UKBizDB.co.uk

HAWSONS WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Hawsons Wealth Management Limited. The company was founded 26 years ago and was given the registration number 03508607. The firm's registered office is in SHEFFIELD. You can find them at Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:HAWSONS WEALTH MANAGEMENT LIMITED
Company Number:03508607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire, S10 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Secretary30 June 2022Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Director02 October 2020Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Director31 December 2022Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Director18 December 2023Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Director02 January 2019Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Director30 June 2022Active
58 Miriam Avenue, Somersall, Chesterfield, S40 3NF

Secretary13 October 1998Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Secretary02 November 1998Active
1 Alexandra Road, Buxton, SK17 9NQ

Nominee Secretary12 February 1998Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Director19 December 2013Active
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ

Nominee Director12 February 1998Active
27 Mayfield Heights, Brookhouse Hill, Sheffield, S10 3TT

Director02 November 1998Active
24 Laurel Avenue, Doncaster, DN5 8JG

Director13 July 2001Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Director13 July 2001Active
58 Miriam Avenue, Somersall, Chesterfield, S40 3NF

Director13 October 1998Active
25 Rowlandson Close, Weston Favell, Northampton, NN3 3PB

Director20 December 2004Active
The Manor House Blacko, Nelson, BB9 6NB

Director29 June 2001Active
The Manor House Blacko, Nelson, BB9 6NB

Director13 October 1998Active
Mayflower House, 67a Bawtry Road, Doncaster, DN4 7AD

Director13 July 2001Active
Oak Lawn House, Eye, IP23 7NN

Director02 November 1998Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Director01 January 2009Active
58 Brodrick Road, London, SW17 7DY

Director08 May 2000Active
Oakfields, Park Edge, Hathersage, S32 1BS

Director13 July 2001Active
Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

Director29 March 2018Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Appoint person secretary company with name date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.