Background WavePink WaveYellow Wave

HOWARTH TIMBER GROUP LIMITED (00067025)

HOWARTH TIMBER GROUP LIMITED (00067025) is an active UK company. incorporated on 22 August 1900. with registered office in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOWARTH TIMBER GROUP LIMITED has been registered for 125 years. Current directors include HOWARTH, Andrew Peter, HOWARTH, Deborah Jane, HOWARTH, Julie Ann and 2 others.

Company Number
00067025
Status
active
Type
ltd
Incorporated
22 August 1900
Age
125 years
Address
Prince Edward Works, West Yorkshire, LS9 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOWARTH, Andrew Peter, HOWARTH, Deborah Jane, HOWARTH, Julie Ann, HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARTH TIMBER GROUP LIMITED

HOWARTH TIMBER GROUP LIMITED is an active company incorporated on 22 August 1900 with the registered office located in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOWARTH TIMBER GROUP LIMITED was registered 125 years ago.(SIC: 70100)

Status

active

Active since 125 years ago

Company No

00067025

LTD Company

Age

125 Years

Incorporated 22 August 1900

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Prince Edward Works Pontefract Lane Leeds West Yorkshire, LS9 0RA,

Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Oct 13
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Feb 21
Loan Secured
Jan 23
Loan Secured
Nov 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HOWARTH, Nicholas David

Active
Prince Edward Works, West YorkshireLS9 0RA
Secretary
Appointed 20 Nov 2002

HOWARTH, Andrew Peter

Active
Prince Edward Works, West YorkshireLS9 0RA
Born October 1955
Director
Appointed N/A

HOWARTH, Deborah Jane

Active
Prince Edward Works, West YorkshireLS9 0RA
Born August 1958
Director
Appointed 16 Mar 2010

HOWARTH, Julie Ann

Active
Prince Edward Works, West YorkshireLS9 0RA
Born January 1960
Director
Appointed 16 Mar 2010

HOWARTH, Nicholas David

Active
Prince Edward Works, West YorkshireLS9 0RA
Born September 1957
Director
Appointed N/A

TURNER, Allister Paul

Active
Prince Edward Works, West YorkshireLS9 0RA
Born June 1973
Director
Appointed 07 Jan 2019

HOWARTH, Dorothy Elizabeth Benson

Resigned
6 Richmond House, LeedsLS8 1BW
Secretary
Appointed N/A
Resigned 20 Sept 2002

GRANT, Paul Robert

Resigned
Prince Edward Works, West YorkshireLS9 0RA
Born January 1967
Director
Appointed 26 Jul 2018
Resigned 21 Dec 2018

HOWARTH, Dorothy Elizabeth Benson

Resigned
6 Richmond House, LeedsLS8 1BW
Born March 1923
Director
Appointed N/A
Resigned 20 Sept 2002

HOWARTH, Jack

Resigned
Oakcrest Nursing Home, LeedsLS8 2JH
Born July 1928
Director
Appointed N/A
Resigned 18 Jul 1995

NETHERTON-SINCLAIR, Jason David

Resigned
Pontefract Lane, LeedsLS9 0RA
Born August 1971
Director
Appointed 01 Sept 2013
Resigned 26 Jul 2018

Persons with significant control

2

Mr Nicholas David Howarth

Active
Prince Edward Works, West YorkshireLS9 0RA
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Andrew Peter Howarth

Active
Prince Edward Works, West YorkshireLS9 0RA
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
17 August 2009
363aAnnual Return
Resolution
16 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 December 2007
AAAnnual Accounts
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Group
7 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 January 2005
AAAnnual Accounts
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
169169
Legacy
11 March 2004
169169
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Memorandum Articles
13 February 2004
MEM/ARTSMEM/ARTS
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
15 July 2003
287Change of Registered Office
Legacy
27 November 2002
288cChange of Particulars
Legacy
27 November 2002
288cChange of Particulars
Legacy
26 November 2002
288cChange of Particulars
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
19 July 2002
AUDAUD
Accounts With Accounts Type Group
19 July 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 January 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 January 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 September 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
27 November 1990
353353
Legacy
22 November 1990
403aParticulars of Charge Subject to s859A
Legacy
22 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Memorandum Articles
26 September 1990
MEM/ARTSMEM/ARTS
Resolution
3 September 1990
RESOLUTIONSResolutions
Legacy
29 June 1990
288288
Accounts With Accounts Type Full Group
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
25 August 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
29 June 1988
288288
Auditors Resignation Company
20 January 1988
AUDAUD
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
4 February 1987
363363
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
288288
Certificate Change Of Name Company
1 October 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 August 1900
MISCMISC