Background WavePink WaveYellow Wave

HOWARTH TIMBER & BUILDING SUPPLIES LIMITED (00201929)

HOWARTH TIMBER & BUILDING SUPPLIES LIMITED (00201929) is an active UK company. incorporated on 24 November 1924. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (16290) and 2 other business activities. HOWARTH TIMBER & BUILDING SUPPLIES LIMITED has been registered for 101 years. Current directors include HOWARTH, Andrew Peter, HOWARTH, Nicholas David, TURNER, Allister Paul.

Company Number
00201929
Status
active
Type
ltd
Incorporated
24 November 1924
Age
101 years
Address
Prince Edward Works, Pontefract, West Yorkshire, LS9 0RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
HOWARTH, Andrew Peter, HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
16290, 46130, 47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARTH TIMBER & BUILDING SUPPLIES LIMITED

HOWARTH TIMBER & BUILDING SUPPLIES LIMITED is an active company incorporated on 24 November 1924 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290) and 2 other business activities. HOWARTH TIMBER & BUILDING SUPPLIES LIMITED was registered 101 years ago.(SIC: 16290, 46130, 47520)

Status

active

Active since 101 years ago

Company No

00201929

LTD Company

Age

101 Years

Incorporated 24 November 1924

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: Full 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

Previous Company Names

HOWARTH TIMBER MERCHANTS LIMITED
From: 17 March 1999To: 2 October 2003
HOWARTH TIMBER (HUDDERSFIELD) LIMITED
From: 7 August 1984To: 17 March 1999
JAMES BATES,LIMITED
From: 24 November 1924To: 7 August 1984
Contact
Address

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

Timeline

19 key events • 1924 - 2024

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Oct 13
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Apr 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOWARTH, Nicholas David

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

HOWARTH, Andrew Peter

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

HOWARTH, Nicholas David

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

TURNER, Allister Paul

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

HOWARTH, Deborah Jane

Resigned
Prince Edward Works, Pontefract, West YorkshireLS9 0RA
Born August 1958
Director
Appointed 16 Mar 2010
Resigned 29 Mar 2019

HOWARTH, Jack

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

HOWARTH, Julie Ann

Resigned
Prince Edward Works, Pontefract, West YorkshireLS9 0RA
Born January 1960
Director
Appointed 16 Mar 2010
Resigned 29 Mar 2019

NETHERTON-SINCLAIR, Jason David

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

ROBERTS, John Richard

Resigned
12 Hawthorn Grove, WilmslowSK9 5DE
Born December 1940
Director
Appointed 01 Apr 1999
Resigned 31 Dec 2001

ROOM, Nigel Charles

Resigned
Brooklands, YorkYO41 4DY
Born September 1945
Director
Appointed 01 Apr 1999
Resigned 30 Jun 2006

SQUIRES, David Stuart

Resigned
34 Henley Avenue, DewsburyWF12 0JP
Born August 1947
Director
Appointed N/A
Resigned 31 May 2001

STOREY, David John

Resigned
Prince Edward Works, Pontefract, West YorkshireLS9 0RA
Born December 1952
Director
Appointed 01 Apr 1999
Resigned 15 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Pontefract Lane, LeedsLS9 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Nicholas David Howarth

Ceased
Prince Edward Works, Pontefract, West YorkshireLS9 0RA
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Andrew Peter Howarth

Ceased
Prince Edward Works, Pontefract, West YorkshireLS9 0RA
Born October 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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 No Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
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
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
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
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
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 Full
13 October 2009
AAAnnual Accounts
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
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Resolution
19 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Resolution
23 February 2004
RESOLUTIONSResolutions
Memorandum Articles
16 October 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
15 July 2003
287Change of Registered Office
Legacy
27 November 2002
288cChange of Particulars
Legacy
26 November 2002
288cChange of Particulars
Legacy
26 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
27 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
19 July 2002
AUDAUD
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
28 August 1991
363aAnnual Return
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
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
27 September 1989
288288
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
1 July 1988
288288
Auditors Resignation Company
20 January 1988
AUDAUD
Legacy
12 November 1987
288288
Resolution
20 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Legacy
25 August 1987
288288
Legacy
21 January 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 November 1924
NEWINCIncorporation