UKBizDB.co.uk

W. HAWLEY & SON LTD

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

This company is commonly known as W. Hawley & Son Ltd. The company was founded 22 years ago and was given the registration number 04378914. The firm's registered office is in MANCHESTER. You can find them at Accounts Department Tenax Road, Trafford Park, Manchester, . This company's SIC code is 20120 - Manufacture of dyes and pigments.

Company Information

Name:W. HAWLEY & SON LTD
Company Number:04378914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20120 - Manufacture of dyes and pigments

Office Address & Contact

Registered Address:Accounts Department Tenax Road, Trafford Park, Manchester, England, M17 1WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tenax Road, Trafford Park, Manchester, United Kingdom, M17 1WT

Director15 June 2020Active
Accounts Department, Tenax Road, Trafford Park, Manchester, England, M17 1WT

Director04 November 2021Active
Bayer House, Strawberry Hill, Newbury, RG14 1JA

Secretary24 June 2004Active
71 Lottage Road, Aldbourne, Marlborough, SN8 2EB

Secretary30 November 2007Active
Tudor Dell, May Avenue, Lymington, SO41 9DQ

Secretary31 January 2005Active
30 Abberbury Road, Iffley, Oxford, OX4 4ES

Secretary26 February 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 February 2002Active
Dower House Stoke Court Drive, Stoke Poges, Slough, SL2 4LH

Director26 February 2002Active
Bayer House, Strawberry Hill, Newbury, RG14 1JA

Director05 December 2002Active
Bayer House, Strawberry Hill, Newbury, RG14 1JA

Director24 June 2004Active
4 Medway Drive, Allestree, Derby, DE22 2UB

Director31 January 2005Active
30 Abberbury Road, Iffley, Oxford, OX4 4ES

Director26 February 2002Active
7, Lamtarra Way, Newbury, England, RG14 7WB

Director15 May 2006Active
Lanxess Solutions Uk Ltd, Tenax Road, Trafford Park, Manchester, England, M17 1WT

Director31 October 2018Active
Bayer House, Strawberry Hill, Newbury, RG14 1JA

Director31 January 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 February 2002Active

People with Significant Control

Lanxess Deutschland Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Kennedyplatz 1, 50569, Cologne, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-30Address

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

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type dormant.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.