Get an alert when HOWARTH HOMES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2023-12-31

Confirmation statement due

2027-04-10 (in 11mo)

Last made up 2026-03-27

Watchouts

None on the register

Cash

£4M

+36% vs 2019

Net assets

£4M

+3.5% highest in 3 filed years

Employees

35

-23.9% lowest in 3 filed years

Profit before tax

Period ending 2020-12-31

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-04-09

  1. HOWARTH HOMES LIMITED 2025-04-09 → present
  2. HOWARTH HOMES PLC 1997-03-24 → 2025-04-09
  3. MAJORWISE LIMITED 1988-07-06 → 1997-03-24

Accounts

5-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2023-12-31, 2022-12-31, 2021-12-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2017-08-012018-12-312019-01-012019-12-312020-12-31
Turnover
Operating profit
Profit before tax
Net profit £115,117£291,238£136,784
Cash £4,946,884£3,254,887£4,426,099
Total assets less current liabilities £11,842,040£13,222,650£11,723,027
Net assets £3,620,478£3,911,716£4,048,500
Equity £3,505,361£3,620,478£3,620,478£3,911,716£4,048,500
Average employees 514635
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 16 resigned

Name Role Appointed Born Nationality
HOWARTH, Adam Peter Secretary 2013-04-02 British
HOWARTH, Adam Peter Director 1997-03-13 Apr 1963 British
SEARLE, Ben Director 2020-11-04 Apr 1983 British
Show 16 resigned officers
Name Role Appointed Resigned
CHARLES, George Edward Secretary 2008-02-26 2009-10-14
CUFF, Janet Elizabeth Secretary 1993-04-29 1999-10-28
CUFF, Thomas Secretary 2009-07-07 2013-04-02
CUFF, Thomas Secretary 1999-10-28 2008-02-26
CUFF, Thomas Secretary 1993-04-29
ATWELL, George Edward Charles Director 2008-01-10 2009-07-07
CUFF, David Charles Director 1999-10-28 2008-01-31
CUFF, Thomas Director 2001-03-01 2013-04-02
CUFF, Thomas Director 1999-10-28
FAWELL, Andrea Director 2008-02-01 2011-02-18
HALE, Jason Alan Director 2008-02-01 2011-03-04
HOWARTH, Brig Erik Director 2013-04-02 2025-05-12
JOHNSON, Francis Oswald Director 1992-12-31
MALDE, Nishith Director 2005-12-14 2013-04-02
WHEELER, Jonathan Grant Director 2001-11-01 2004-12-02
WICKS, Stephen Desmond Director 2005-12-14 2013-04-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Adam Peter Howarth Individual Shares 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 414 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-21 RESOLUTIONS Resolution
  • 2025-04-09 CERT10 Certificate re registration public limited company to private
  • 2025-04-09 RESOLUTIONS Resolution
  • 2025-04-09 RR02 Reregistration public to private company
Date Type Category Description
2026-04-09 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-09 SH03 capital Capital return purchase own shares
2025-05-21 RESOLUTIONS resolution Resolution
2025-05-21 SH06 capital Capital cancellation shares
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-04-09 CERT10 change-of-name Certificate re registration public limited company to private
2025-04-09 MAR incorporation Re registration memorandum articles
2025-04-09 RESOLUTIONS resolution Resolution
2025-04-09 RR02 change-of-name Reregistration public to private company
2025-03-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-26 AA01 accounts Change account reference date company current extended PDF
2025-01-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-07 AA accounts Accounts with accounts type group
2024-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-08 AA accounts Accounts with accounts type group
2023-05-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-02-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-14 CH01 officers Change person director company with change date PDF
2022-09-13 CH01 officers Change person director company with change date PDF
2022-08-30 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page