Background WavePink WaveYellow Wave

ARBOR FOREST PRODUCTS LIMITED (00501259)

ARBOR FOREST PRODUCTS LIMITED (00501259) is an active UK company. incorporated on 13 November 1951. with registered office in Barrow-Upon-Humber. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 2 other business activities. ARBOR FOREST PRODUCTS LIMITED has been registered for 74 years. Current directors include HOWARTH, Andrew Peter, HOWARTH, Nicholas David, OSTLER, Jason and 2 others.

Company Number
00501259
Status
active
Type
ltd
Incorporated
13 November 1951
Age
74 years
Address
The Lincoln Castle Lincoln Castle Way, Barrow-Upon-Humber, DN19 7RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
HOWARTH, Andrew Peter, HOWARTH, Nicholas David, OSTLER, Jason, TURNER, Allister Paul, YELL, Philip Adam
SIC Codes
16100, 46130, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBOR FOREST PRODUCTS LIMITED

ARBOR FOREST PRODUCTS LIMITED is an active company incorporated on 13 November 1951 with the registered office located in Barrow-Upon-Humber. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 2 other business activities. ARBOR FOREST PRODUCTS LIMITED was registered 74 years ago.(SIC: 16100, 46130, 49410)

Status

active

Active since 74 years ago

Company No

00501259

LTD Company

Age

74 Years

Incorporated 13 November 1951

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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

HOWARTH (TIMBER IMPORTERS) LIMITED
From: 15 November 1957To: 19 December 2007
Contact
Address

The Lincoln Castle Lincoln Castle Way New Holland Barrow-Upon-Humber, DN19 7RX,

Previous Addresses

The Lincoln Castle, Barrow Road New Holland Barrow upon Humber North Lincolnshire DN19 7RR
From: 13 November 1951To: 4 October 2017
Timeline

13 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Nov 51
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 23
Loan Cleared
Sept 24
Owner Exit
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HOWARTH, Julie Ann

Active
The Lincoln Castle, Barrow Road, Barrow Upon HumberDN19 7RR
Secretary
Appointed 01 Jul 1999

HOWARTH, Andrew Peter

Active
The Lincoln Castle, Barrow Road, Barrow Upon HumberDN19 7RR
Born October 1955
Director
Appointed N/A

HOWARTH, Nicholas David

Active
The Lincoln Castle, Barrow Road, Barrow Upon HumberDN19 7RR
Born September 1957
Director
Appointed N/A

OSTLER, Jason

Active
Barrow Road, Barrow-Upon-HumberDN19 7RR
Born June 1971
Director
Appointed 01 Aug 2016

TURNER, Allister Paul

Active
Lincoln Castle Way, Barrow-Upon-HumberDN19 7RX
Born June 1973
Director
Appointed 26 Apr 2023

YELL, Philip Adam

Active
Barrow Road, Barrow-Upon-HumberDN19 7RR
Born December 1959
Director
Appointed 01 Aug 2016

HOWARTH, Dorothy Elizabeth Benson

Resigned
6 Richmond House, LeedsLS8 1BW
Secretary
Appointed N/A
Resigned 01 Jul 1999

HOWARTH, Deborah Jane

Resigned
Lincoln Castle Way, Barrow-Upon-HumberDN19 7RX
Born August 1958
Director
Appointed 16 Mar 2010
Resigned 29 Mar 2019

HOWARTH, Dorothy Elizabeth Benson

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

HOWARTH, Julie Ann

Resigned
Lincoln Castle Way, Barrow-Upon-HumberDN19 7RX
Born January 1960
Director
Appointed 16 Mar 2010
Resigned 29 Mar 2019

LOWDE, James Ernest

Resigned
The Lincoln Castle, Barrow Road, Barrow Upon HumberDN19 7RR
Born September 1950
Director
Appointed N/A
Resigned 27 Mar 2015

LOWERY, Bernard Peter

Resigned
4 St Anthonys Park, HullHU12 8NU
Born January 1943
Director
Appointed N/A
Resigned 11 Jan 2006

OSTLER, Jason

Resigned
The Lincoln Castle, Barrow Road, Barrow Upon HumberDN19 7RR
Born June 1971
Director
Appointed 01 Jul 2007
Resigned 23 Aug 2017

RAMSDEN, Alan

Resigned
Whitesteps 86 Rotherham Road, DoncasterDN11 9NJ
Born December 1953
Director
Appointed N/A
Resigned 31 Jan 1998

SIMPSON, Robert Kirk

Resigned
2 Grange Close, OakleyMK43 7TE
Born January 1961
Director
Appointed 01 Apr 1996
Resigned 17 Mar 2000

SOUTHARD, Graham Kenneth

Resigned
The Lincoln Castle, Barrow Road, Barrow Upon HumberDN19 7RR
Born August 1959
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Howarthtimber Group Limited

Active
Pontefract Lane, LeedsLS9 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2025

Mr Andrew Peter Howarth

Ceased
Lincoln Castle Way, Barrow-Upon-HumberDN19 7RX
Born October 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
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
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 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
16 August 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
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 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 Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
30 November 2007
287Change of Registered Office
Legacy
29 August 2007
363aAnnual Return
Legacy
24 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
1 February 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)
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
26 November 2002
288cChange of Particulars
Legacy
26 November 2002
288cChange of Particulars
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
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 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
14 April 1996
288288
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
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Legacy
26 November 1990
353353
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
26 September 1990
288288
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
10 April 1989
288288
Legacy
2 March 1989
288288
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
12 July 1988
288288
Legacy
30 June 1988
288288
Legacy
1 February 1988
288288
Auditors Resignation Company
19 January 1988
AUDAUD
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Legacy
5 February 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
Legacy
26 September 1986
288288
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Certificate Change Of Name Company
26 April 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 November 1951
MISCMISC
Incorporation Company
13 November 1951
NEWINCIncorporation