Company NameHowarth's Way Limited
DirectorsJames Howarth and Donna Maria Howarth
Company StatusActive
Company NumberSC235016
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Howarth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleCatering Manager
Country of ResidenceScotland
Correspondence Address24 Drumpellier Avenue
Condoratt
Cumbernauld
G67 4NR
Scotland
Director NameMrs Donna Maria Howarth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2014(11 years, 8 months after company formation)
Appointment Duration10 years
RolePublican
Country of ResidenceScotland
Correspondence Address82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary NameDonna Marie Howarth
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address551 Alexandra Parade
Glasgow
G31 3DB
Scotland
Secretary NameMr John Birrell
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Sixth Street
Newtongrange
Dalkeith
Midlothian
EH22 4JY
Scotland
Director NameMr John Birrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Sixth Street
Newtongrange
Midlothian
EH22 4YJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.shop-edinburgh.co.uk

Location

Registered AddressAccountants Plus
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.5Donna Howarth
50.00%
Ordinary
1 at £0.5James Howarth
50.00%
Ordinary

Financials

Year2014
Net Worth£63,718
Cash£20,991
Current Liabilities£43,896

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

20 December 2011Delivered on: 22 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hole in the wa', 1 argyle street, greenock.
Outstanding

Filing History

9 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
14 February 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
13 February 2023Termination of appointment of James Howarth as a director on 7 December 2022 (1 page)
13 February 2023Cessation of James Howarth as a person with significant control on 7 December 2022 (1 page)
27 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
4 March 2021Micro company accounts made up to 31 August 2020 (7 pages)
5 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
20 January 2020Micro company accounts made up to 31 August 2019 (7 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (8 pages)
6 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (9 pages)
6 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
25 January 2016Registered office address changed from C/O J Howarth 230 Main Street Cambuslang Glasgow G72 7EG to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Accountants Plus 81 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O J Howarth 230 Main Street Cambuslang Glasgow G72 7EG to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Accountants Plus 81 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 25 January 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(4 pages)
10 January 2015Appointment of Mrs Donna Howarth as a director on 5 April 2014 (2 pages)
10 January 2015Termination of appointment of John Birrell as a secretary on 1 January 2015 (1 page)
10 January 2015Termination of appointment of John Birrell as a secretary on 1 January 2015 (1 page)
10 January 2015Appointment of Mrs Donna Howarth as a director on 5 April 2014 (2 pages)
10 January 2015Appointment of Mrs Donna Howarth as a director on 5 April 2014 (2 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(4 pages)
10 January 2015Termination of appointment of John Birrell as a secretary on 1 January 2015 (1 page)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
1 March 2011Registered office address changed from 18 Sixth Street Newtongrange Midlothian EH22 4YJ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 18 Sixth Street Newtongrange Midlothian EH22 4YJ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 18 Sixth Street Newtongrange Midlothian EH22 4YJ on 1 March 2011 (1 page)
16 September 2010Termination of appointment of John Birrell as a director (1 page)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for James Howarth on 6 August 2010 (2 pages)
16 September 2010Director's details changed for James Howarth on 6 August 2010 (2 pages)
16 September 2010Director's details changed for James Howarth on 6 August 2010 (2 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 September 2010Termination of appointment of John Birrell as a director (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Appointment of Mr John Birrell as a director (2 pages)
24 May 2010Appointment of Mr John Birrell as a director (2 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
17 August 2009Secretary's change of particulars / john birrell / 17/08/2009 (2 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
17 August 2009Secretary's change of particulars / john birrell / 17/08/2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 March 2009Return made up to 06/08/08; full list of members (3 pages)
2 March 2009Return made up to 06/08/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 33 bairds way bonnyrigg midlothian EH19 3NS (1 page)
21 January 2009Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 33 bairds way bonnyrigg midlothian EH19 3NS (1 page)
19 September 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2006Registered office changed on 24/05/06 from: fallows birrell consulting 38 park crescent bonnyrigg midlothian EH19 2AS (1 page)
24 May 2006Registered office changed on 24/05/06 from: fallows birrell consulting 38 park crescent bonnyrigg midlothian EH19 2AS (1 page)
8 February 2006Return made up to 06/08/05; full list of members (6 pages)
8 February 2006Return made up to 06/08/05; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 August 2004Return made up to 06/08/04; full list of members (6 pages)
11 August 2004Return made up to 06/08/04; full list of members (6 pages)
4 August 2003Return made up to 06/08/03; full list of members (6 pages)
4 August 2003Return made up to 06/08/03; full list of members (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 551 alexandra parade glasgow G31 3DB (1 page)
18 October 2002Registered office changed on 18/10/02 from: 551 alexandra parade glasgow G31 3DB (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (16 pages)
6 August 2002Incorporation (16 pages)