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

HOWARTH TIMBER ENGINEERING LIMITED

LEEDS, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
01725346
Private Limited Company
Dissolved

Dissolved 2016-07-14

Company Overview

About Howarth Timber Engineering Ltd
HOWARTH TIMBER ENGINEERING LIMITED was founded on 1983-05-20 and had its registered office in Leeds. The company was dissolved on the 2016-07-14 and is no longer trading or active.

Key Data
Company Name
HOWARTH TIMBER ENGINEERING LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 5QS
Other companies in LS9
 
Previous Names
MARLOWS TIMBER ENGINEERING LIMITED05/04/2007
MARLOW TIMBER ENGINEERING LIMITED03/10/2003
HOWARTH TIMBER (AIR CHARTERS) LIMITED02/10/2003
Filing Information
Company Number 01725346
Date formed 1983-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-07-14
Type of accounts FULL
Last Datalog update: 2016-08-09 23:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARTH TIMBER 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 HOWARTH TIMBER ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID HOWARTH
Company Secretary 2002-11-20
ANDREW PETER HOWARTH
Director 1991-07-29
NICHOLAS DAVID HOWARTH
Director 1991-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE HOWARTH
Director 2010-03-16 2014-01-30
JULIE ANN HOWARTH
Director 2010-03-16 2014-01-30
JASON DAVID NETHERTON-SINCLAIR
Director 2012-01-13 2014-01-30
RAYMOND ANTHONY O'NEILL
Director 2010-03-16 2013-08-23
JAMES LEADBETTER PROVAN
Director 2012-01-13 2013-08-23
GILES PRIME
Director 2007-09-03 2012-01-13
JOHN MACFADYEN EVANS
Director 2010-03-16 2012-01-09
ANTONY BEREZANSKIJ
Director 2007-04-02 2010-10-19
ROGER SMITH
Director 2007-04-02 2010-03-31
EDWARD COOPER ROBINSON
Director 2007-04-02 2007-09-28
DOROTHY ELIZABETH BENSON HOWARTH
Company Secretary 1991-07-29 2002-09-20
JACK HOWARTH
Director 1991-07-29 1995-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID HOWARTH HOWARTH TIMBER (NEWCASTLE) LIMITED Company Secretary 2002-11-20 CURRENT 1917-05-24 Dissolved 2017-03-07
NICHOLAS DAVID HOWARTH HOWARTH TIMBER (WINDOWS & DOORS) LIMITED Company Secretary 2002-11-20 CURRENT 1973-10-01 Liquidation
NICHOLAS DAVID HOWARTH NEW HOLLAND DOCK WHARFINGERS LIMITED Company Secretary 2002-11-20 CURRENT 1986-02-06 Active
NICHOLAS DAVID HOWARTH HOWARTH TIMBER GROUP LIMITED Company Secretary 2002-11-20 CURRENT 1900-08-22 Active
NICHOLAS DAVID HOWARTH HOWARTH TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2002-11-20 CURRENT 1924-11-24 Active
ANDREW PETER HOWARTH PAUL TIMBER ENGINEERING LIMITED Director 2015-08-14 CURRENT 2003-07-29 Dissolved 2018-02-13
ANDREW PETER HOWARTH HOWARTH TIMBER ENGINEERED SOLUTIONS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
ANDREW PETER HOWARTH BUILDERS STORE LIMITED Director 2008-07-11 CURRENT 1971-10-28 Active
ANDREW PETER HOWARTH HOWARTH TIMBER GROUP LIMITED Director 1991-07-29 CURRENT 1900-08-22 Active
ANDREW PETER HOWARTH HOWARTH TIMBER (NEWCASTLE) LIMITED Director 1991-07-24 CURRENT 1917-05-24 Dissolved 2017-03-07
ANDREW PETER HOWARTH HOWARTH TIMBER (WINDOWS & DOORS) LIMITED Director 1991-07-24 CURRENT 1973-10-01 Liquidation
ANDREW PETER HOWARTH NEW HOLLAND DOCK WHARFINGERS LIMITED Director 1991-07-24 CURRENT 1986-02-06 Active
ANDREW PETER HOWARTH HOWARTH TIMBER & BUILDING SUPPLIES LIMITED Director 1991-07-24 CURRENT 1924-11-24 Active
ANDREW PETER HOWARTH ARBOR FOREST PRODUCTS LIMITED Director 1991-07-24 CURRENT 1951-11-13 Active
NICHOLAS DAVID HOWARTH S.P. SMITH TIMBER LIMITED Director 2016-03-31 CURRENT 2011-01-19 Active - Proposal to Strike off
NICHOLAS DAVID HOWARTH PAUL TIMBER ENGINEERING LIMITED Director 2015-08-14 CURRENT 2003-07-29 Dissolved 2018-02-13
NICHOLAS DAVID HOWARTH HOWARTH TIMBER ENGINEERED SOLUTIONS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
NICHOLAS DAVID HOWARTH HOWARTH TIMBER GROUP LIMITED Director 1991-07-29 CURRENT 1900-08-22 Active
NICHOLAS DAVID HOWARTH HOWARTH TIMBER (NEWCASTLE) LIMITED Director 1991-07-24 CURRENT 1917-05-24 Dissolved 2017-03-07
