About

Registered Number: 03721208
Date of Incorporation: 25/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB,

 

Founded in 1999, Hw Machinery Ltd have registered office in Worcester, it has a status of "Active". The companies directors are listed as Harris, John Graham, Harris Watson Holdings Limited. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, John Graham 14 June 2013 - 1
HARRIS WATSON HOLDINGS LIMITED 23 May 2011 14 June 2013 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
MR01 - N/A 20 February 2020
AA - Annual Accounts 16 September 2019
AA01 - Change of accounting reference date 16 September 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 27 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
MR04 - N/A 27 March 2019
CS01 - N/A 05 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 04 January 2018
MR01 - N/A 04 January 2018
AA - Annual Accounts 11 August 2017
DISS40 - Notice of striking-off action discontinued 14 March 2017
CS01 - N/A 13 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 31 March 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AUD - Auditor's letter of resignation 19 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 11 January 2015
MR04 - N/A 28 June 2014
AUD - Auditor's letter of resignation 27 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 21 June 2013
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 18 May 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AP04 - Appointment of corporate secretary 06 December 2011
RESOLUTIONS - N/A 26 May 2011
AD01 - Change of registered office address 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AR01 - Annual Return 07 April 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 29 February 2008
353 - Register of members 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 20 December 2000
395 - Particulars of a mortgage or charge 19 October 2000
DISS40 - Notice of striking-off action discontinued 05 September 2000
363s - Annual Return 01 September 2000
GAZ1 - First notification of strike-off action in London Gazette 22 August 2000
288a - Notice of appointment of directors or secretaries 18 April 1999
CERTNM - Change of name certificate 07 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
225 - Change of Accounting Reference Date 07 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

A registered charge 18 December 2017 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Debenture deed 05 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.