UKBizDB.co.uk

H & D WEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H & D Wealth Limited. The company was founded 37 years ago and was given the registration number 02115015. The firm's registered office is in MAIDSTONE. You can find them at The Oast Maidstone Road, Sutton Valence, Maidstone, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:H & D WEALTH LIMITED
Company Number:02115015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1987
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:The Oast Maidstone Road, Sutton Valence, Maidstone, Kent, England, ME17 3LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, United Kingdom, ME14 5NZ

Secretary05 November 2019Active
Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, United Kingdom, ME14 5NZ

Director16 April 2019Active
14 Orchard Road, Otford, Sevenoaks, TN14 5LG

Secretary01 March 1998Active
8 Warnford Gardens, Maidstone, ME15 6PH

Secretary31 August 1993Active
2 Balliol Cottages, Lower High Street, Wadhurst, TN5 6BB

Secretary14 November 2003Active
18 Weald View, Sparrows Green, Wadhurst, TN1 6EB

Secretary-Active
The Oast, Maidstone Road, Sutton Valence, Maidstone, England, ME17 3LQ

Secretary01 November 2006Active
14 Orchard Road, Otford, Sevenoaks, TN14 5LG

Director01 February 1996Active
Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, United Kingdom, ME14 5NZ

Director-Active
48 Willow Mead, Leybourne, West Malling, ME19 5RE

Director-Active
2 Balliol Cottages, Lower High Street, Wadhurst, TN5 6BB

Director-Active
26 Church Marks Lane, East Hoathly, BN8 6EQ

Director01 November 2002Active
The Oast, Maidstone Road, Sutton Valence, Maidstone, England, ME17 3LQ

Director01 February 2001Active

People with Significant Control

Bidco Hdw Limited
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:2 Queen Anne's Gate Building, 22 Dartmouth Street, London, England, SW1H 9BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Daniel Green
Notified on:27 November 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:The Oast, Maidstone Road, Maidstone, England, ME17 3LQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Change account reference date company current shortened.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Address

Change registered office address company with date old address new address.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Change person director company.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Officers

Change person secretary company with change date.

Download
2019-12-11Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Termination secretary company.

Download
2019-11-25Officers

Termination director company.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.