UKBizDB.co.uk

HOWARTH GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Howarth Group Limited. The company was founded 17 years ago and was given the registration number 06045858. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOWARTH GROUP LIMITED
Company Number:06045858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Secretary18 January 2007Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director18 January 2007Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director18 January 2007Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director18 January 2007Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director18 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 January 2007Active
199 High Barn Road, Royton, Oldham, OL2 6RR

Director18 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 January 2007Active

People with Significant Control

Mrs Patricia Beaty
Notified on:09 January 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA
Nature of control:
  • Significant influence or control
Mrs Audrey Walker
Notified on:09 January 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA
Nature of control:
  • Significant influence or control
Mrs Janet O'Neill
Notified on:09 January 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA
Nature of control:
  • Significant influence or control
Mrs Annie Howarth
Notified on:09 January 2017
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-21Capital

Capital cancellation shares.

Download
2019-06-21Resolution

Resolution.

Download
2019-06-21Capital

Capital return purchase own shares.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2018-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Address

Change registered office address company with date old address new address.

Download
2017-02-02Accounts

Accounts with accounts type small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Change person director company with change date.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.