ABOUT W V HOWE LIMITED
W V Howe Limited was founded in 1945 by Walter V. Howe, in Bordesley Green, Birmingham as a traditional ironmonger's shop. From relatively humble beginnings, W V Howe has since established itself as a recognised and highly regarded supplier of catering equipment to the public sector, supplying many schools, hospitals, prisons, care homes and other local authority establishments.
Although W V Howe continues to be a family run business, it is now barely recognisable from that which was set up in 1945. In 1991, the company moved to its own purpose built offices and warehouse on a green field site in Redditch, just 10 miles south of Birmingham, which was soon outgrown, prompting a move back into Birmingham in 2009. Today, the company offices and warehouse are located in Kings Norton, Birmingham (approximately 5.5 miles south of the city centre) within a dedicated business park that has convenient access to the heart of the Nation's motorway network. This facility, which is four times the size of the old Redditch site, together with state of the art technology/computer systems and order picking processes, enables us to provide a fast and efficient service to all of our customers, whether large or small, across the whole of the United Kingdom.
KEY FINANCES
Year
2017
Assets
£980.97k
▲ £56.29k (6.09 %)
Cash
£5.89k
▼ £-10.1k (-63.17 %)
Liabilities
£340.77k
▲ £326.91k (2,359.54 %)
Net Worth
£640.2k
▼ £-270.62k (-29.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- W V HOWE LIMITED
- Company number
- 00507835
- VAT
- GB109678932
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 May 1952
Age - 73 years
- Home Country
- United Kingdom
CONTACTS
- Website
- wvhowe.co.uk
- Phones
-
01214 333 651
01214 593 121
- Registered Address
- 65 MELCHETT ROAD,
KINGS NORTON BUSINESS CENTRE,
BIRMINGHAM,
WEST MIDLANDS,
B30 3HP
ECONOMIC ACTIVITIES
- 46440
- Wholesale of china and glassware and cleaning materials
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 27 Sep 2016
- Confirmation statement made on 24 September 2016 with updates
- 26 Sep 2016
- Total exemption small company accounts made up to 31 May 2016
- 11 Jul 2016
- Satisfaction of charge 6 in full
CHARGES
-
27 June 2016
- Status
- Outstanding
- Delivered
- 7 July 2016
-
Persons entitled
- Abn Amro Commercial Finance PLC
- Description
- Contains fixed charge…
-
31 August 2004
- Status
- Satisfied
on 27 June 2016
- Delivered
- 1 September 2004
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H property 1 meir road park farm north redditch…
-
13 May 1999
- Status
- Satisfied
on 27 June 2016
- Delivered
- 17 May 1999
-
Persons entitled
- Lloyds Bank PLC
- Description
- All such rights to the repayment of the deposit meaning the…
-
25 March 1999
- Status
- Satisfied
on 25 February 2005
- Delivered
- 10 April 1999
-
Persons entitled
- Northern Rock PLC
- Description
- Unit 2 riverside industrial park old forge drive and known…
-
11 September 1998
- Status
- Satisfied
on 11 July 2016
- Delivered
- 18 September 1998
-
Persons entitled
- G E Capital Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
25 September 1996
- Status
- Satisfied
on 25 February 2005
- Delivered
- 1 October 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- Unit 2 riverside industrial park old forge drive redditch…
-
25 September 1996
- Status
- Satisfied
on 25 February 2005
- Delivered
- 1 October 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 May 1992
- Status
- Satisfied
on 25 February 2005
- Delivered
- 22 May 1992
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Unit 2 riverside industrial estate oldforge drive redditch…
-
28 August 1991
- Status
- Satisfied
on 25 February 2005
- Delivered
- 4 September 1991
-
Persons entitled
- The Royal Bank of Scotland PLC.
- Description
- Fixed and floating charges over the undertaking and all…
-
17 September 1982
- Status
- Satisfied
on 7 February 1992
- Delivered
- 20 September 1982
-
Persons entitled
- Lloyds Bank PLC
- Description
- Including heritable property and assets in scotland. Fixed…
See Also
Last update 2018
W V HOWE LIMITED DIRECTORS
Jane Charlotte Irene Howe
Acting
- Appointed
- 19 December 2012
- Role
- Secretary
- Address
- 65 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, United Kingdom, B30 3HP
- Name
- HOWE, Jane Charlotte Irene
John Adrian Hill
Acting
- Appointed
- 04 June 2008
- Occupation
- Sales Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 65 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, United Kingdom, B30 3HP
- Country Of Residence
- England
- Name
- HILL, John Adrian
Derek Walter Howe
Acting
PSC
- Occupation
- Managing Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 65 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, United Kingdom, B30 3HP
- Country Of Residence
- England
- Name
- HOWE, Derek Walter
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Keith Derek Howe
Acting
- Appointed
- 20 September 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 65 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, United Kingdom, B30 3HP
- Country Of Residence
- United Kingdom
- Name
- HOWE, Keith Derek
Steven Richard Long
Acting
- Appointed
- 04 June 2008
- Occupation
- Operations Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 65 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, United Kingdom, B30 3HP
- Country Of Residence
- England
- Name
- LONG, Steven Richard
Rebecca Jane Peake
Acting
- Appointed
- 20 September 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 65 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, United Kingdom, B30 3HP
- Country Of Residence
- United Kingdom
- Name
- PEAKE, Rebecca Jane
Janet Hazel Howe
Resigned
- Resigned
- 28 August 2002
- Role
- Secretary
- Address
- 8 Blackberry Avenue, Hockley Heath, Solihull, West Midlands, B94 6QE
- Name
- HOWE, Janet Hazel
Julia Dawn Howe
Resigned
- Appointed
- 28 August 2002
- Resigned
- 19 December 2012
- Role
- Secretary
- Address
- 50 Wavers Marston, Marston Green, Solihull, B37 7GS
- Name
- HOWE, Julia Dawn
Jane Charlotte Irene Howe
Resigned
- Appointed
- 04 June 2008
- Resigned
- 19 December 2012
- Occupation
- Service Manager
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 90 Lawnswood Avenue, Shirley, Solihull, West Midlands, B90 3QU
- Country Of Residence
- England
- Name
- HOWE, Jane Charlotte Irene
Janet Hazel Howe
Resigned
- Resigned
- 16 April 2004
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 8 Blackberry Avenue, Hockley Heath, Solihull, West Midlands, B94 6QE
- Name
- HOWE, Janet Hazel
REVIEWS
Check The Company
Very good according to the company’s financial health.