NICHOLAS DAVID HOWARTH HOWARTH TIMBER (WINDOWS & DOORS) LIMITED Director 1991-07-24 CURRENT 1973-10-01 Liquidation
NICHOLAS DAVID HOWARTH NEW HOLLAND DOCK WHARFINGERS LIMITED Director 1991-07-24 CURRENT 1986-02-06 Active
NICHOLAS DAVID HOWARTH HOWARTH TIMBER & BUILDING SUPPLIES LIMITED Director 1991-07-24 CURRENT 1924-11-24 Active
NICHOLAS DAVID HOWARTH ARBOR FOREST PRODUCTS LIMITED Director 1991-07-24 CURRENT 1951-11-13 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
2016-07-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM PRINCE EDWARD WORKS PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0RA
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2015
2015-03-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-064.20STATEMENT OF AFFAIRS/4.19
2014-03-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON NETHERTON-SINCLAIR
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HOWARTH
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOWARTH
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23LATEST SOC23/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-23AR0129/07/13 FULL LIST
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PROVAN
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'NEILL
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01AR0129/07/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MR JASON DAVID NETHERTON-SINCLAIR
2012-01-13AP01DIRECTOR APPOINTED MR JAMES LEADBETTER PROVAN
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GILES PRIME
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0129/07/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BEREZANSKIJ
2010-08-18AR0129/07/10 FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH
2010-03-17AP01DIRECTOR APPOINTED MR RAYMOND ANTHONY O'NEILL
2010-03-17AP01DIRECTOR APPOINTED MR JOHN MACFADYEN EVANS
2010-03-17AP01DIRECTOR APPOINTED MRS DEBORAH JANE HOWARTH
2010-03-17AP01DIRECTOR APPOINTED MRS JULIE ANN HOWARTH
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES PRIME / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HOWARTH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARTH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BEREZANSKIJ / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HOWARTH / 01/10/2009
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-17363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-24RES01ADOPT ARTICLES 01/09/2008
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-03288bDIRECTOR RESIGNED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-05CERTNMCOMPANY NAME CHANGED MARLOWS TIMBER ENGINEERING LIMIT ED CERTIFICATE ISSUED ON 05/04/07
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-18363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-19363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03CERTNMCOMPANY NAME CHANGED MARLOW TIMBER ENGINEERING LIMITE D CERTIFICATE ISSUED ON 03/10/03
2003-10-02CERTNMCOMPANY NAME CHANGED HOWARTH TIMBER (AIR CHARTERS) LI MITED CERTIFICATE ISSUED ON 02/10/03
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/03
2003-08-29363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1097372 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1097370 Expired Licenced property: RAILWAY SAWMILLS BURBEARY ROAD LOCKWOOD HUDDERSFIELD HD1 3UN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1097370 Expired Licenced property: RAILWAY SAWMILLS BURBEARY ROAD LOCKWOOD HUDDERSFIELD HD1 3UN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1097370 Expired Licenced property: RAILWAY SAWMILLS BURBEARY ROAD LOCKWOOD HUDDERSFIELD HD1 3UN;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-28
Notice of Intended Dividends2015-09-28
Resolutions for Winding-up2014-02-24
Appointment of Liquidators2014-02-24
Fines / Sanctions
No fines or sanctions have been issued against HOWARTH TIMBER ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-08 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2004-02-11 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 HOWARTH TIMBER ENGINEERING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HOWARTH TIMBER ENGINEERING LIMITED

