Company NameHowarth Morris Limited
Company StatusActive
Company Number05979912
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Richard Howarth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WR
Director NameMr Sean Kenneth Morris
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WR
Secretary NameMr Paul Richard Howarth
NationalityBritish
StatusCurrent
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WR
Director NameMr Bruce Richard Moran
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
Greater Manchester
M3 3WR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.howarthmorris.co.uk/
Telephone0161 8707730
Telephone regionManchester

Location

Registered AddressCenturion House
129 Deansgate
Manchester
Greater Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sean Kenneth Morris & Paul Richard Howarth
100.00%
Ordinary

Financials

Year2014
Net Worth£97,091
Cash£84,807
Current Liabilities£163,600

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

26 March 2010Delivered on: 30 March 2010
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
13 September 2023Cessation of Paul Richard Howarth as a person with significant control on 31 August 2023 (1 page)
13 September 2023Termination of appointment of Paul Richard Howarth as a secretary on 31 August 2023 (1 page)
13 September 2023Termination of appointment of Paul Richard Howarth as a director on 31 August 2023 (1 page)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 August 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
20 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
24 February 2021Confirmation statement made on 19 October 2020 with updates (5 pages)
9 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
30 September 2020Change of share class name or designation (2 pages)
30 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 September 2020Notification of Bruce Richard Moran as a person with significant control on 4 September 2020 (2 pages)
1 November 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
6 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
8 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 February 2019Particulars of variation of rights attached to shares (2 pages)
7 February 2019Change of share class name or designation (2 pages)
7 February 2019Particulars of variation of rights attached to shares (2 pages)
10 January 2019Director's details changed for Mr Paul Richard Howarth on 20 December 2018 (2 pages)
10 January 2019Appointment of Mr Bruce Moran as a director on 20 December 2018 (2 pages)
10 January 2019Secretary's details changed for Mr Paul Richard Howarth on 20 December 2018 (1 page)
10 January 2019Director's details changed for Mr Sean Kenneth Morris on 20 December 2018 (2 pages)
10 January 2019Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ to Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on 10 January 2019 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 January 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 August 2013Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE on 23 August 2013 (1 page)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
6 December 2011Secretary's details changed for Paul Richard Howarth on 26 October 2011 (1 page)
6 December 2011Secretary's details changed for Paul Richard Howarth on 26 October 2011 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Paul Richard Howarth on 26 October 2009 (2 pages)
4 December 2009Director's details changed for Paul Richard Howarth on 26 October 2009 (2 pages)
4 December 2009Director's details changed for Sean Kenneth Morris on 26 October 2009 (2 pages)
4 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Sean Kenneth Morris on 26 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 26/10/08; full list of members (4 pages)
25 March 2009Return made up to 26/10/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from 28 church lane marple stockport cheshire SK6 6DE (1 page)
11 December 2008Registered office changed on 11/12/2008 from 28 church lane marple stockport cheshire SK6 6DE (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 26/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2008Return made up to 26/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2007Registered office changed on 05/09/07 from: 78A stockport road, marple stockport cheshire SK6 6AH (1 page)
5 September 2007Registered office changed on 05/09/07 from: 78A stockport road, marple stockport cheshire SK6 6AH (1 page)
7 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
7 January 2007New secretary appointed;new director appointed (2 pages)
7 January 2007Ad 26/10/06-26/10/06 £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
7 January 2007Ad 26/10/06-26/10/06 £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2007New secretary appointed;new director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
26 October 2006Incorporation (11 pages)
26 October 2006Incorporation (11 pages)