F.H.TOMKINS LIMITED
WEST MIDLANDS ALFRED STANLEY & SONS,LIMITED

Hellopages » West Midlands » Walsall » WS5 4QG

Company number 00425356
Status Active
Incorporation Date 10 December 1946
Company Type Private Limited Company
Address F.H.TOMKINS HOUSE BROCKHURST CRESCENT, WALSALL, WEST MIDLANDS, WS5 4QG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of F.H.TOMKINS LIMITED are www.fhtomkins.co.uk, and www.f-h-tomkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. F H Tomkins Limited is a Private Limited Company. The company registration number is 00425356. F H Tomkins Limited has been working since 10 December 1946. The present status of the company is Active. The registered address of F H Tomkins Limited is F H Tomkins House Brockhurst Crescent Walsall West Midlands Ws5 4qg. . PARKES, Sally Elizabeth is a Secretary of the company. PARKES, Christopher James is a Director of the company. Secretary HIPKIN, Iris Margaret has been resigned. Secretary PARKES, Diane Lesley has been resigned. Secretary PARKES, Robert William has been resigned. Secretary LICHFIELD STREET SECRETARIAL SERVICES LIMITED has been resigned. Director HIPKIN, Arthur William has been resigned. Director HIPKIN, Iris Margaret has been resigned. Director MCONIE, Ian has been resigned. Director PARKES, Robert William has been resigned. Director SANDERS, John Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PARKES, Sally Elizabeth
Appointed Date: 01 June 2013

Director
PARKES, Christopher James
Appointed Date: 01 June 2013
54 years old

Resigned Directors

Secretary
HIPKIN, Iris Margaret
Resigned: 26 January 2006

Secretary
PARKES, Diane Lesley
Resigned: 01 June 2013
Appointed Date: 04 January 2010

Secretary
PARKES, Robert William
Resigned: 25 May 2006
Appointed Date: 27 January 2006

Secretary
LICHFIELD STREET SECRETARIAL SERVICES LIMITED
Resigned: 04 January 2010
Appointed Date: 25 May 2006

Director
HIPKIN, Arthur William
Resigned: 26 January 2006
96 years old

Director
HIPKIN, Iris Margaret
Resigned: 26 January 2006
95 years old

Director
MCONIE, Ian
Resigned: 31 March 2006
Appointed Date: 01 January 1993
66 years old

Director
PARKES, Robert William
Resigned: 01 June 2013
Appointed Date: 27 January 2006
79 years old

Director
SANDERS, John Edward
Resigned: 31 October 2002
Appointed Date: 01 January 1993
78 years old

Persons With Significant Control

Mr Christopher James Parkes
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

F.H.TOMKINS LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
05 Jul 2016
Confirmation statement made on 4 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8,852

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 75 more events
27 Jul 1988
Group accounts for a medium company made up to 31 December 1987

25 Jun 1987
Return made up to 04/06/87; full list of members

25 Jun 1987
Group accounts for a medium company made up to 31 December 1986

12 May 1986
Group of companies' accounts made up to 31 December 1985

12 May 1986
Return made up to 06/05/86; full list of members

F.H.TOMKINS LIMITED Charges

29 March 1979
Legal charge
Delivered: 6 April 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Piece or parcel of land together with the buildings erected…
14 September 1978
Debenture
Delivered: 20 September 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over undertaking and all property…