HOWARTH TIMBER ENGINEERING LIMITED has registered 3 patents

GB2434809 , GB2434808 , GB2434807 ,

Domain Names

HOWARTH TIMBER ENGINEERING LIMITED owns 1 domain names.

howarth-te.co.uk  

Trademarks
We have not found any records of HOWARTH TIMBER ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWARTH TIMBER 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 (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as HOWARTH TIMBER ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOWARTH TIMBER 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyHOWARTH TIMBER ENGINEERING LIMITEDEvent Date2015-09-23
Principal Trading Address: Prince Edward Works, Pontefract Lane, Leeds LS9 0RA Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Armstrong Watson, Third Floor, 10 South Parade, Leeds LS1 5QS by no later than 23 October 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Michael C Kienlen (IP No. 009367) and Mark N Ranson (IP No. 009299) of Armstrong Watson, Third Floor, 10 South Parade, Leeds LS1 5QS. Date of appointment: 14 February 2014. Contact name for Liquidators: Alex Weil, Email: alex.weil@armstrongwatson.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOWARTH TIMBER ENGINEERING LIMITEDEvent Date2014-02-14
Liquidator's Name and Address: Michael Kienlen and Liquidator's Name and Address: David Robson , of Armstrong Watson , Central House, 47 St Paul’s Street, Leeds LS1 2TE . Telephone number: 0113 221 1300 . Alternative person to contact with enquiries about the case: Lisa Wood :
 
Initiating party Event TypeFinal Meetings
Defending partyHOWARTH TIMBER ENGINEERING LIMITEDEvent Date2014-02-14
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS on 30 March 2016 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 14 February 2014 Office Holder details: Mark N Ranson , (IP No. 9299) of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Michael C Kienlen , (IP No. 9367) of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS . For further details contact the Joint Liquidators on 0113 2211 300. Alternative contact: Alex Weil Mark N Ranson and Michael C Kienlen , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOWARTH TIMBER ENGINEERING LIMITEDEvent Date
At a general meeting of the Company, duly convened and held at KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW on 14 February 2014 the following Resolutions were passed, the first as a Special Resolution and the second and third as Ordinary Resolutions respectively: “That the Company be wound up voluntarily, that Michael Kienlen and David Robson of Armstrong Watson , Central House, 47 St Paul’s Street, Leeds LS1 2TE , be appointed Joint Liquidators of the Company for the purposes of such winding up and the Joint Liquidators be authorized to act jointly and severally in the liquidation.” Date on which Resolutions were passed: Members: 14 February 2014 Creditors: 14 February 2014 N Howarth , Office holder capacity: Director : Liquidators’ details: Michael Kienlen , IP number: 9367 and David Robson , IP number: 11130 of Armstrong Watson , Central House, 47 St Paul’s Street, Leeds LS1 2TE . Telephone number: 0113 221 1300 . Alternative person to contact with enquiries about the case: Lisa Wood
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWARTH TIMBER 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 HOWARTH TIMBER 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.