Background WavePink WaveYellow Wave

HOWARTH BROTHERS HAULAGE LIMITED (03306919)

HOWARTH BROTHERS HAULAGE LIMITED (03306919) is an active UK company. incorporated on 24 January 1997. with registered office in Royton Oldham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HOWARTH BROTHERS HAULAGE LIMITED has been registered for 29 years. Current directors include O'NEILL, Janet, O'NEILL, Lewis.

Company Number
03306919
Status
active
Type
ltd
Incorporated
24 January 1997
Age
29 years
Address
Unit3 Moss Lane Industrial, Royton Oldham, OL2 6HR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
O'NEILL, Janet, O'NEILL, Lewis
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARTH BROTHERS HAULAGE LIMITED

HOWARTH BROTHERS HAULAGE LIMITED is an active company incorporated on 24 January 1997 with the registered office located in Royton Oldham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HOWARTH BROTHERS HAULAGE LIMITED was registered 29 years ago.(SIC: 49410)

Status

active

Active since 29 years ago

Company No

03306919

LTD Company

Age

29 Years

Incorporated 24 January 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Unit3 Moss Lane Industrial Estate Moss Lane Royton Oldham, OL2 6HR,

Timeline

6 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Cleared
Sept 13
Owner Exit
Jul 24
New Owner
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

O'NEILL, Janet

Active
Unit3 Moss Lane Industrial, Royton OldhamOL2 6HR
Born January 1959
Director
Appointed 31 Aug 2001

O'NEILL, Lewis

Active
Unit3 Moss Lane Industrial, Royton OldhamOL2 6HR
Born November 1981
Director
Appointed 22 Apr 2009

HOWARTH, Annie

Resigned
Sunny Lynn, OldhamOL4 3SE
Secretary
Appointed 24 Jan 1997
Resigned 01 Dec 2003

O'NEILL, Janet

Resigned
Akroyd, Hebden BridgeHX7 8QH
Secretary
Appointed 01 Dec 2003
Resigned 22 Apr 2009

WALKER, Audrey

Resigned
Mark Lane, OldhamOL2 8QG
Secretary
Appointed 22 Apr 2009
Resigned 16 Mar 2011

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Jan 1997
Resigned 24 Jan 1997

HOWARTH, Annie

Resigned
The Bungalow Hole Bottom Farm, OldhamOL2 8QG
Born January 1935
Director
Appointed 17 Aug 1998
Resigned 22 Apr 2009

HOWARTH, Brian Harold

Resigned
199 High Barn Road, OldhamOL2 6RR
Born December 1963
Director
Appointed 31 Aug 2001
Resigned 22 Dec 2006

HOWARTH, George

Resigned
199 Highbarn Road, OldhamOL2 6RR
Born November 1929
Director
Appointed 24 Jan 1997
Resigned 17 Feb 2002

WALKER, Audrey

Resigned
Holebottom Farm, OldhamOL2 8QG
Born March 1967
Director
Appointed 17 Oct 2003
Resigned 22 Apr 2009

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 24 Jan 1997
Resigned 24 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Lewis O'Neill

Active
Unit3 Moss Lane Industrial, Royton OldhamOL2 6HR
Born November 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jul 2024

Mrs Janet O'Neill

Ceased
Unit3 Moss Lane Industrial, Royton OldhamOL2 6HR
Born January 1959

Nature of Control

Significant influence or control
Notified 24 Jan 2017
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Gazette Filings Brought Up To Date
22 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Legacy
12 June 2010
MG01MG01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
8 September 1998
288aAppointment of Director or Secretary
Statement Of Affairs
6 March 1998
SASA
Legacy
6 March 1998
88(2)P88(2)P
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
225Change of Accounting Reference Date
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Incorporation Company
24 January 1997
NEWINCIncorporation