Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Brig Erik Howarth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Brig Erik Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Ben Searle |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Jacqueline Anne Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | Halings Lodge Halings Lane Denham Uxbridge Middlesex UB9 5DQ |
Director Name | Mr Brian Victor Nason |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2014) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Tamara 4 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Mr Steven John Boyle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2018) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Waterside House Riverside Way Cowley Uxbridge UB8 2YF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | howarthhomes.co.uk |
---|---|
Telephone | 01895 454888 |
Telephone region | Uxbridge |
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
131.3k at £1 | Howarth Homes PLC 68.18% Deferred |
---|---|
61.3k at £1 | Howarth Homes PLC 31.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £728,989 |
Gross Profit | £43,600 |
Net Worth | £187,439 |
Cash | £278,412 |
Current Liabilities | £957,175 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
18 January 2006 | Delivered on: 28 January 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 January 1998 | Delivered on: 13 January 1998 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Rent deposit deed Secured details: Monies due as security for the due performance and observance of the covenants agreements and conditions on the part of the tenant to ind coope (oxford & west) limited under the lease and under any other agreement. Particulars: Deposit of £2,500 together with interest credited thereto and any monies added thereto. Outstanding |
13 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Secretary's details changed for Mr Brig Eric Howarth on 1 January 2024 (1 page) |
8 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
9 March 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
27 October 2022 | Cancellation of shares. Statement of capital on 6 October 2022
|
27 October 2022 | Cancellation of shares. Statement of capital on 6 October 2022
|
16 August 2022 | Satisfaction of charge 1 in full (1 page) |
7 August 2022 | Secretary's details changed for Mr Brig Eric Howarth on 1 August 2022 (1 page) |
7 August 2022 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page) |
5 August 2022 | Registered office address changed from Waterside House Riverside Way Cowley Uxbridge UB8 2YF England to Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 5 August 2022 (1 page) |
5 August 2022 | Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages) |
5 August 2022 | Change of details for Mr Adam Peter Howarth as a person with significant control on 1 August 2022 (2 pages) |
7 July 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
16 March 2022 | Cessation of Howarth Homes Plc as a person with significant control on 31 January 2022 (1 page) |
16 March 2022 | Notification of Adam Peter Howarth as a person with significant control on 31 January 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
16 July 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
4 May 2021 | Appointment of Mr Ben Searle as a director on 4 May 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
26 November 2020 | Change of details for Howarth Homes Plc as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Secretary's details changed for Mr Brig Eric Howarth on 26 November 2020 (1 page) |
26 November 2020 | Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Secretary's details changed for Mr Brig Eric Howarth on 26 November 2020 (1 page) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
14 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
20 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
24 January 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Steven John Boyle as a director on 3 June 2018 (1 page) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 July 2017 (19 pages) |
8 December 2017 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 8 December 2017 (1 page) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (18 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (18 pages) |
7 March 2016 | Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages) |
7 March 2016 | Director's details changed for Mr Steven John Boyle on 1 September 2015 (2 pages) |
7 March 2016 | Director's details changed for Mr Steven John Boyle on 1 September 2015 (2 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
10 August 2015 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 10 August 2015 (1 page) |
12 May 2015 | Full accounts made up to 31 July 2014 (13 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (13 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 July 2014 | Appointment of Mr Steven John Boyle as a director on 16 December 2013 (2 pages) |
24 July 2014 | Termination of appointment of Brian Victor Nason as a director on 31 March 2014 (1 page) |
24 July 2014 | Appointment of Mr Steven John Boyle as a director on 16 December 2013 (2 pages) |
24 July 2014 | Termination of appointment of Brian Victor Nason as a director on 31 March 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
19 March 2014 | Director's details changed for Mr Adam Peter Howarth on 31 December 2013 (2 pages) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Adam Peter Howarth on 31 December 2013 (2 pages) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 November 2013 | Company name changed hayling construction LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed hayling construction LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Change of name notice (2 pages) |
28 November 2013 | Change of name notice (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
