Persons entitled: Midland Bank PLC
Description: Land & premises situated in warren road scunthorpe lincoln…
19 September 1974
Mortgage
Delivered: 3 October 1974
Status: Satisfied
on 19 August 1994
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being, formerly known as…
19 September 1974
Mortgage
Delivered: 3 October 1974
Status: Satisfied
on 19 August 1994
Persons entitled: Midland Bank PLC
Description: Land in leeman road york. Together with all fixtures.
24 March 1971
Mortgage
Delivered: 5 April 1971
Status: Satisfied
on 19 August 1994
Persons entitled: Midland Bank Limited
Description: Steander foundry steander east leeds 9 with all fixtures.
21 November 1922
Mortgage
Delivered: 24 November 1922
Status: Satisfied
on 19 August 1994
Persons entitled: L.J. C & M Bank LTD
Description: (A) freehold land in east st leeds containing 838 sq yrds…