Company NameHowarth Brothers Haulage Limited
DirectorsJanet O'Neill and Lewis O'Neill
Company StatusActive
Company Number03306919
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Janet O'Neill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(4 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit3 Moss Lane Industrial
Estate Moss Lane
Royton Oldham
OL2 6HR
Director NameMr Lewis O'Neill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit3 Moss Lane Industrial
Estate Moss Lane
Royton Oldham
OL2 6HR
Director NameGeorge Howarth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address199 Highbarn Road
Royton
Oldham
Lancashire
OL2 6RR
Secretary NameMrs Annie Howarth
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleSecretary
Correspondence AddressSunny Lynn
Brighton Road, Scouthead
Oldham
Greater Manchester
OL4 3SE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMrs Annie Howarth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Hole Bottom Farm
Mark Lane Shaw
Oldham
OL2 8QG
Director NameMr Brian Harold Howarth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Director NameMrs Audrey Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolebottom Farm
Mark Lane Shaw
Oldham
OL2 8QG
Secretary NameMrs Janet O'Neill
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAkroyd
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8QH
Secretary NameMrs Audrey Walker
NationalityBritish
StatusResigned
Appointed22 April 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2011)
RoleCompany Director
Correspondence AddressHolebottom Farm Mark Lane
Shaw
Oldham
Lancashire
OL2 8QG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehowarthbros.com
Telephone01706 847514
Telephone regionRochdale

Location

Registered AddressUnit3 Moss Lane Industrial
Estate Moss Lane
Royton Oldham
OL2 6HR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

1000 at £1Janet O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth£253,514
Cash£230,353
Current Liabilities£1,353,220

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return24 January 2023 (1 year, 2 months ago)
Next Return Due7 February 2024 (overdue)

Charges

5 August 2013Delivered on: 17 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land and buildings at moss lane industrial estate royton oldham t/no GM769586. Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 31 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2010Delivered on: 12 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 July 1997Delivered on: 12 July 1997
Satisfied on: 7 September 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at moss lane industrial estate comprised in a transfger dated 01/07/97. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

21 March 2023Accounts for a small company made up to 30 April 2022 (13 pages)
16 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
27 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
25 January 2022Accounts for a small company made up to 30 April 2021 (13 pages)
30 April 2021Accounts for a small company made up to 30 April 2020 (11 pages)
18 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 30 April 2019 (11 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 30 April 2018 (11 pages)
9 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 30 April 2017 (13 pages)
23 November 2017Accounts for a small company made up to 30 April 2017 (13 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Director's details changed for Mr Lewis O'neill on 24 January 2016 (2 pages)
9 February 2016Director's details changed for Janet O'neill on 24 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Lewis O'neill on 24 January 2016 (2 pages)
9 February 2016Director's details changed for Janet O'neill on 24 January 2016 (2 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
17 August 2013Registration of charge 033069190004 (10 pages)
17 August 2013Registration of charge 033069190004 (10 pages)
31 July 2013Registration of charge 033069190003 (8 pages)
31 July 2013Registration of charge 033069190003 (8 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
31 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
29 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
5 May 2011Director's details changed for Mr Lewis O'neill on 13 April 2011 (3 pages)
5 May 2011Director's details changed for Mr Lewis O'neill on 13 April 2011 (3 pages)
14 April 2011Termination of appointment of Audrey Walker as a secretary (2 pages)
14 April 2011Termination of appointment of Audrey Walker as a secretary (2 pages)
5 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 March 2011Accounts for a small company made up to 30 April 2010 (7 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Director's details changed for Mr Lewis O'neill on 11 December 2009 (3 pages)
23 March 2010Director's details changed for Mr Lewis O'neill on 11 December 2009 (3 pages)
11 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Lewis O'neill on 23 January 2010 (2 pages)
11 March 2010Director's details changed for Lewis O'neill on 23 January 2010 (2 pages)
11 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 May 2009Appointment terminated director annie howarth (1 page)
29 May 2009Appointment terminated director annie howarth (1 page)
29 May 2009Secretary appointed audrey walker (2 pages)
29 May 2009Appointment terminated secretary janet o'neill (1 page)
29 May 2009Director appointed lewis o'neill (2 pages)
29 May 2009Secretary appointed audrey walker (2 pages)
29 May 2009Appointment terminated director audrey walker (1 page)
29 May 2009Appointment terminated secretary janet o'neill (1 page)
29 May 2009Appointment terminated director audrey walker (1 page)
29 May 2009Director appointed lewis o'neill (2 pages)
22 April 2009Return made up to 24/01/09; full list of members (5 pages)
22 April 2009Return made up to 24/01/09; full list of members (5 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
11 March 2008Return made up to 24/01/08; full list of members (7 pages)
11 March 2008Return made up to 24/01/08; full list of members (7 pages)
31 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
31 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
14 February 2007Return made up to 24/01/07; full list of members (9 pages)
14 February 2007Return made up to 24/01/07; full list of members (9 pages)
1 December 2006Accounts for a small company made up to 30 April 2006 (12 pages)
1 December 2006Accounts for a small company made up to 30 April 2006 (12 pages)
6 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
24 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
15 February 2005Return made up to 24/01/05; full list of members (10 pages)
15 February 2005Return made up to 24/01/05; full list of members (10 pages)
12 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
12 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 February 2004Return made up to 24/01/04; full list of members (11 pages)
1 February 2004Return made up to 24/01/04; full list of members (11 pages)
25 January 2004Full accounts made up to 30 April 2003 (20 pages)
25 January 2004Full accounts made up to 30 April 2003 (20 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
2 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/03/03
(11 pages)
2 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/03/03
(11 pages)
16 January 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
16 January 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
11 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
29 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
29 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 January 2001Return made up to 24/01/01; full list of members (11 pages)
29 January 2001Return made up to 24/01/01; full list of members (11 pages)
28 April 2000Return made up to 24/01/00; full list of members (9 pages)
28 April 2000Return made up to 24/01/00; full list of members (9 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 March 1999Return made up to 24/01/99; no change of members (6 pages)
29 March 1999Return made up to 24/01/99; no change of members (6 pages)
23 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
6 March 1998Statement of affairs (12 pages)
6 March 1998Ad 30/04/97--------- £ si 999@1 (2 pages)
6 March 1998Ad 30/04/97--------- £ si 999@1 (2 pages)
6 March 1998Statement of affairs (12 pages)
17 February 1998Return made up to 24/01/98; full list of members (5 pages)
17 February 1998Return made up to 24/01/98; full list of members (5 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
10 June 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
10 June 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
2 March 1997New director appointed (2 pages)
2 March 1997New secretary appointed (2 pages)
2 March 1997New director appointed (2 pages)
2 March 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
24 January 1997Incorporation (17 pages)
24 January 1997Incorporation (17 pages)