General information

Name:

Howell Tomkins Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 00517653

Incorporation date: 1953-03-25

Dissolution date: 2021-09-04

End of financial year: 28 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 00517653 seventy one years ago, Howell Tomkins Limited had been a private limited company until September 4, 2021 - the date it was officially closed. The company's official office address was 79 Caroline Street, Birmingham. The company was known under the name Ralph Tomkins until July 27, 2002 at which point the business name got changed.

Adam H. was this particular firm's director, appointed in 2002 in July.

The companies that controlled this firm were as follows: A C F Howell Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Walsall at Broadway North, WS1 2AN, West Midlands and was registered as a PSC under the registration number 04459636.

  • Previous company's names
  • Howell Tomkins Limited 2002-07-27
  • Ralph Tomkins Limited 1953-03-25

Financial data based on annual reports

Company staff

Adam H.

Role: Director

Appointed: 19 July 2002

Latest update: 9 January 2024

Julie H.

Role: Secretary

Appointed: 19 July 2002

Latest update: 9 January 2024

People with significant control

A C F Howell Holdings Limited
Address: Arbor House Broadway North, Walsall, West Midlands, WS1 2AN, England
Legal authority Companies House 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04459636
Notified on 19 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam H.
Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 20 March 2020
Account last made up date 31 March 2018
Confirmation statement next due date 29 March 2020
Confirmation statement last made up date 15 March 2019
Annual Accounts 23rd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23rd December 2014
Annual Accounts 28th April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28th April 2015
Annual Accounts 28th September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28th September 2016
Annual Accounts 22nd December 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 22nd December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th March 2019 (AA01)
filed on: 20th, December 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2014

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2015

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2017

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 25710 : Manufacture of cutlery
68
Company Age

Closest Companies - by postcode