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

HOWMET PRODUCTS UK LIMITED

C/O TMF GROUP, 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
01927599
Private Limited Company
Active

Company Overview

About Howmet Products Uk Ltd
HOWMET PRODUCTS UK LIMITED was founded on 1985-07-01 and has its registered office in London. The organisation's status is listed as "Active". Howmet Products Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
HOWMET PRODUCTS UK LIMITED
 
Legal Registered Office
C/O TMF GROUP, 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in SA1
 
Previous Names
ARCONIC EXTRUDED PRODUCTS (UK) LIMITED14/01/2020
ALCOA EXTRUDED PRODUCTS (UK) LIMITED27/06/2016
Filing Information
Company Number 01927599
Company ID Number 01927599
Date formed 1985-07-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB762326043  
Last Datalog update: 2024-01-08 12:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWMET PRODUCTS UK 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.

Company Officers of HOWMET PRODUCTS UK LIMITED

Current Directors
Officer Role Date Appointed
PETRA PAPINNIEMI-AINGER
Company Secretary 2016-06-27
KAY LOUISE DOWDALL
Director 2014-03-01
LLUIS MARIA FARGAS MAS
Director 2001-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
KAY LOUISE DOWDALL
Company Secretary 2014-03-01 2016-06-27
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-07-17 2014-06-25
JOSE RAMON CAMINO
Company Secretary 2003-03-04 2014-03-01
JOSE RAMON CAMINO
Director 2007-04-13 2014-03-01
CAROLINE DELIA WELCH-BALLENTINE
Director 2009-06-09 2010-07-15
GEORGE RONALD SMITH
Director 2008-02-01 2009-06-09
IAN TREVOR FAULL
Director 2001-09-14 2008-12-31
JOSEPH R LUCOT
Director 2003-03-04 2006-03-20
GALDINO GLARO
Director 2000-01-10 2003-03-04
HUGH JOHN MACLEAN
Director 2001-09-14 2003-03-04
DENIS ANTHONY DEMBLOWSKI
Company Secretary 2001-09-14 2002-10-21
WILLIAM GARFIELD RICHARDS
Company Secretary 1991-06-22 2001-09-14
VINCENT COLIN BOTHAM
Director 2000-01-10 2001-09-14
MARCELO AUGUSTO DE MENDONCA FURTADO
Director 2000-01-10 2001-09-14
NIGEL ROBERT EVANS
Director 1995-09-01 2000-02-07
JOHANNES MEINDERT WILLEM OOTEMAN
Director 1991-06-22 2000-01-10
ANTONIUS CORNELIS PETRUS LUDOVICUS VAN OVERVELD
Director 1995-06-12 2000-01-10
DAVID ARTHUR KING
Director 1994-02-01 1995-09-01
ALAN CHARLES AYLESBURY
Director 1991-06-22 1995-07-01
HUBERTUS ANTONIUS JOHANNES BEMELMANS
Director 1991-06-22 1995-06-12
WILLEM STAM
Director 1992-04-16 1995-06-12
THOMAS DAVID PARKER
Director 1991-06-22 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY LOUISE DOWDALL ABPS (TRUSTEES) LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active - Proposal to Strike off
KAY LOUISE DOWDALL RTI EUROPE LIMITED Director 2015-07-23 CURRENT 2000-01-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON AURORA LIMITED Director 2014-11-20 CURRENT 1924-10-17 Dissolved 2016-02-04
KAY LOUISE DOWDALL LEEDS FIRECLAY COMPANY LIMITED(THE) Director 2014-11-20 CURRENT 1889-06-14 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EABS) LIMITED Director 2014-11-20 CURRENT 1920-07-15 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EAF) LIMITED Director 2014-11-20 CURRENT 1967-01-25 Dissolved 2016-02-04
KAY LOUISE DOWDALL WILLIAM BEARDMORE & CO.,LIMITED Director 2014-11-20 CURRENT 1902-01-21 Liquidation
KAY LOUISE DOWDALL 00107661 LIMITED Director 2014-11-20 CURRENT 1910-02-22 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRADLEY & FOSTER LIMITED Director 2014-11-20 CURRENT 1906-11-02 Liquidation
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS LIMITED Director 2014-11-20 CURRENT 2002-12-02 Active
KAY LOUISE DOWDALL ENTWISTLE LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL ENPAR SPECIAL ALLOYS LIMITED Director 2014-11-20 CURRENT 1937-01-28 Active - Proposal to Strike off
KAY LOUISE DOWDALL FIRTH RIXSON SUPERALLOYS LIMITED Director 2014-11-20 CURRENT 1959-02-06 Liquidation
KAY LOUISE DOWDALL HOWMET HOLDINGS LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
KAY LOUISE DOWDALL RIVER DON STAMPINGS LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL THOS. FIRTH & JOHN BROWN LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL AURORA GROUP LIMITED Director 2014-11-20 CURRENT 1905-12-14 Liquidation
KAY LOUISE DOWDALL ENPAR LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON RINGS LIMITED Director 2014-11-20 CURRENT 1987-03-02 Active
KAY LOUISE DOWDALL MEADOWHALL (EAB) LIMITED Director 2014-11-20 CURRENT 1900-12-18 Liquidation
