Company NameHowarth Environmental Limited
Company StatusDissolved
Company Number05985824
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 6 months ago)
Dissolution Date6 August 2020 (3 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameMiss Celia Rosalind Gough
StatusClosed
Appointed06 March 2015(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 06 August 2020)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(9 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(9 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Stuart Kenneth Howarth
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wilshaw Grove
Ashton-Under-Lyne
Greater Manchester
OL7 9QT
Secretary NameMrs Tracey Yvette Howarth
NationalityEnglish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wilshaw Grove
Ashton Under Lyne
Lancashire
OL7 9QT
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2009)
RoleChief Financial Officer Na Zone
Country of ResidenceEngland
Correspondence Address54 Guildford Road
Horsham
West Sussex
RH12 1LX
Director NameMr Frederic Georges Michel Pelege
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address19 Guion Road
London
SW6 4UD
Director NameMr Paul Barry Stevens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 56-60 London Road
Staines
Middlesex
TW18 4BQ
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed03 February 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Kevin Lloyd Korengold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2014)
RoleCommercial & Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameMr Richard Michael Bent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed05 September 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Sinead Isobel Patton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2017)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Mark Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2017)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed15 January 2015(8 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 March 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitedalkia.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Veolia Bioenergy Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£183,000
Gross Profit-£64,000
Net Worth£816,000
Current Liabilities£41,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 November 2007Delivered on: 10 November 2007
Satisfied on: 31 January 2009
Persons entitled: Bank of Scotland 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.
Fully Satisfied

Filing History

6 August 2020Final Gazette dissolved following liquidation (1 page)
6 May 2020Return of final meeting in a members' voluntary winding up (9 pages)
17 July 2019Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 17 July 2019 (2 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-21
(1 page)
16 July 2019Declaration of solvency (5 pages)
24 June 2019Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 24 June 2019 (1 page)
2 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 November 2018Statement of capital on 2 November 2018
  • GBP 1
(3 pages)
2 November 2018Solvency Statement dated 24/10/18 (1 page)
2 November 2018Statement by Directors (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
13 June 2016Full accounts made up to 31 December 2015 (19 pages)
13 June 2016Full accounts made up to 31 December 2015 (19 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 999
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 999
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 999
(4 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
19 June 2015Full accounts made up to 31 December 2014 (20 pages)
19 June 2015Full accounts made up to 31 December 2014 (20 pages)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
21 January 2015Appointment of Mr Nicholas Charles David Craig as a secretary on 15 January 2015 (2 pages)
21 January 2015Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page)
21 January 2015Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page)
21 January 2015Appointment of Mr Nicholas Charles David Craig as a secretary on 15 January 2015 (2 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 999
(5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 999
(5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 999
(5 pages)
8 August 2014Full accounts made up to 31 December 2013 (20 pages)
8 August 2014Full accounts made up to 31 December 2013 (20 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 999
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 999
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 999
(4 pages)
25 October 2013Full accounts made up to 31 December 2012 (23 pages)
25 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
1 November 2012Director's details changed for Mr Paul Barry Stevens on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Paul Barry Stevens on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Paul Barry Stevens on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Paul Barry Stevens on 1 November 2012 (1 page)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Secretary's details changed for Mr Paul Barry Stevens on 1 November 2012 (1 page)
1 November 2012Secretary's details changed for Mr Paul Barry Stevens on 1 November 2012 (1 page)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
10 August 2012Section 519 (2 pages)
10 August 2012Section 519 (2 pages)
8 August 2012Sect 519 aud (2 pages)
8 August 2012Sect 519 aud (2 pages)
3 August 2012Section 519 (1 page)
3 August 2012Section 519 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/11/2011 as it was not properly delivered.
(17 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/11/2011 as it was not properly delivered.
(17 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/11/2011 as it was not properly delivered.
(17 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/12/2012.
(6 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/12/2012.
(6 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/12/2012.
(6 pages)
1 November 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
1 November 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
1 November 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
1 November 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (21 pages)
29 June 2011Full accounts made up to 31 December 2010 (21 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 August 2010Full accounts made up to 31 December 2009 (21 pages)
26 August 2010Full accounts made up to 31 December 2009 (21 pages)
23 August 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
23 August 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Frederic Pelege on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Paul Barry Stevens on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Paul Barry Stevens on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Frederic Pelege on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Frederic Pelege on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Paul Barry Stevens on 2 November 2009 (2 pages)
19 August 2009Appointment terminated director martin holt (1 page)
19 August 2009Appointment terminated director martin holt (1 page)
9 July 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
9 July 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
26 February 2009Return made up to 01/11/07; full list of members; amend (5 pages)
26 February 2009Return made up to 01/11/07; full list of members; amend (5 pages)
20 February 2009Director appointed mr martin holt (2 pages)
20 February 2009Director appointed mr martin holt (2 pages)
19 February 2009Secretary appointed mr paul barry stevens (1 page)
19 February 2009Registered office changed on 19/02/2009 from 90 wilshaw grove ashton under lyne lancashire OL7 9QT (1 page)
19 February 2009Secretary appointed mr paul barry stevens (1 page)
19 February 2009Director appointed mr paul barry stevens (1 page)
19 February 2009Return made up to 01/11/08; full list of members; amend (5 pages)
19 February 2009Director appointed mr paul barry stevens (1 page)
19 February 2009Director appointed mr frederic pelege (2 pages)
19 February 2009Appointment terminated secretary tracey howarth (1 page)
19 February 2009Director appointed mr frederic pelege (2 pages)
19 February 2009Registered office changed on 19/02/2009 from 90 wilshaw grove ashton under lyne lancashire OL7 9QT (1 page)
19 February 2009Appointment terminated secretary tracey howarth (1 page)
19 February 2009Appointment terminated director stuart howarth (1 page)
19 February 2009Return made up to 01/11/08; full list of members; amend (5 pages)
19 February 2009Appointment terminated director stuart howarth (1 page)
16 February 2009Return made up to 01/11/07; full list of members; amend (6 pages)
16 February 2009Return made up to 01/11/07; full list of members; amend (6 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2008Return made up to 01/11/08; full list of members (3 pages)
10 November 2008Return made up to 01/11/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 December 2007Return made up to 01/11/07; full list of members (2 pages)
28 December 2007Return made up to 01/11/07; full list of members (2 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
1 November 2006Incorporation (14 pages)
1 November 2006Incorporation (14 pages)