Company NameHowarth Contractors Limited
Company StatusActive
Company Number03028746
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)
Previous NameHayling Construction Limited

Business Activity

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

Directors

Director NameMr Adam Peter Howarth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(6 days after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Brig Erik Howarth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Brig Erik Howarth
NationalityBritish
StatusCurrent
Appointed22 April 1998(3 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Ben Searle
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameJacqueline Anne Howarth
NationalityBritish
StatusResigned
Appointed09 March 1995(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressHalings Lodge Halings Lane
Denham
Uxbridge
Middlesex
UB9 5DQ
Director NameMr Brian Victor Nason
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(5 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2014)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressTamara
4 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameMr Steven John Boyle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2018)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressWaterside House Riverside Way
Cowley
Uxbridge
UB8 2YF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitehowarthhomes.co.uk
Telephone01895 454888
Telephone regionUxbridge

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

131.3k at £1Howarth Homes PLC
68.18%
Deferred
61.3k at £1Howarth Homes PLC
31.82%
Ordinary

Financials

Year2014
Turnover£728,989
Gross Profit£43,600
Net Worth£187,439
Cash£278,412
Current Liabilities£957,175

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

18 January 2006Delivered 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 1998Delivered 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

Filing History

13 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
12 January 2024Secretary's details changed for Mr Brig Eric Howarth on 1 January 2024 (1 page)
8 August 2023Full accounts made up to 31 December 2022 (33 pages)
9 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
27 October 2022Cancellation of shares. Statement of capital on 6 October 2022
  • GBP 173,250.00
(4 pages)
27 October 2022Cancellation of shares. Statement of capital on 6 October 2022
  • GBP 179,375.00
(4 pages)
16 August 2022Satisfaction of charge 1 in full (1 page)
7 August 2022Secretary's details changed for Mr Brig Eric Howarth on 1 August 2022 (1 page)
7 August 2022Registered 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 2022Registered 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 2022Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages)
5 August 2022Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages)
5 August 2022Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages)
5 August 2022Change of details for Mr Adam Peter Howarth as a person with significant control on 1 August 2022 (2 pages)
7 July 2022Accounts for a small company made up to 31 December 2021 (20 pages)
16 March 2022Cessation of Howarth Homes Plc as a person with significant control on 31 January 2022 (1 page)
16 March 2022Notification of Adam Peter Howarth as a person with significant control on 31 January 2022 (2 pages)
16 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
16 July 2021Accounts for a small company made up to 31 December 2020 (19 pages)
4 May 2021Appointment of Mr Ben Searle as a director on 4 May 2021 (2 pages)
10 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
26 November 2020Change of details for Howarth Homes Plc as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages)
26 November 2020Secretary's details changed for Mr Brig Eric Howarth on 26 November 2020 (1 page)
26 November 2020Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages)
26 November 2020Secretary's details changed for Mr Brig Eric Howarth on 26 November 2020 (1 page)
6 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
14 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
20 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
24 January 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
11 December 2018Termination of appointment of Steven John Boyle as a director on 3 June 2018 (1 page)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 July 2017 (19 pages)
8 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 February 2017Full accounts made up to 31 July 2016 (18 pages)
15 February 2017Full accounts made up to 31 July 2016 (18 pages)
7 March 2016Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages)
7 March 2016Director's details changed for Mr Steven John Boyle on 1 September 2015 (2 pages)
7 March 2016Director's details changed for Mr Steven John Boyle on 1 September 2015 (2 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 192,500
(6 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 192,500
(6 pages)
7 March 2016Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages)
8 February 2016Full accounts made up to 31 July 2015 (14 pages)
8 February 2016Full accounts made up to 31 July 2015 (14 pages)
10 August 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 July 2014 (13 pages)
12 May 2015Full accounts made up to 31 July 2014 (13 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 192,500
(7 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 192,500
(7 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 192,500
(7 pages)
24 July 2014Appointment of Mr Steven John Boyle as a director on 16 December 2013 (2 pages)
24 July 2014Termination of appointment of Brian Victor Nason as a director on 31 March 2014 (1 page)
24 July 2014Appointment of Mr Steven John Boyle as a director on 16 December 2013 (2 pages)
24 July 2014Termination of appointment of Brian Victor Nason as a director on 31 March 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
19 March 2014Director's details changed for Mr Adam Peter Howarth on 31 December 2013 (2 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 192,500
(7 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 192,500
(7 pages)
19 March 2014Director's details changed for Mr Adam Peter Howarth on 31 December 2013 (2 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 192,500
(7 pages)
28 November 2013Company name changed hayling construction LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(2 pages)
