Company NameHowarth Investments Limited
DirectorAdam Peter Howarth
Company StatusActive
Company Number00830414
CategoryPrivate Limited Company
Incorporation Date9 December 1964(59 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Patricia Constance Howarth
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Adam Peter Howarth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2000(35 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Peter Howarth
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years after company formation)
Appointment Duration20 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage Oakhill Avenue
Pinner
Middlesex
HA5 3DL

Contact

Websitewww.pjhowarth.com

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Executors Of Estate Of Peter Howarth
33.00%
Ordinary
30 at £1Patricia Constance Howarth
30.00%
Ordinary
23 at £1Adam Peter Howarth
23.00%
Ordinary
14 at £1Brig Erik Howarth
14.00%
Ordinary

Financials

Year2014
Net Worth£1,322,735
Cash£71,204
Current Liabilities£81,943

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 November 1977Delivered on: 19 December 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold property known as 387 & 389 uxbridge road, hatch end. Title no mx 130405.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
31 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 January 2023Director's details changed for Mr Adam Peter Howarth on 31 January 2023 (2 pages)
7 August 2022Change of details for Mrs Patricia Constance Howarth as a person with significant control on 1 August 2022 (2 pages)
7 August 2022Secretary's details changed for Mrs Patricia Constance Howarth on 1 August 2022 (1 page)
7 August 2022Registered office address changed from Waterside House 20, Riverside Way Uxbridge Middlesex UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page)
7 August 2022Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages)
7 August 2022Satisfaction of charge 1 in full (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
22 April 2021Notification of Patricia Constance Howarth as a person with significant control on 6 April 2016 (2 pages)
20 April 2021Cessation of Adam Peter Howarth as a person with significant control on 26 November 2020 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 November 2020Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages)
26 November 2020Secretary's details changed for Mrs Patricia Constance Howarth on 26 November 2020 (1 page)
26 November 2020Change of details for Mr Adam Peter Howarth as a person with significant control on 26 November 2020 (2 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
8 February 2018Registered office address changed from Waterdise House 20, Riverside Way Uxbridge Middlesex UB8 2YF England to Waterside House 20, Riverside Way Uxbridge Middlesex UB8 2YF on 8 February 2018 (1 page)
29 January 2018Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN to Waterdise House 20, Riverside Way Uxbridge Middlesex UB8 2YF on 29 January 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 January 2016Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 27 January 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages)
27 January 2016Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 27 January 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Director's details changed for Adam Peter Howarth on 14 April 2014 (2 pages)
16 January 2015Director's details changed for Adam Peter Howarth on 14 April 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 16 January 2015 (1 page)
8 January 2014Director's details changed for Adam Peter Howarth on 5 December 2013 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Director's details changed for Adam Peter Howarth on 5 December 2013 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Director's details changed for Adam Peter Howarth on 5 December 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
20 August 2012Termination of appointment of Peter Howarth as a director (1 page)
20 August 2012Termination of appointment of Peter Howarth as a director (1 page)
3 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Adam Peter Howarth on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Adam Peter Howarth on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Adam Peter Howarth on 7 April 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (17 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (17 pages)
16 January 2010Director's details changed for Adam Peter Howarth on 31 January 2008 (1 page)
16 January 2010Director's details changed for Adam Peter Howarth on 31 January 2008 (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 December 2008Return made up to 31/12/07; full list of members (4 pages)
2 December 2008Return made up to 31/12/07; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (17 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (17 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
2 March 2007Return made up to 31/12/06; full list of members (8 pages)
2 March 2007Return made up to 31/12/06; full list of members (8 pages)
21 March 2006Return made up to 31/12/05; full list of members (8 pages)
21 March 2006Return made up to 31/12/05; full list of members (8 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (17 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (17 pages)
29 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (17 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (17 pages)
23 March 2004Return made up to 31/12/03; full list of members (8 pages)
23 March 2004Return made up to 31/12/03; full list of members (8 pages)
15 March 2004Return made up to 31/12/02; full list of members (7 pages)
15 March 2004Return made up to 31/12/02; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (16 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (16 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (16 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (16 pages)
9 January 2003Return made up to 31/12/01; full list of members (6 pages)
9 January 2003Return made up to 31/12/01; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (15 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (15 pages)
24 July 2001Return made up to 31/12/00; full list of members (6 pages)
24 July 2001Return made up to 31/12/00; full list of members (6 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 30 April 2000 (15 pages)
17 August 2000Full accounts made up to 30 April 2000 (15 pages)
11 January 2000Return made up to 31/12/99; full list of members; amend (6 pages)
11 January 2000Return made up to 31/12/99; full list of members; amend (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (14 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (14 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 July 1998Registered office changed on 04/07/98 from: drake house 14 eastworth road chertsey surrey KT16 8DL (1 page)
4 July 1998Registered office changed on 04/07/98 from: drake house 14 eastworth road chertsey surrey KT16 8DL (1 page)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/01/98
(1 page)
28 January 1998Full accounts made up to 30 April 1997 (15 pages)
28 January 1998Full accounts made up to 30 April 1997 (15 pages)
28 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/01/98
(1 page)
25 February 1997Full accounts made up to 30 April 1996 (15 pages)
25 February 1997Full accounts made up to 30 April 1996 (15 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1996Full accounts made up to 30 April 1995 (14 pages)
31 January 1996Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 May 1983Accounts made up to 5 April 1982 (6 pages)
18 May 1983Accounts made up to 5 April 1982 (6 pages)
18 May 1983Accounts made up to 5 April 1982 (6 pages)