Company NameHoward Timber (North East) Limited
DirectorsHoward Partington Jolly and Benjamin Howard Jolly
Company StatusActive
Company Number01251452
CategoryPrivate Limited Company
Incorporation Date26 March 1976(48 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Howard Partington Jolly
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
Secretary NameMr Howard Partington Jolly
NationalityBritish
StatusCurrent
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
Director NameMr Benjamin Howard Jolly
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(36 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
Director NameMr Reginald Partington Jolly
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 May 2004)
RoleTimber Merchant
Correspondence AddressMillstone
Hunton Road, Scotton
Catterick Garrison
DL9 3NN
Director NameMrs Sonya Lima Elizabeth Jolly
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration12 years (resigned 02 June 2004)
RoleSecretary
Correspondence Address70 Blackwell
Darlington
County Durham
DL3 8QW
Director NameMr Michael John Hird
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 01 April 2021)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
Director NameMrs Amanda Elizabeth Jolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(28 years, 2 months after company formation)
Appointment Duration16 years (resigned 03 June 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ

Contact

Websitehowarth-timber.co.uk

Location

Registered AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches2 other UK companies use this postal address

Shareholders

280 at £1Mr Michael John Hird
40.00%
Ordinary
140 at £1Amanda Elizabeth Jolly
20.00%
Ordinary
140 at £1Benjamin Howard Jolly
20.00%
Ordinary
140 at £1Howard Partington Jolly
20.00%
Ordinary

Financials

Year2014
Net Worth£3,152
Cash£3,831
Current Liabilities£2,679

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

18 September 1984Delivered on: 1 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
1 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
8 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
4 June 2021Termination of appointment of Michael John Hird as a director on 1 April 2021 (1 page)
25 May 2021Notification of Scott Andrew Jolly as a person with significant control on 1 April 2021 (2 pages)
25 May 2021Notification of Benjamin Howard Jolly as a person with significant control on 1 April 2021 (2 pages)
25 May 2021Cessation of Michael John Hird as a person with significant control on 1 April 2021 (1 page)
25 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
4 June 2020Termination of appointment of Amanda Elizabeth Jolly as a director on 3 June 2020 (1 page)
4 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 700
(5 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 700
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 700
(5 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 700
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 700
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 700
(5 pages)
3 June 2014Appointment of Mr Benjamin Howard Jolly as a director (2 pages)
3 June 2014Appointment of Mr Benjamin Howard Jolly as a director (2 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Director's details changed for Mr Howard Partington Jolly on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Michael John Hird on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Howard Partington Jolly on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Michael John Hird on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2012 (2 pages)
31 May 2012Secretary's details changed for Mr Howard Partington Jolly on 31 May 2012 (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Secretary's details changed for Mr Howard Partington Jolly on 31 May 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Director's details changed for Mr Michael John Hird on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Michael John Hird on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mr Howard Partington Jolly on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Howard Partington Jolly on 31 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
14 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
21 July 2009Return made up to 31/05/09; full list of members (4 pages)
21 July 2009Return made up to 31/05/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
3 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 June 2003Return made up to 31/05/03; full list of members (9 pages)
8 June 2003Return made up to 31/05/03; full list of members (9 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 July 2002Return made up to 31/05/02; full list of members (9 pages)
23 July 2002Return made up to 31/05/02; full list of members (9 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2000Accounts made up to 31 March 2000 (9 pages)
24 July 2000Accounts made up to 31 March 2000 (9 pages)
7 June 2000Return made up to 31/05/00; full list of members (8 pages)
7 June 2000Return made up to 31/05/00; full list of members (8 pages)
30 July 1999Return made up to 31/05/99; no change of members (6 pages)
30 July 1999Return made up to 31/05/99; no change of members (6 pages)
22 July 1999Accounts made up to 31 March 1999 (9 pages)
22 July 1999Accounts made up to 31 March 1999 (9 pages)
16 September 1998Accounts made up to 31 March 1998 (9 pages)
16 September 1998Accounts made up to 31 March 1998 (9 pages)
24 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Accounts made up to 31 March 1997 (9 pages)
30 July 1997Accounts made up to 31 March 1997 (9 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
12 September 1996Accounts made up to 31 March 1996 (9 pages)
12 September 1996Accounts made up to 31 March 1996 (9 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 June 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
(6 pages)
21 June 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
(6 pages)
10 December 1992Return made up to 31/05/92; full list of members (7 pages)
10 December 1992Return made up to 31/05/92; full list of members (7 pages)
30 June 1991Return made up to 31/05/91; no change of members (6 pages)
30 June 1991Return made up to 31/05/91; no change of members (6 pages)