Howarth Brothers Haulage Limited ROYTON OLDHAM


Founded in 1997, Howarth Brothers Haulage, classified under reg no. 03306919 is an active company. Currently registered at Unit3 Moss Lane Industrial OL2 6HR, Royton Oldham the company has been in the business for 27 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Lewis O., Janet O.. Of them, Janet O. has been with the company the longest, being appointed on 31 August 2001 and Lewis O. has been with the company for the least time - from 22 April 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OL2 6HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1132137 . It is located at Unit 3, Moss Lane Industrial Estate, Oldham with a total of 5 carsand 5 trailers.

Howarth Brothers Haulage Limited Address / Contact

Office Address Unit3 Moss Lane Industrial
Office Address2 Estate Moss Lane
Town Royton Oldham
Post code OL2 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306919
Date of Incorporation Fri, 24th Jan 1997
Industry Freight transport by road
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Lewis O.

Position: Director

Appointed: 22 April 2009

Janet O.

Position: Director

Appointed: 31 August 2001

Audrey W.

Position: Secretary

Appointed: 22 April 2009

Resigned: 16 March 2011

Janet O.

Position: Secretary

Appointed: 01 December 2003

Resigned: 22 April 2009

Audrey W.

Position: Director

Appointed: 17 October 2003

Resigned: 22 April 2009

Brian H.

Position: Director

Appointed: 31 August 2001

Resigned: 22 December 2006

Annie H.

Position: Director

Appointed: 17 August 1998

Resigned: 22 April 2009

George H.

Position: Director

Appointed: 24 January 1997

Resigned: 17 February 2002

Bonusworth Limited

Position: Corporate Director

Appointed: 24 January 1997

Resigned: 24 January 1997

Annie H.

Position: Secretary

Appointed: 24 January 1997

Resigned: 01 December 2003

Clifford W.

Position: Secretary

Appointed: 24 January 1997

Resigned: 24 January 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Janet O. The abovementioned PSC has significiant influence or control over the company,.

Janet O.

Notified on 24 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand325 951306 579415 952568 993
Current Assets734 866779 142881 9781 031 384
Debtors318 915382 563376 026372 391
Net Assets Liabilities1 302 8961 163 0441 137 2681 122 428
Other Debtors141 348104 101104 320132 029
Property Plant Equipment1 891 8231 734 4581 605 5341 541 269
Total Inventories90 00090 00090 00090 000
Other
Accumulated Depreciation Impairment Property Plant Equipment2 586 6352 687 2982 715 1692 805 280
Additions Other Than Through Business Combinations Property Plant Equipment 8 346 63 846
Average Number Employees During Period17131211
Bank Borrowings Overdrafts60 00092 00092 00095 990
Creditors737 496853 978944 4591 104 016
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 29178 60131 709
Disposals Property Plant Equipment 65 048101 05338 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases166 182108 66382 52751 773
Increase From Depreciation Charge For Year Property Plant Equipment 147 954106 472121 820
Net Current Assets Liabilities-2 630-74 836-62 481-72 632
Other Creditors527 544628 037740 198863 080
Other Taxation Social Security Payable33 99738 46637 68223 523
Property Plant Equipment Gross Cost4 478 4584 421 7564 320 7034 346 549
Taxation Including Deferred Taxation Balance Sheet Subtotal -36 884-38 160-37 568
Total Assets Less Current Liabilities1 889 1931 659 6221 543 0531 468 637
Trade Creditors Trade Payables115 95595 47574 579121 423
Trade Debtors Trade Receivables177 567278 462271 706240 362

Transport Operator Data

Unit 3
Address Moss Lane Industrial Estate , Moss Lane , Royton
City Oldham
Post code OL2 6HR
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Small company accounts for the period up to Saturday 30th April 2022
filed on: 21st, March 2023
Free Download (13 pages)

Company search

Advertisements