6 March 2013 | Director's details changed for Adam Peter Howarth on 5 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Director's details changed for Adam Peter Howarth on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Adam Peter Howarth on 5 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (12 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (12 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
4 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
6 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
6 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Adam Peter Howarth on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Adam Peter Howarth on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Brian Victor Nason on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Brian Victor Nason on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Brian Victor Nason on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Adam Peter Howarth on 1 January 2010 (2 pages) |
6 August 2009 | Amended full accounts made up to 31 July 2008 (17 pages) |
6 August 2009 | Amended full accounts made up to 31 July 2008 (17 pages) |
16 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
16 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
21 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / adam howarth / 31/01/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / brig howarth / 01/10/2008 (1 page) |
21 April 2009 | Director and secretary's change of particulars / brig howarth / 01/10/2008 (1 page) |
21 April 2009 | Director's change of particulars / adam howarth / 31/01/2009 (1 page) |
21 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
2 April 2008 | Full accounts made up to 31 July 2007 (19 pages) |
2 April 2008 | Full accounts made up to 31 July 2007 (19 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 September 2007 | Notice of resolution removing auditor (1 page) |
3 September 2007 | Notice of resolution removing auditor (1 page) |
5 June 2007 | Full accounts made up to 31 July 2006 (19 pages) |
5 June 2007 | Full accounts made up to 31 July 2006 (19 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
24 March 2006 | Return made up to 03/03/06; full list of members
|
24 March 2006 | Return made up to 03/03/06; full list of members
|
16 March 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
16 March 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
28 January 2006 | Particulars of mortgage/charge (6 pages) |
28 January 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
20 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
27 April 2005 | Return made up to 03/03/05; full list of members
|
27 April 2005 | Return made up to 03/03/05; full list of members
|
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
3 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
3 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
8 February 2004 | Resolutions
|
8 February 2004 | Resolutions
|
23 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
7 November 2002 | Ad 22/06/01--------- £ si 97964@1 (2 pages) |
7 November 2002 | Ad 22/06/01--------- £ si 97964@1 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Nc inc already adjusted 01/05/01 (1 page) |
1 October 2002 | Resolutions
|
1 October 2002 | Nc inc already adjusted 01/05/01 (1 page) |
5 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
1 August 2002 | Return made up to 03/03/02; full list of members (8 pages) |
1 August 2002 | Return made up to 03/03/02; full list of members (8 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 29 high street pinner middlesex HA5 5PJ (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 29 high street pinner middlesex HA5 5PJ (1 page) |
19 October 2001 | Return made up to 03/03/01; full list of members
|
19 October 2001 | Return made up to 03/03/01; full list of members
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
29 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
29 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
23 August 2001 | Ad 30/04/01--------- £ si 94435@1=94435 £ ic 101/94536 (2 pages) |
23 August 2001 | Ad 30/04/01--------- £ si 94435@1=94435 £ ic 101/94536 (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
10 May 2000 | Return made up to 03/03/00; full list of members
|
10 May 2000 | Return made up to 03/03/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
12 May 1998 | Return made up to 03/03/98; full list of members (6 pages) |
12 May 1998 | Return made up to 03/03/98; full list of members (6 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
13 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
13 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
23 February 1998 | Ad 30/04/97--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
23 February 1998 | Ad 30/04/97--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Return made up to 03/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 03/03/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 April 1996 (13 pages) |
2 January 1997 | Accounts for a small company made up to 30 April 1996 (13 pages) |
2 October 1996 | Return made up to 03/03/96; full list of members (6 pages) |
2 October 1996 | Return made up to 03/03/96; full list of members (6 pages) |
4 December 1995 | Accounting reference date notified as 30/04 (1 page) |
4 December 1995 | Accounting reference date notified as 30/04 (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: halings lodge halings lane denham buckinghams UB9 5DQ (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: halings lodge halings lane denham buckinghams UB9 5DQ (1 page) |
19 April 1995 | Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1995 | Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | Incorporation (15 pages) |
3 March 1995 | Incorporation (15 pages) |