28 November 2013Company name changed hayling construction LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(2 pages)
28 November 2013Change of name notice (2 pages)
28 November 2013Change of name notice (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
6 March 2013Director's details changed for Adam Peter Howarth on 5 March 2013 (2 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
6 March 2013Director's details changed for Adam Peter Howarth on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Adam Peter Howarth on 5 March 2013 (2 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (12 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (12 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 31 July 2010 (13 pages)
4 April 2011Full accounts made up to 31 July 2010 (13 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
6 April 2010Full accounts made up to 31 July 2009 (11 pages)
6 April 2010Full accounts made up to 31 July 2009 (11 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Adam Peter Howarth on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Adam Peter Howarth on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Brian Victor Nason on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Brian Victor Nason on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Brian Victor Nason on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Adam Peter Howarth on 1 January 2010 (2 pages)
6 August 2009Amended full accounts made up to 31 July 2008 (17 pages)
6 August 2009Amended full accounts made up to 31 July 2008 (17 pages)
16 May 2009Full accounts made up to 31 July 2008 (15 pages)
16 May 2009Full accounts made up to 31 July 2008 (15 pages)
21 April 2009Return made up to 03/03/09; full list of members (4 pages)
21 April 2009Director's change of particulars / adam howarth / 31/01/2009 (1 page)
21 April 2009Director and secretary's change of particulars / brig howarth / 01/10/2008 (1 page)
21 April 2009Director and secretary's change of particulars / brig howarth / 01/10/2008 (1 page)
21 April 2009Director's change of particulars / adam howarth / 31/01/2009 (1 page)
21 April 2009Return made up to 03/03/09; full list of members (4 pages)
2 April 2008Full accounts made up to 31 July 2007 (19 pages)
2 April 2008Full accounts made up to 31 July 2007 (19 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
3 September 2007Notice of resolution removing auditor (1 page)
3 September 2007Notice of resolution removing auditor (1 page)
5 June 2007Full accounts made up to 31 July 2006 (19 pages)
5 June 2007Full accounts made up to 31 July 2006 (19 pages)
16 March 2007Return made up to 03/03/07; full list of members (7 pages)
16 March 2007Return made up to 03/03/07; full list of members (7 pages)
24 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
16 March 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 January 2006Particulars of mortgage/charge (6 pages)
28 January 2006Particulars of mortgage/charge (6 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
27 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
3 March 2005Accounts for a small company made up to 30 April 2004 (9 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (9 pages)
3 March 2004Return made up to 03/03/04; full list of members (8 pages)
3 March 2004Return made up to 03/03/04; full list of members (8 pages)
8 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
12 March 2003Return made up to 03/03/03; full list of members (8 pages)
12 March 2003Return made up to 03/03/03; full list of members (8 pages)
7 November 2002Ad 22/06/01--------- £ si 97964@1 (2 pages)
7 November 2002Ad 22/06/01--------- £ si 97964@1 (2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Nc inc already adjusted 01/05/01 (1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Nc inc already adjusted 01/05/01 (1 page)
5 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
5 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Return made up to 03/03/02; full list of members (8 pages)
1 August 2002Return made up to 03/03/02; full list of members (8 pages)
10 May 2002Registered office changed on 10/05/02 from: 29 high street pinner middlesex HA5 5PJ (1 page)
10 May 2002Registered office changed on 10/05/02 from: 29 high street pinner middlesex HA5 5PJ (1 page)
19 October 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 October 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
29 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
29 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
23 August 2001Ad 30/04/01--------- £ si 94435@1=94435 £ ic 101/94536 (2 pages)
23 August 2001Ad 30/04/01--------- £ si 94435@1=94435 £ ic 101/94536 (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
10 May 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
10 May 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
27 April 1999Return made up to 03/03/99; no change of members (4 pages)
27 April 1999Return made up to 03/03/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
12 May 1998Return made up to 03/03/98; full list of members (6 pages)
12 May 1998Return made up to 03/03/98; full list of members (6 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
13 March 1998Full accounts made up to 30 April 1997 (15 pages)
13 March 1998Full accounts made up to 30 April 1997 (15 pages)
23 February 1998Ad 30/04/97--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 February 1998Ad 30/04/97--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
2 April 1997Return made up to 03/03/97; no change of members (4 pages)
2 April 1997Return made up to 03/03/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (13 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (13 pages)
2 October 1996Return made up to 03/03/96; full list of members (6 pages)
2 October 1996Return made up to 03/03/96; full list of members (6 pages)
4 December 1995Accounting reference date notified as 30/04 (1 page)
4 December 1995Accounting reference date notified as 30/04 (1 page)
26 July 1995Registered office changed on 26/07/95 from: halings lodge halings lane denham buckinghams UB9 5DQ (1 page)
26 July 1995Registered office changed on 26/07/95 from: halings lodge halings lane denham buckinghams UB9 5DQ (1 page)
19 April 1995Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1995Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
13 March 1995Director resigned (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Incorporation (15 pages)
3 March 1995Incorporation (15 pages)