Background WavePink WaveYellow Wave

HW GROUP SERVICES LIMITED (00932971)

HW GROUP SERVICES LIMITED (00932971) is an active UK company. incorporated on 30 May 1968. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HW GROUP SERVICES LIMITED has been registered for 57 years. Current directors include COWELL, Allison, DI LORENZO, Elia, GURNEY, Martin Stuart.

Company Number
00932971
Status
active
Type
ltd
Incorporated
30 May 1968
Age
57 years
Address
Old Station House, Swindon, SN1 3DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWELL, Allison, DI LORENZO, Elia, GURNEY, Martin Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HW GROUP SERVICES LIMITED

HW GROUP SERVICES LIMITED is an active company incorporated on 30 May 1968 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HW GROUP SERVICES LIMITED was registered 57 years ago.(SIC: 70100)

Status

active

Active since 57 years ago

Company No

00932971

LTD Company

Age

57 Years

Incorporated 30 May 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

HAINES WATTS ENTERPRISES LIMITED
From: 8 April 2003To: 26 October 2006
BKR HAINES WATTS ENTERPRISES LIMITED
From: 4 May 2000To: 8 April 2003
HAINES WATTS ENTERPRISES LIMITED
From: 27 October 1992To: 4 May 2000
BUSINESS ENTERPRISES LIMITED
From: 30 May 1968To: 27 October 1992
Contact
Address

Old Station House Station Approach Swindon, SN1 3DU,

Previous Addresses

11Ai Milton Park Milton Abingdon Oxfordshire OX14 4RS
From: 3 March 2014To: 11 September 2025
11a Park House Milton Park Abingdon Oxfordshire OX14 4RS
From: 30 May 1968To: 3 March 2014
Timeline

28 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
May 68
Director Left
May 10
Director Joined
Jun 10
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COWELL, Allison

Active
Station Approach, SwindonSN1 3DU
Born August 1979
Director
Appointed 25 Apr 2025

DI LORENZO, Elia

Active
Station Approach, SwindonSN1 3DU
Born April 1955
Director
Appointed 25 Apr 2025

GURNEY, Martin Stuart

Active
Station Approach, SwindonSN1 3DU
Born September 1966
Director
Appointed 25 Apr 2025

MILES, Joy Emma

Resigned
25 Marsh End, TetsworthOX9 7AU
Secretary
Appointed N/A
Resigned 06 Oct 1997

SMITH, Derek William

Resigned
Milton Park, AbingdonOX14 4RS
Secretary
Appointed 06 Oct 1997
Resigned 31 Aug 2025

BODKIN, Andrew Michael

Resigned
Milton Park, AbingdonOX14 4RS
Born January 1970
Director
Appointed 01 May 2022
Resigned 21 Nov 2023

BOWLES, Martin James

Resigned
Milton Park, AbingdonOX14 4RS
Born May 1971
Director
Appointed 06 Jan 2024
Resigned 19 Mar 2025

BRACHER, Matthew James

Resigned
Milton Park, AbingdonOX14 4RS
Born January 1968
Director
Appointed 06 Jan 2024
Resigned 28 Nov 2024

BULMER, Donna Marie

Resigned
Milton Park, AbingdonOX14 4RS
Born September 1974
Director
Appointed 01 May 2022
Resigned 26 Mar 2024

DAVIDSON, Michael

Resigned
Milton Park, AbingdonOX14 4RS
Born February 1971
Director
Appointed 01 May 2018
Resigned 21 Nov 2023

EMERTON, Mary Patricia

Resigned
Herons Creek, WargraveRG10 8EU
Born December 1932
Director
Appointed N/A
Resigned 30 Apr 1994

FAIRCLOUGH, Geoffrey Charles

Resigned
11a Park House Milton Park, OxfordshireOX14 4RS
Born October 1955
Director
Appointed N/A
Resigned 30 Apr 2010

FLETCHER, Colin Malcolm

Resigned
Hill Lodge, Cookham DeanSL6 9PG
Born August 1949
Director
Appointed N/A
Resigned 21 Feb 2000

HOLDWAY, Darren John

Resigned
Milton Park, AbingdonOX14 4RS
Born August 1968
Director
Appointed 01 May 2018
Resigned 30 Apr 2022

LAUGHTON, Gene Melvin

Resigned
117 Trefle A Quatre, Verbier 1936
Born August 1944
Director
Appointed N/A
Resigned 31 Mar 2004

LAUGHTON, Maria Theresa Magdalena

Resigned
Trefle A Quatre, 1936 Verbier
Born October 1945
Director
Appointed N/A
Resigned 31 Mar 2004

LEWIS, Peter Cyril Robert

Resigned
Abbey House Moorland Road, LeedsLS16 9HW
Born January 1947
Director
Appointed N/A
Resigned 31 Mar 2006

LIGHTLEY, Stephen John

Resigned
Beechtree Corner Sandy Bank, Riding MillNE44 6HU
Born February 1957
Director
Appointed 21 Feb 2000
Resigned 24 Jun 2003

LOVEDAY, Benjamin Edward

Resigned
Milton Park, AbingdonOX14 4RS
Born March 1975
Director
Appointed 06 Jan 2024
Resigned 30 Sept 2024

LUCEY, Stephen

Resigned
Milton Park, AbingdonOX14 4RS
Born May 1962
Director
Appointed 01 May 2022
Resigned 26 Mar 2024

MILLER, Graeme Cameron

Resigned
Station Approach, SwindonSN1 3DU
Born February 1973
Director
Appointed 06 Jan 2024
Resigned 21 Nov 2025

MINIFIE, Andrew Stephen

Resigned
20 Moat Drive, TamworthB78 3UG
Born May 1959
Director
Appointed 21 Feb 2000
Resigned 01 May 2018

PENNY, Stuart Paul

Resigned
Milton Park, AbingdonOX14 4RS
Born March 1976
Director
Appointed 06 Jan 2024
Resigned 31 Jul 2025

PRATER, Rosemary

Resigned
Manor Croft, ReadingRG8 9ER
Born February 1942
Director
Appointed N/A
Resigned 30 Apr 1994

STYLE, Rodney Hill

Resigned
Milton Park, AbingdonOX14 4RS
Born March 1956
Director
Appointed 14 May 2010
Resigned 01 May 2018

VERITY, Sean Leighton

Resigned
Innisfree, EsherKT10 9PB
Born June 1955
Director
Appointed 01 Jan 2000
Resigned 21 Feb 2000

Persons with significant control

1

Milton Park, AbingdonOX14 4RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Legacy
21 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Legacy
3 February 2010
MG02MG02
Legacy
15 December 2009
MG02MG02
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Accounts Amended With Made Up Date
17 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288cChange of Particulars
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
22 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
30 March 2005
AAMDAAMD
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
363aAnnual Return
Legacy
23 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
26 January 2004
288cChange of Particulars
Legacy
6 August 2003
287Change of Registered Office
Legacy
6 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
18 March 1999
363aAnnual Return
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
10 March 1998
363aAnnual Return
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288cChange of Particulars
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Memorandum Articles
10 October 1996
MEM/ARTSMEM/ARTS
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
8 March 1994
363x363x
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Legacy
11 March 1993
363x363x
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Resolution
29 October 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
287Change of Registered Office
Certificate Change Of Name Company
26 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1992
363x363x
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
1 June 1991
363x363x
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
31 October 1990
88(2)R88(2)R
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
123Notice of Increase in Nominal Capital
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
6 February 1989
287Change of Registered Office
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
363363
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Incorporation Company
30 May 1968
NEWINCIncorporation