KAY LOUISE DOWDALL JFB INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1927-08-15 Liquidation
KAY LOUISE DOWDALL JFB OVERSEAS HOLDINGS LIMITED Director 2014-11-20 CURRENT 1966-03-18 Active
KAY LOUISE DOWDALL FIRTH RIXSON LIMITED Director 2014-11-20 CURRENT 1928-05-24 Active
KAY LOUISE DOWDALL FIRTH BROWN LIMITED Director 2014-11-20 CURRENT 1960-09-14 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FR ACQUISITIONS CORPORATION (EUROPE) LIMITED Director 2014-11-19 CURRENT 2007-10-18 Active
KAY LOUISE DOWDALL ARCONIC UK HOLDINGS LIMITED Director 2014-03-01 CURRENT 2000-10-25 Active
KAY LOUISE DOWDALL ALLOY TECHNOLOGIES (UK) LIMITED Director 2014-03-01 CURRENT 1994-09-07 Active
KAY LOUISE DOWDALL ALUMAX U.K. LIMITED Director 2014-03-01 CURRENT 1995-12-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRITISH ALUMINIUM LIMITED Director 2014-03-01 CURRENT 2000-04-27 Active
KAY LOUISE DOWDALL FAIRCHILD FASTENERS (UK) LIMITED Director 2014-03-01 CURRENT 1973-06-15 Active - Proposal to Strike off
KAY LOUISE DOWDALL ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED Director 2014-03-01 CURRENT 1959-11-02 Active - Proposal to Strike off
KAY LOUISE DOWDALL HOWMET GLOBAL FASTENING SYSTEMS LIMITED Director 2014-03-01 CURRENT 2011-03-03 Active
KAY LOUISE DOWDALL ARCONIC UK FINANCE Director 2007-03-28 CURRENT 2000-10-27 Active
KAY LOUISE DOWDALL ARCONIC UK SHARE SCHEME TRUSTEE LIMITED Director 2002-06-19 CURRENT 2000-12-28 Active
LLUIS MARIA FARGAS MAS HOWMET FASTENING SYSTEMS LIMITED Director 2014-03-01 CURRENT 1983-07-01 Active
LLUIS MARIA FARGAS MAS KAWNEER U.K. LIMITED Director 2014-03-01 CURRENT 1994-04-11 Active
LLUIS MARIA FARGAS MAS FAIRCHILD FASTENERS (UK) LIMITED Director 2011-07-08 CURRENT 1973-06-15 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS LINREAD LIMITED Director 2011-03-09 CURRENT 1925-08-01 Active
LLUIS MARIA FARGAS MAS ALLOY TECHNOLOGIES (UK) LIMITED Director 2008-06-19 CURRENT 1994-09-07 Active
LLUIS MARIA FARGAS MAS ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED Director 2008-06-19 CURRENT 1959-11-02 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS ALUMAX EXTRUSIONS LIMITED Director 2001-09-14 CURRENT 1963-04-26 Dissolved 2014-05-13
LLUIS MARIA FARGAS MAS ALUMAX U.K. LIMITED Director 2001-09-14 CURRENT 1995-12-11 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS ARCONIC MANUFACTURING (GB) LIMITED Director 2001-09-14 CURRENT 1959-07-23 Active
LLUIS MARIA FARGAS MAS HOWMET LIMITED Director 2000-12-19 CURRENT 1991-11-04 Active
LLUIS MARIA FARGAS MAS BRITISH ALUMINIUM LIMITED Director 2000-10-31 CURRENT 2000-04-27 Active
LLUIS MARIA FARGAS MAS ARCONIC UK FINANCE Director 2000-10-27 CURRENT 2000-10-27 Active
LLUIS MARIA FARGAS MAS ARCONIC UK HOLDINGS LIMITED Director 2000-10-25 CURRENT 2000-10-25 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
2023-12-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25Change of details for Alloy Technologies (Uk) Limited as a person with significant control on 2023-07-24
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-05-04Resolutions passed:<ul><li>Resolution Share premium accont cancelled 03/05/2023</ul>
2023-05-04Solvency Statement dated 03/05/23
2023-05-04Statement of capital on GBP 21,700,200
2023-05-04Statement by Directors
2022-12-16DIRECTOR APPOINTED MR STEPHEN MATTHEW WOODS
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JAMES FRANK HANCOCK
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANK HANCOCK
2022-12-16AP01DIRECTOR APPOINTED MR STEPHEN MATTHEW WOODS
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-03AD02Register inspection address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Howmet Products Uk Limited Johnson Lane Ecclesfield Sheffield S35 9XH England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Howmet Products Uk Limited Johnson Lane Ecclesfield Sheffield S35 9XH England
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-08RES01ADOPT ARTICLES 08/04/21
2021-04-08MEM/ARTSARTICLES OF ASSOCIATION
2021-04-08CC04Statement of company's objects
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10AP01DIRECTOR APPOINTED MR MONALITO BUGARCIC
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LLUIS MARIA FARGAS MAS
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Arconic Extruded Products (Uk) Johnson Lane Ecclesfield Sheffield S35 9XH England
2020-01-14RES15CHANGE OF COMPANY NAME 14/01/20
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 26a Atlas Way Sheffield S4 7QQ England
