About

Registered Number: 02678026
Date of Incorporation: 16/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Russell Smith House 2 Bullmatt Business Centre, Northampton Road, Rushden, Northamptonshire, NN10 6AR

 

Humanware Europe Ltd was registered on 16 January 1992 with its registered office in Rushden in Northamptonshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sherratt, Philippa Margaret, Taylor Wessing Secretaries Limited, Withers Green, Boy Christopher, Egan, Christopher Thomas, Farrelly, Noel Euan, Johnson, William, Murray, Darrin James, Smith, Russell Peter, Dr, Smith, Russell Peter, Dr, Thompson, Gregory, Thornton, Guy Edward. We don't know the number of employees at Humanware Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Christopher Thomas 12 July 2004 15 May 2006 1
FARRELLY, Noel Euan 31 July 1995 19 November 1996 1
JOHNSON, William 24 April 1997 23 March 2004 1
MURRAY, Darrin James 12 July 2004 06 March 2006 1
SMITH, Russell Peter, Dr 18 November 2003 23 November 2005 1
SMITH, Russell Peter, Dr 10 April 1992 12 September 2001 1
THOMPSON, Gregory 12 September 2001 27 July 2006 1
THORNTON, Guy Edward 20 January 1992 19 March 1996 1
Secretary Name Appointed Resigned Total Appointments
SHERRATT, Philippa Margaret 20 January 1992 29 July 1993 1
TAYLOR WESSING SECRETARIES LIMITED 21 August 2009 27 April 2010 1
WITHERS GREEN, Boy Christopher 12 July 2004 20 September 2006 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 17 February 2014
AUD - Auditor's letter of resignation 17 December 2013
SH01 - Return of Allotment of shares 02 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 29 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
RESOLUTIONS - N/A 23 February 2010
MEM/ARTS - N/A 23 February 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 12 February 2009
395 - Particulars of a mortgage or charge 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2008
225 - Change of Accounting Reference Date 26 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 24 January 2008
225 - Change of Accounting Reference Date 07 December 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 06 December 2005
CERTNM - Change of name certificate 25 February 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 03 June 2003
225 - Change of Accounting Reference Date 03 May 2003
AA - Annual Accounts 14 March 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 12 March 2002
CERTNM - Change of name certificate 08 November 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 15 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 15 February 1999
AUD - Auditor's letter of resignation 13 July 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
395 - Particulars of a mortgage or charge 15 August 1997
AA - Annual Accounts 01 August 1997
RESOLUTIONS - N/A 27 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
363s - Annual Return 31 January 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
AA - Annual Accounts 06 August 1996
288 - N/A 10 May 1996
363s - Annual Return 08 February 1996
288 - N/A 24 August 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 17 February 1995
288 - N/A 17 February 1995
RESOLUTIONS - N/A 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
123 - Notice of increase in nominal capital 14 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 26 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1993
287 - Change in situation or address of Registered Office 10 December 1993
288 - N/A 10 December 1993
287 - Change in situation or address of Registered Office 09 July 1993
363a - Annual Return 09 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1992
288 - N/A 14 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1992
CERTNM - Change of name certificate 09 April 1992
MEM/ARTS - N/A 18 February 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
287 - Change in situation or address of Registered Office 14 February 1992
CERTNM - Change of name certificate 28 January 1992
NEWINC - New incorporation documents 16 January 1992

Mortgages & Charges

Description Date Status Charge by
Security agreement 17 February 2010 Outstanding

N/A

Debenture 09 December 2008 Fully Satisfied

N/A

Debenture 14 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.