Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.A. HOWARTH (ENGINEERING) LIMITED
Company Information for

R.A. HOWARTH (ENGINEERING) LIMITED

LIBERAMUS HOUSE WITCHCRAFT WAY, RACKHEATH, NORWICH, NORFOLK, NR13 6GA,
Company Registration Number
01660166
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R.a. Howarth (engineering) Ltd
R.A. HOWARTH (ENGINEERING) LIMITED was founded on 1982-08-25 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". R.a. Howarth (engineering) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R.A. HOWARTH (ENGINEERING) LIMITED
 
Legal Registered Office
LIBERAMUS HOUSE WITCHCRAFT WAY
RACKHEATH
NORWICH
NORFOLK
NR13 6GA
Other companies in NR13
 
Filing Information
Company Number 01660166
Company ID Number 01660166
Date formed 1982-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2022-01-06 19:01:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.A. HOWARTH (ENGINEERING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.A. HOWARTH (ENGINEERING) LIMITED

Current Directors
Officer Role Date Appointed
KEITH ROBERT GARDNER
Director 2018-02-06
JAMES REGINALD HARDING
Director 2018-02-06
PAUL ALFRED LEBBON
Director 2018-02-06
ANDREW LAWRENCE RANDALL
Director 1999-01-04
MARK ROBERT RANDALL
Director 1999-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE RANDALL
Company Secretary 2003-12-18 2011-10-17
DANIEL ROBERT HOWARTH
Director 1999-01-04 2010-08-27
DIANE MARY HOWARTH
Company Secretary 1991-06-14 2003-12-18
DIANE MARY HOWARTH
Director 1991-06-14 2003-12-18
ROBERT ARTHUR HOWARTH
Director 1991-06-14 2003-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ROBERT GARDNER BIRMINGHAM SPECIALITIES LIMITED Director 2018-05-04 CURRENT 1928-05-23 Active
KEITH ROBERT GARDNER MILLTECH PRECISION ENGINEERING LIMITED Director 2018-01-16 CURRENT 1999-03-12 Active
KEITH ROBERT GARDNER IRVINE SPRING COMPANY LIMITED Director 2016-10-12 CURRENT 1999-01-19 Active
KEITH ROBERT GARDNER BELDAM CROSSLEY LIMITED Director 2016-04-01 CURRENT 1914-08-07 Active
KEITH ROBERT GARDNER THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED Director 2008-02-08 CURRENT 2007-10-01 Dissolved 2017-06-13
KEITH ROBERT GARDNER MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) Director 2008-02-08 CURRENT 1964-08-05 Active
JAMES REGINALD HARDING ELLARD LIMITED Director 2017-02-13 CURRENT 2000-07-19 Active
JAMES REGINALD HARDING BAILEY MORRIS LIMITED Director 2016-08-30 CURRENT 1977-12-23 Active
JAMES REGINALD HARDING WARWICK LUCAS & BROWN LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
PAUL ALFRED LEBBON MILLTECH PRECISION ENGINEERING LIMITED Director 2016-08-31 CURRENT 1999-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-21Application to strike the company off the register
2021-12-21DS01Application to strike the company off the register
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALFRED LEBBON
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REGINALD HARDING
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Earl Road Rackheath Industrial Estate Rackheath Norwich Norfolk NR13 6NT
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE RANDALL
2019-01-08CH01Director's details changed for Mr Keith Robert Gardner on 2019-01-04
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-06-19AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-03-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/15
2018-03-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/14
2018-03-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/13
2018-03-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/12
2018-03-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/11
2018-03-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/10
2018-03-15ANNOTATIONClarification
2018-02-27RES01ADOPT ARTICLES 27/02/18
2018-02-27CC04Statement of company's objects
2018-02-21PSC07CESSATION OF MARK RANDALL AS A PSC
2018-02-21PSC07CESSATION OF ANDREW RANDALL AS A PSC
2018-02-21PSC02Notification of Milltech Precision Engineering Limited as a person with significant control on 2018-02-06
2018-02-21AP01DIRECTOR APPOINTED MR PAUL ALFRED LEBBON
2018-02-21AP01DIRECTOR APPOINTED MR KEITH ROBERT GARDNER
2018-02-21AP01DIRECTOR APPOINTED MR JAMES REGINALD HARDING
2018-02-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2017
2018-02-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2017
2018-02-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016
2018-02-13SH06Cancellation of shares. Statement of capital on 2010-08-11 GBP 70
2018-02-13ANNOTATIONClarification
2018-02-05PSC04PSC'S CHANGE OF PARTICULARS / MR MARK RANDALL / 06/04/2016
2018-02-05PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW RANDALL / 06/04/2016
2018-01-23AA30/09/17 UNAUDITED ABRIDGED
2017-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT RANDALL / 25/07/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE RANDALL / 25/07/2017
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-06-22AA30/09/16 TOTAL EXEMPTION FULL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-17LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 70
2016-08-17CS0114/08/16 STATEMENT OF CAPITAL GBP 70
2016-08-17LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 70
2016-05-26AA30/09/15 TOTAL EXEMPTION FULL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0114/08/15 FULL LIST
2015-09-03AR0114/08/15 FULL LIST
2015-04-26AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0114/08/14 FULL LIST
2014-08-19AR0114/08/14 FULL LIST
2014-04-24AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-19AR0114/08/13 FULL LIST
2013-08-19AR0114/08/13 FULL LIST
2013-02-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-10AR0114/08/12 FULL LIST
2012-09-10AR0114/08/12 FULL LIST
2012-05-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE RANDALL
2011-09-07AR0114/08/11 FULL LIST
2011-09-07AR0114/08/11 FULL LIST
2011-04-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-22AR0114/08/10 FULL LIST
2010-09-22AR0114/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT RANDALL / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE RANDALL / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT HOWARTH / 01/10/2009
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOWARTH
2010-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-06363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-18363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-23169£ IC 1000/100 18/12/03 £ SR 900@1=900
2004-02-11288bDIRECTOR RESIGNED
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-18363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-16363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-10363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-13363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-05-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-21288aNEW DIRECTOR APPOINTED
1999-01-21288aNEW DIRECTOR APPOINTED
1999-01-21288aNEW DIRECTOR APPOINTED
1998-10-0788(2)RAD 30/09/98--------- £ SI 900@1=900 £ IC 100/1000
1998-08-19363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-06-18AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 4 DENBIGH ROAD NORWICH NORFOLK NR2 3AA
1997-09-10363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-05-09287REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 8 THE OLD CHURCH ST MATTHEWS ROAD NORWICH NR1 1SP
1997-03-25AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-07363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-04-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-11363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-22363sRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1994-06-16AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-08-19363sRETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to R.A. HOWARTH (ENGINEERING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.A. HOWARTH (ENGINEERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-01-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.A. HOWARTH (ENGINEERING) LIMITED

Intangible Assets
Patents
We have not found any records of R.A. HOWARTH (ENGINEERING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.A. HOWARTH (ENGINEERING) LIMITED
Trademarks
We have not found any records of R.A. HOWARTH (ENGINEERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.A. HOWARTH (ENGINEERING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as R.A. HOWARTH (ENGINEERING) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where R.A. HOWARTH (ENGINEERING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.A. HOWARTH (ENGINEERING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.A. HOWARTH (ENGINEERING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.