About

Registered Number: 04215778
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

 

Hwb Ltd was registered on 14 May 2001 and has its registered office in Elland, West Yorkshire, it's status is listed as "Active". The current directors of the company are Booth, Jonathan, Marshall, Christopher Roy, Marshall, Simon Charles Newton, Whittington, Peter Alan, Behrens, Helen Elizabeth Mary, Behrens, Steven Hardy, Harper, Deborah, Wilson, Elizabeth Ann, Wilson, Joan, Wilson, Richard Hawthorne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Christopher Roy 22 April 2013 - 1
MARSHALL, Simon Charles Newton 22 April 2013 - 1
BEHRENS, Helen Elizabeth Mary 05 May 2011 22 April 2013 1
BEHRENS, Steven Hardy 14 May 2001 22 April 2013 1
HARPER, Deborah 05 May 2011 22 April 2013 1
WILSON, Elizabeth Ann 05 May 2011 22 April 2013 1
WILSON, Joan 05 May 2011 22 April 2013 1
WILSON, Richard Hawthorne 14 May 2001 22 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Jonathan 22 April 2013 - 1
WHITTINGTON, Peter Alan 14 May 2001 22 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
MR01 - N/A 29 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 21 November 2018
PARENT_ACC - N/A 21 November 2018
GUARANTEE2 - N/A 02 October 2018
AGREEMENT2 - N/A 02 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 04 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 19 May 2015
AA01 - Change of accounting reference date 24 February 2015
AR01 - Annual Return 09 June 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 30 May 2014
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 06 August 2013
AP03 - Appointment of secretary 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AD01 - Change of registered office address 19 June 2013
AA01 - Change of accounting reference date 07 May 2013
MR01 - N/A 27 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 02 July 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 19 July 2002
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2020 Outstanding

N/A

A registered charge 22 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.