UKBizDB.co.uk

WILLIAM HANWELL LIMITED

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

This company is commonly known as William Hanwell Limited. The company was founded 25 years ago and was given the registration number 03687071. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLIAM HANWELL LIMITED
Company Number:03687071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, CO10 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanwell House, Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL

Director31 August 2018Active
Hanwell House Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL

Secretary09 March 2017Active
Hanwell House Hall Street, Long Melford, Sudbury, CO10 9JL

Secretary22 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 December 1998Active
Hanwell House, Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL

Director01 January 2015Active
Worcester College Walton Street, Oxford, OX1 2HB

Director22 December 1998Active
Hanwell House Hall Street, Long Melford, Sudbury, CO10 9JL

Director22 December 1998Active
Hanwell House Hall Street, Long Melford, Sudbury, CO10 9JL

Director22 December 1998Active
Robin Hood Cottage Church Road, Great Yeldham, Halstead, CO9 4PS

Director22 December 1998Active

People with Significant Control

Professor Jeremy Christian Nicholas Horder
Notified on:26 July 2021
Status:Active
Date of birth:February 1962
Nationality:British
Address:Blenheim House, Newmarket Road, Bury St. Edmunds, IP33 3SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jane Abigail Katherine Langford-Horder
Notified on:26 July 2021
Status:Active
Date of birth:September 1964
Nationality:British
Address:Blenheim House, Newmarket Road, Bury St. Edmunds, IP33 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Maurice Clifford Horder
Notified on:06 April 2016
Status:Active
Date of birth:January 1930
Nationality:British
Country of residence:United Kingdom
Address:Hanwell House Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sylvia Patricia Horder
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Country of residence:United Kingdom
Address:Hanwell House Hall Street, Long Melford, Sudbury, United Kingdom, CO10 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-11-12Gazette

Gazette dissolved liquidation.

Download
2022-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-18Address

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

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Resolution

Resolution.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.