Background WavePink WaveYellow Wave

TOM HOWLEY LIMITED (07482731)

TOM HOWLEY LIMITED (07482731) is an active UK company. incorporated on 5 January 2011. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). TOM HOWLEY LIMITED has been registered for 15 years. Current directors include AYLWARD, Gareth, CLAYTON, Mark, DAVIES, Mark and 4 others.

Company Number
07482731
Status
active
Type
ltd
Incorporated
5 January 2011
Age
15 years
Address
Broadoak Business Park Ashburton Road West, Manchester, M17 1RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
AYLWARD, Gareth, CLAYTON, Mark, DAVIES, Mark, HOLMES, Kevin Peter, HOWLEY, Thomas, QUINLAN, Lisa Michelle, WEBSTER, Steven Michael
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM HOWLEY LIMITED

TOM HOWLEY LIMITED is an active company incorporated on 5 January 2011 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). TOM HOWLEY LIMITED was registered 15 years ago.(SIC: 31020)

Status

active

Active since 15 years ago

Company No

07482731

LTD Company

Age

15 Years

Incorporated 5 January 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

COBCO 922 LIMITED
From: 5 January 2011To: 11 January 2011
Contact
Address

Broadoak Business Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Loan Cleared
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 30 Apr 2022

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Born December 1986
Director
Appointed 30 Apr 2022

CLAYTON, Mark

Active
Ashburton Road West, ManchesterM17 1RW
Born August 1974
Director
Appointed 01 Jan 2021

DAVIES, Mark

Active
Ashburton Road West, ManchesterM17 1RW
Born July 1979
Director
Appointed 14 Jan 2026

HOLMES, Kevin Peter

Active
Ashburton Road West, ManchesterM17 1RW
Born October 1977
Director
Appointed 14 Jan 2026

HOWLEY, Thomas

Active
Ashburton Road West, ManchesterM17 1RW
Born November 1967
Director
Appointed 10 Jan 2011

QUINLAN, Lisa Michelle

Active
Ashburton Road West, ManchesterM17 1RW
Born March 1969
Director
Appointed 25 Jun 2014

WEBSTER, Steven Michael

Active
Ashburton Road West, ManchesterM17 1RW
Born March 1964
Director
Appointed 01 Jan 2021

BENNETT, William Keith

Resigned
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 05 Jan 2011
Resigned 30 Apr 2022

BENNETT, William Keith

Resigned
Ashburton Road West, ManchesterM17 1RW
Born September 1953
Director
Appointed 05 Jan 2011
Resigned 30 Apr 2022

CLAYTON, Mark

Resigned
Ashburton Road West, ManchesterM17 1RW
Born August 1974
Director
Appointed 10 Jan 2011
Resigned 25 Jun 2014

COWELL, Michael James

Resigned
Ashburton Road West, ManchesterM17 1RW
Born January 1984
Director
Appointed 10 Jan 2011
Resigned 25 Jun 2014

FORRESTER, Jeffrey

Resigned
Ashburton Road West, ManchesterM17 1RW
Born June 1953
Director
Appointed 10 Jan 2011
Resigned 13 Feb 2022

MEYRICK, Simon Patrick

Resigned
Ashburton Road West, ManchesterM17 1RW
Born August 1962
Director
Appointed 10 Jan 2011
Resigned 10 Mar 2025

PAILING, Nigel John

Resigned
Ashburton Road West, ManchesterM17 1RW
Born February 1958
Director
Appointed 05 Jan 2011
Resigned 29 Nov 2024

Persons with significant control

1

Broadoak Business Park, Ashburton Road West, ManchesterM17 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Legacy
4 February 2013
MG02MG02
Memorandum Articles
31 January 2013
MEM/ARTSMEM/ARTS
Resolution
31 January 2013
RESOLUTIONSResolutions
Legacy
29 January 2013
MG01MG01
Accounts With Accounts Type Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Legacy
20 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Certificate Change Of Name Company
11 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
5 January 2011
NEWINCIncorporation