Check the

W V HOWE LIMITED

Company
W V HOWE LIMITED (00507835)

W V HOWE

Phone: 01214 333 651
B⁺ rating

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

Company name
W V HOWE LIMITED
Company number
00507835
VAT
GB109678932
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 May 1952
Age - 72 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
60
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
73
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
48
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
59
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
41
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
73
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
74
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.