B M HOWARTH LIMITED - HALIFAX
Company Profile | Company Filings |
Overview
B M HOWARTH LIMITED is a Private Limited Company from HALIFAX ENGLAND and has the status: Active.
B M HOWARTH LIMITED was incorporated 23 years ago on 15/01/2001 and has the registered number: 04141195. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
B M HOWARTH LIMITED was incorporated 23 years ago on 15/01/2001 and has the registered number: 04141195. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
B M HOWARTH LIMITED - HALIFAX
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
WEST HOUSE
HALIFAX
WEST YORKSHIRE
HX1 1EB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES ROY MOORBY | Nov 1959 | British | Director | 2001-06-01 | CURRENT |
MR CHRISTOPHER BELL | British | Director | 2001-06-01 | CURRENT | |
MR CHRISTOPHER BELL | British | Secretary | 2001-06-01 | CURRENT | |
DAVID JAMES EVANS | Jan 1969 | British | Director | 2001-01-15 UNTIL 2001-06-01 | RESIGNED |
MR SIMON DENNY | May 1968 | British | Director | 2003-04-01 UNTIL 2008-03-01 | RESIGNED |
MARK PATRICK KEANE | Oct 1961 | British | Nominee Director | 2001-01-15 UNTIL 2001-06-01 | RESIGNED |
MARK PATRICK KEANE | Oct 1961 | British | Nominee Secretary | 2001-01-15 UNTIL 2001-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
B M Howarth (Holdings) Limited | 2020-03-03 | Halifax West Yorkshire | Ownership of shares 25 to 50 percent | |
Christopher Bell | 2020-03-03 | 10/1957 | Halifax West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Charles Roy Moorby | 2020-03-03 | 11/1959 | Halifax West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Charles Roy Moorby | 2016-04-06 - 2020-03-03 | 11/1959 | Halifax West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Christopher Bell | 2016-04-06 - 2020-03-03 | 10/1957 | Halifax West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
B_M_Howarth_Ltd - Accounts | 2024-02-21 | 31-05-2023 | £255,294 Cash £16,869 equity |
B_M_Howarth_Ltd - Accounts | 2023-02-25 | 31-05-2022 | £206,435 Cash £448,794 equity |
B_M_Howarth_Ltd - Accounts | 2022-03-01 | 31-05-2021 | £152,763 Cash £449,726 equity |
B_M_Howarth_Ltd - Accounts | 2021-05-29 | 31-05-2020 | £368,671 Cash £408,809 equity |
B_M_Howarth_Ltd - Accounts | 2020-05-28 | 31-05-2019 | £2,960,932 Cash £5,785,431 equity |
B_M_Howarth_Ltd - Accounts | 2019-03-01 | 31-05-2018 | £1,481,244 Cash £4,173,604 equity |
B_M_Howarth_Ltd - Accounts | 2018-03-01 | 31-05-2017 | £2,257,499 Cash £4,629,155 equity |
Abbreviated Company Accounts - B M HOWARTH LIMITED | 2017-02-28 | 31-05-2016 | £2,642,869 Cash £3,848,749 equity |
Abbreviated Company Accounts - B M HOWARTH LIMITED | 2016-05-17 | 31-05-2015 | £1,862,988 Cash £2,806,062 equity |