Background WavePink WaveYellow Wave

H & V CONTROLS LIMITED (01037303)

H & V CONTROLS LIMITED (01037303) is an active UK company. incorporated on 6 January 1972. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H & V CONTROLS LIMITED has been registered for 54 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01037303
Status
active
Type
ltd
Incorporated
6 January 1972
Age
54 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & V CONTROLS LIMITED

H & V CONTROLS LIMITED is an active company incorporated on 6 January 1972 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H & V CONTROLS LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01037303

LTD Company

Age

54 Years

Incorporated 6 January 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Loan Cleared
Apr 16
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 30 Nov 2007

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

CARTER, Deena Beth

Resigned
102 Wilbury Road, LetchworthSG6 4JQ
Secretary
Appointed N/A
Resigned 30 Nov 2007

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 30 Nov 2007
Resigned 01 Jan 2018

CARTER, Anthony Neil

Resigned
102 Wilbury Road, LetchworthSG6 4JQ
Born November 1942
Director
Appointed N/A
Resigned 30 Nov 2007

CARTER, Deena Beth

Resigned
102 Wilbury Road, LetchworthSG6 4JQ
Born May 1947
Director
Appointed N/A
Resigned 30 Nov 2007

GOULDSTONE, David

Resigned
151 Little Sutton Lane, Sutton ColdfieldB75 6SW
Born April 1949
Director
Appointed N/A
Resigned 28 Jan 1996

MACPHERSON, Gordon

Resigned
80 Norreys Road, OxfordOX2 9PU
Born June 1954
Director
Appointed 10 Oct 1996
Resigned 31 Mar 1998

MASON, Keith Michael

Resigned
27 York Fields, ColneBB8 5DA
Born July 1958
Director
Appointed 12 Mar 1997
Resigned 05 May 1998

MILLER, John Gordon

Resigned
4 Farthing Drive, LetchworthSG6 2TR
Born December 1955
Director
Appointed N/A
Resigned 30 Nov 2007

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 30 Nov 2007
Resigned 01 Jan 2018

PARKER, Martin Lewis

Resigned
The Fairway, BromleyBR1 2JY
Born September 1947
Director
Appointed N/A
Resigned 30 Nov 2007

SNELL, Stuart Brian

Resigned
21 High Meadows, WolverhamptonWV6 8PH
Born February 1961
Director
Appointed 12 Mar 1997
Resigned 30 Nov 2007

TAYLOR, Nicola Jayne

Resigned
Heath House, WolverhamptonWV10 7DS
Born April 1972
Director
Appointed 22 Jun 2002
Resigned 30 Nov 2007

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
190190
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
353353
Miscellaneous
25 November 2008
MISCMISC
Legacy
25 November 2008
CAP-SSCAP-SS
Resolution
25 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
1 April 2008
363aAnnual Return
Auditors Resignation Company
2 February 2008
AUDAUD
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
27 December 2007
287Change of Registered Office
Legacy
23 December 2007
225Change of Accounting Reference Date
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288cChange of Particulars
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
287Change of Registered Office
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
287Change of Registered Office
Auditors Resignation Company
2 April 2003
AUDAUD
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
18 April 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 December 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
19 September 1991
88(3)88(3)
Legacy
19 September 1991
88(2)O88(2)O
Legacy
6 September 1991
88(2)P88(2)P
Legacy
10 May 1991
288288
Legacy
7 May 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
1 February 1991
123Notice of Increase in Nominal Capital
Resolution
1 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
1 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Legacy
30 April 1984
PUC 2PUC 2
Miscellaneous
6 January 1972
MISCMISC