Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOM HOWLEY LIMITED
Company Information for

TOM HOWLEY LIMITED

BROADOAK BUSINESS PARK ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER, GREATER MANCHESTER, M17 1RW,
Company Registration Number
07482731
Private Limited Company
Active

Company Overview

About Tom Howley Ltd
TOM HOWLEY LIMITED was founded on 2011-01-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Tom Howley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOM HOWLEY LIMITED
 
Legal Registered Office
BROADOAK BUSINESS PARK ASHBURTON ROAD WEST
TRAFFORD PARK
MANCHESTER
GREATER MANCHESTER
M17 1RW
Other companies in M17
 
Previous Names
COBCO 922 LIMITED11/01/2011
Filing Information
Company Number 07482731
Company ID Number 07482731
Date formed 2011-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 19:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOM HOWLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOM HOWLEY LIMITED
The following companies were found which have the same name as TOM HOWLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOM HOWLEY, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2008-05-12

Company Officers of TOM HOWLEY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM KEITH BENNETT
Company Secretary 2011-01-05
WILLIAM KEITH BENNETT
Director 2011-01-05
JEFFREY FORRESTER
Director 2011-01-10
THOMAS HOWLEY
Director 2011-01-10
SIMON PATRICK MEYRICK
Director 2011-01-10
NIGEL JOHN PAILING
Director 2011-01-05
LISA MICHELLE QUINLAN
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CLAYTON
Director 2011-01-10 2014-06-25
MICHAEL JAMES COWELL
Director 2011-01-10 2014-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KEITH BENNETT BESPOKE HOME INTERIOR DESIGN LIMITED Director 2014-05-29 CURRENT 2014-04-22 Active
WILLIAM KEITH BENNETT BHID GROUP LIMITED Director 2014-05-29 CURRENT 2014-04-17 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON STAIRCASES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON GROUP LTD Director 2006-01-18 CURRENT 2006-01-18 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON OFFICES LTD Director 2005-02-01 CURRENT 1999-02-15 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON LIMITED Director 2005-02-01 CURRENT 1983-02-21 Active
JEFFREY FORRESTER BHID GROUP LIMITED Director 2014-05-29 CURRENT 2014-04-17 Active
JEFFREY FORRESTER NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
JEFFREY FORRESTER NEVILLE JOHNSON LIMITED Director 2006-03-06 CURRENT 1983-02-21 Active
SIMON PATRICK MEYRICK MAUGERSBURY FIELDS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
SIMON PATRICK MEYRICK BHID GROUP LIMITED Director 2014-05-29 CURRENT 2014-04-17 Active
SIMON PATRICK MEYRICK NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
SIMON PATRICK MEYRICK NEVILLE JOHNSON LIMITED Director 2006-03-06 CURRENT 1983-02-21 Active
NIGEL JOHN PAILING LONDON DOOR COMPANY LIMITED Director 2017-10-30 CURRENT 2017-09-06 Active
NIGEL JOHN PAILING BESPOKE HOME INTERIOR DESIGN LIMITED Director 2014-05-29 CURRENT 2014-04-22 Active
NIGEL JOHN PAILING BHID GROUP LIMITED Director 2014-05-29 CURRENT 2014-04-17 Active
NIGEL JOHN PAILING NEVILLE JOHNSON STAIRCASES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
NIGEL JOHN PAILING NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
NIGEL JOHN PAILING NEVILLE JOHNSON GROUP LTD Director 2006-01-18 CURRENT 2006-01-18 Active
NIGEL JOHN PAILING NEVILLE JOHNSON OFFICES LTD Director 1999-05-06 CURRENT 1999-02-15 Active
NIGEL JOHN PAILING NEVILLE JOHNSON LIMITED Director 1991-06-11 CURRENT 1983-02-21 Active
LISA MICHELLE QUINLAN BHID GROUP LIMITED Director 2018-03-29 CURRENT 2014-04-17 Active
LISA MICHELLE QUINLAN NEVILLE JOHNSON LIMITED Director 2014-06-26 CURRENT 1983-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03FULL ACCOUNTS MADE UP TO 30/04/23
2024-02-02CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-05AP01DIRECTOR APPOINTED MR GARETH AYLWARD
2022-05-05AP03Appointment of Mr Gareth Aylward as company secretary on 2022-04-30
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITH BENNETT
2022-05-05TM02Termination of appointment of William Keith Bennett on 2022-04-30
2022-02-17APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORRESTER
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORRESTER
2022-02-10CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-01-28AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-19CH01Director's details changed for Mr Simon Patrick Meyrick on 2021-01-01
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-01-19AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL WEBSTER
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-11-20CH01Director's details changed for Mr William Keith Bennett on 2019-11-17
2019-10-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-07-02CH01Director's details changed for Mrs Lisa Lalor on 2018-06-01
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-07-02AP01DIRECTOR APPOINTED MRS LISA LALOR
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWELL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON
2014-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0105/01/14 ANNUAL RETURN FULL LIST
2013-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-02-14AR0105/01/13 ANNUAL RETURN FULL LIST
2013-02-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2013-01-31MEM/ARTSARTICLES OF ASSOCIATION
2013-01-31RES13THE DOCUMENTS 24/01/2013
2013-01-31RES01ADOPT ARTICLES 31/01/13
2013-01-29MG01Particulars of a mortgage or charge / charge no: 3
2013-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-02-08AR0105/01/12 ANNUAL RETURN FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-21AA01PREVSHO FROM 30/04/2012 TO 30/04/2011
2011-01-20AA01CURREXT FROM 31/01/2012 TO 30/04/2012
2011-01-20AP01DIRECTOR APPOINTED MR MICHAEL COWELL
2011-01-20AP01DIRECTOR APPOINTED MR THOMAS HOWLEY
2011-01-20AP01DIRECTOR APPOINTED JEFFREY FORRESTER
2011-01-20AP01DIRECTOR APPOINTED SIMON PATRICK MEYRICK
2011-01-20AP01DIRECTOR APPOINTED MR MARK CLAYTON
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-11RES15CHANGE OF NAME 10/01/2011
2011-01-11CERTNMCOMPANY NAME CHANGED COBCO 922 LIMITED CERTIFICATE ISSUED ON 11/01/11
2011-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to TOM HOWLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOM HOWLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-01-14 Satisfied KEY CAPITAL PARTNERS (NOMINEES) LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2011-01-14 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of TOM HOWLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOM HOWLEY LIMITED
Trademarks
We have not found any records of TOM HOWLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOM HOWLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as TOM HOWLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOM HOWLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOM HOWLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOM HOWLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.