UKBizDB.co.uk

HWB HOLDINGS LIMITED

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

This company is commonly known as Hwb Holdings Limited. The company was founded 22 years ago and was given the registration number 04438294. The firm's registered office is in EASTLEIGH. You can find them at Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HWB HOLDINGS LIMITED
Company Number:04438294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No1, Pavilion Square, Westhoughton, Bolton, England, BL5 3AJ

Director01 October 2019Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Director25 January 2024Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director14 May 2002Active
9 Crowsnest Lane, Boorley Green, Botley, SO32 2DD

Secretary31 May 2003Active
28 Heritage Gardens, Porchester, PO16 9BZ

Secretary14 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 2002Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director14 May 2002Active
No 1, Pavilion Square, Westhoughton, Bolton, England, BL5 3AJ

Director01 October 2019Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director22 January 2014Active
13 Chetwynd Drive, Bassett, Southampton, SO16 3HY

Director14 May 2002Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director14 May 2002Active
7 Seaton Close, West End, Southampton, SO18 3NT

Director14 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 May 2002Active

People with Significant Control

Ekwilliams Accountants Limited
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:1, Pavilion Square, Bolton, England, BL5 3AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Etl Holdings (Uk) Ltd
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:No.1, Pavilion Square, Bolton, England, BL5 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arthur Robert Bell
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Highland House, Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Philip Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Highland House, Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Highland House, Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with updates.

Download
2024-05-10Persons with significant control

Cessation of a person with significant control.

Download
2024-05-07Officers

Termination director company with name termination date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type small.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Change account reference date company current extended.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Capital

Capital name of class of shares.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-21Accounts

Change account reference date company previous extended.

Download
2019-10-18Capital

Capital name of class of shares.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.