Background WavePink WaveYellow Wave

NEW HOLLAND DOCK WHARFINGERS LIMITED (01986668)

NEW HOLLAND DOCK WHARFINGERS LIMITED (01986668) is an active UK company. incorporated on 6 February 1986. with registered office in West Yorkshire. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. NEW HOLLAND DOCK WHARFINGERS LIMITED has been registered for 40 years. Current directors include HOWARTH, Andrew Peter, HOWARTH, Nicholas David, TURNER, Allister Paul.

Company Number
01986668
Status
active
Type
ltd
Incorporated
6 February 1986
Age
40 years
Address
Prince Edward Works, Pontefract, West Yorkshire, LS9 0RA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HOWARTH, Andrew Peter, HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
49410, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOLLAND DOCK WHARFINGERS LIMITED

NEW HOLLAND DOCK WHARFINGERS LIMITED is an active company incorporated on 6 February 1986 with the registered office located in West Yorkshire. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. NEW HOLLAND DOCK WHARFINGERS LIMITED was registered 40 years ago.(SIC: 49410, 52241)

Status

active

Active since 40 years ago

Company No

01986668

LTD Company

Age

40 Years

Incorporated 6 February 1986

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

NEW HOLLAND DOCK (WHARFAGING) LIMITED
From: 6 February 1986To: 29 March 1988
Contact
Address

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

Timeline

9 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 15
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 23
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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 26 Apr 2023

HOWARTH, Dorothy Elizabeth Benson

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

CAVILL, Harry

Resigned
64 Brigg Road, Barton Upon HumberDN18 5DR
Born November 1932
Director
Appointed N/A
Resigned 31 Mar 1996

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

PLAZIUK, Edward

Resigned
Prince Edward Works, Pontefract, West YorkshireLS9 0RA
Born December 1952
Director
Appointed N/A
Resigned 27 Feb 2015

SOUTHARD, Graham Kenneth

Resigned
22 Spindlewood Brantingham Road, BroughHU15 1LL
Born August 1959
Director
Appointed 01 Apr 1996
Resigned 01 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Pontefract Lane, LeedsLS9 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2026

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 Jan 2026

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 Jan 2026
Fundings
Financials
Latest Activities

Filing History

114

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 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 Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 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
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
Legacy
13 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 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
17 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 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
7 October 2009
CH01Change of Director Details
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
17 August 2009
363aAnnual Return
Resolution
19 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
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
18 August 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
17 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
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
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
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
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
2 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
14 April 1996
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Legacy
26 November 1990
353353
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
27 September 1989
288288
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
23 December 1988
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
30 June 1988
288288
Certificate Change Of Name Company
28 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 1988
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 January 1988
AUDAUD
Legacy
17 November 1987
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 February 1986
NEWINCIncorporation