Haworth Tompkins Limited LONDON


Haworth Tompkins started in year 2003 as Private Limited Company with registration number 04697954. The Haworth Tompkins company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 110 Golden Lane. Postal code: EC1Y 0TL.

The firm has 7 directors, namely Lucy P., Joanna S. and Roger W. and others. Of them, Steven T., Graham H. have been with the company the longest, being appointed on 14 March 2003 and Lucy P. has been with the company for the least time - from 24 January 2024. Currenlty, the firm lists one former director, whose name is Lucy P. and who left the the firm on 24 January 2024. In addition, there is one former secretary - Steven T. who worked with the the firm until 17 December 2014.

Haworth Tompkins Limited Address / Contact

Office Address 110 Golden Lane
Town London
Post code EC1Y 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04697954
Date of Incorporation Fri, 14th Mar 2003
Industry Architectural activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Lucy P.

Position: Director

Appointed: 24 January 2024

Joanna S.

Position: Director

Appointed: 01 April 2021

Roger W.

Position: Director

Appointed: 01 April 2018

Christopher F.

Position: Director

Appointed: 01 April 2018

Toby J.

Position: Director

Appointed: 01 January 2007

Steven T.

Position: Director

Appointed: 14 March 2003

Graham H.

Position: Director

Appointed: 14 March 2003

Lucy P.

Position: Director

Appointed: 01 April 2021

Resigned: 24 January 2024

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2003

Resigned: 14 March 2003

Steven T.

Position: Secretary

Appointed: 14 March 2003

Resigned: 17 December 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 March 2003

Resigned: 14 March 2003

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Graham H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Steven T. This PSC owns 25-50% shares. Then there is Toby J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Graham H.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Steven T.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Toby J.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 274 5731 147 4621 112 535
Current Assets3 800 6034 347 4274 200 637
Debtors2 526 0303 199 9653 088 102
Net Assets Liabilities2 134 5582 472 4682 325 749
Other Debtors179 226146 873168 729
Property Plant Equipment131 560190 519122 374
Other
Accumulated Depreciation Impairment Property Plant Equipment382 297378 040344 809
Average Number Employees During Period8811187
Corporation Tax Payable108 483163 532137 589
Corporation Tax Recoverable 331 326 
Creditors13 06456 66712 378
Future Minimum Lease Payments Under Non-cancellable Operating Leases284 105308 651145 648
Increase From Depreciation Charge For Year Property Plant Equipment 67 95353 795
Net Current Assets Liabilities2 035 1972 365 1562 237 404
Other Creditors13 06456 66712 378
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 72 21087 026
Other Disposals Property Plant Equipment 80 560105 869
Other Taxation Social Security Payable516 229486 222495 541
Property Plant Equipment Gross Cost513 857568 559467 183
Provisions For Liabilities Balance Sheet Subtotal19 13526 54021 651
Total Additions Including From Business Combinations Property Plant Equipment 135 2624 493
Total Assets Less Current Liabilities2 166 7572 555 6752 359 778
Trade Creditors Trade Payables218 978290 957428 345
Trade Debtors Trade Receivables2 346 8042 721 7662 919 373

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (10 pages)

Company search