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR JAMES FRANK HANCOCK
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE DOWDALL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM Alcoa House 26a Atlas Way Sheffield S4 7QQ England
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 21700200
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27RES15CHANGE OF COMPANY NAME 14/10/22
2016-06-27CERTNMCOMPANY NAME CHANGED ALCOA EXTRUDED PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 27/06/16
2016-06-27AP03Appointment of Mrs Petra Papinniemi-Ainger as company secretary on 2016-06-27
2016-06-27TM02Termination of appointment of Kay Louise Dowdall on 2016-06-27
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 21700200
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 21700200
2016-06-01AR0101/06/16 FULL LIST
2016-06-01AR0101/06/16 FULL LIST
2016-06-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-06-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 21700200
2015-07-17AR0101/06/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12AD03Registers moved to registered inspection location of 1 Park Row Leeds LS1 5AB
2014-09-12AD02Register inspection address changed to 1 Park Row Leeds LS1 5AB
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2014-07-07AP01DIRECTOR APPOINTED KAY LOUISE DOWDALL
2014-07-07AP03Appointment of Kay Louise Dowdall as company secretary
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY JOSE CAMINO
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CAMINO
2014-06-14LATEST SOC14/06/14 STATEMENT OF CAPITAL;GBP 21700200
2014-06-14AR0101/06/14 FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM PRINCESS HOUSE PRINCESS WAY SWANSEA SA1 3LW
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0101/06/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0101/06/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0101/06/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LLUIS MARIA FARGAS MAS / 06/09/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOSE RAMON CAMINO / 06/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE RAMON CAMINO / 06/09/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WELCH-BALLENTINE
2010-06-15AR0101/06/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11288aDIRECTOR APPOINTED CAROLINE DELIA WELCH-BALLENTINE
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SMITH
2009-06-04288cSECRETARY'S CHANGE OF PARTICULARS / JOSE CAMINO / 01/01/2009
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM P O BOX 68 WAUNARLWYDD WORKS SWANSEA WEST GLAMORGAN SA1 1XH
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR IAN FAULL
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-23288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW SECRETARY APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-05-27288bSECRETARY RESIGNED
2003-05-27288bDIRECTOR RESIGNED
2003-05-17288cSECRETARY'S PARTICULARS CHANGED
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: WAUNARLWYDD WORKS PO BOX 42 SWANSEA SA1 1YD
2003-01-31AUDAUDITOR'S RESIGNATION
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-19288cSECRETARY'S PARTICULARS CHANGED
2001-11-12288aNEW SECRETARY APPOINTED
2001-11-12288bSECRETARY RESIGNED
2001-11-12288bDIRECTOR RESIGNED
2001-11-12288bDIRECTOR RESIGNED
2001-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24420 - Aluminium production




Licences & Regulatory approval
We could not find any licences issued to HOWMET PRODUCTS UK 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 HOWMET PRODUCTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOWMET PRODUCTS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 24420 - Aluminium production

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOWMET PRODUCTS UK LIMITED

Intangible Assets
Patents
We have not found any records of HOWMET PRODUCTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWMET PRODUCTS UK LIMITED
Trademarks
We have not found any records of HOWMET PRODUCTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWMET PRODUCTS UK 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 (24420 - Aluminium production) as HOWMET PRODUCTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOWMET PRODUCTS UK 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 HOWMET PRODUCTS UK 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 HOWMET PRODUCTS UK LIMITED any grants or awards.
Ownership
    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.