Background WavePink WaveYellow Wave

HOWARTH GROUP LIMITED (06045858)

HOWARTH GROUP LIMITED (06045858) is a dissolved UK company. incorporated on 9 January 2007. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOWARTH GROUP LIMITED has been registered for 19 years. Current directors include BEATY, Patricia, HOWARTH, Annie, O'NEILL, Janet and 1 others.

Company Number
06045858
Status
dissolved
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Oldham, OL9 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEATY, Patricia, HOWARTH, Annie, O'NEILL, Janet, WALKER, Audrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARTH GROUP LIMITED

HOWARTH GROUP LIMITED is an dissolved company incorporated on 9 January 2007 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOWARTH GROUP LIMITED was registered 19 years ago.(SIC: 64209)

Status

dissolved

Active since 19 years ago

Company No

06045858

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2019 (7 years ago)
Submitted on 31 January 2020 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 September 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ANTONBROOK LTD
From: 9 January 2007To: 19 February 2007
Contact
Address

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham, OL9 9XA,

Previous Addresses

C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE
From: 15 January 2014To: 20 March 2017
C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom
From: 25 January 2013To: 15 January 2014
C/O Edwards Veeder (Oldham) Llp Brunswick Square Union Street Oldham OL1 1DE
From: 9 January 2007To: 25 January 2013
Timeline

4 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 16
Capital Reduction
Jun 19
Share Buyback
Jun 19
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

O'NEILL, Janet

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Secretary
Appointed 18 Jan 2007

BEATY, Patricia

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born September 1962
Director
Appointed 18 Jan 2007

HOWARTH, Annie

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born January 1935
Director
Appointed 18 Jan 2007

O'NEILL, Janet

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born January 1959
Director
Appointed 18 Jan 2007

WALKER, Audrey

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born March 1967
Director
Appointed 18 Jan 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Jan 2007
Resigned 18 Jan 2007

HOWARTH, Brian Harold

Resigned
199 High Barn Road, OldhamOL2 6RR
Born December 1963
Director
Appointed 18 Jan 2007
Resigned 09 Jan 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Jan 2007
Resigned 18 Jan 2007

Persons with significant control

4

Mrs Patricia Beaty

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born September 1962

Nature of Control

Significant influence or control
Notified 09 Jan 2017

Mrs Annie Howarth

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born January 1935

Nature of Control

Significant influence or control
Notified 09 Jan 2017

Mrs Janet O'Neill

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born January 1959

Nature of Control

Significant influence or control
Notified 09 Jan 2017

Mrs Audrey Walker

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born March 1967

Nature of Control

Significant influence or control
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Compulsory
21 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Resolution
26 June 2019
RESOLUTIONSResolutions
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
21 June 2019
SH06Cancellation of Shares
Resolution
21 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Statement Of Affairs
31 May 2007
SASA
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Statement Of Affairs
31 May 2007
SASA
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Statement Of Affairs
31 May 2007
SASA
Legacy
31 May 2007
88(2)R88(2)R
Statement Of Affairs
31 May 2007
SASA
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
122122
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Incorporation Company
9 January 2007
NEWINCIncorporation