Background WavePink WaveYellow Wave

HCW GROUP LIMITED (02447384)

HCW GROUP LIMITED (02447384) is an active UK company. incorporated on 29 November 1989. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HCW GROUP LIMITED has been registered for 36 years. Current directors include TWIGG, Richard John.

Company Number
02447384
Status
active
Type
ltd
Incorporated
29 November 1989
Age
36 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCW GROUP LIMITED

HCW GROUP LIMITED is an active company incorporated on 29 November 1989 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HCW GROUP LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02447384

LTD Company

Age

36 Years

Incorporated 29 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

WRIGHT OLIPHANT HOLDINGS LIMITED
From: 6 February 1990To: 27 July 1998
LOAMBROOK LIMITED
From: 29 November 1989To: 6 February 1990
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 3 October 2012To: 9 January 2014
17 Duke Street Chelmsford Essex CM1 1HP
From: 29 November 1989To: 3 October 2012
Timeline

5 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Jan 10
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Nov 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Sept 2012

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

LAW, Shirley Gaik Heah

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed N/A
Resigned 01 Feb 2016

FINCH, Colin John

Resigned
48 Crow Green Road, BrentwoodCM15 9RA
Born July 1936
Director
Appointed N/A
Resigned 19 Oct 2006

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed N/A
Resigned 31 Dec 2009

HUNT, Peter Clayton

Resigned
SW19
Born June 1959
Director
Appointed N/A
Resigned 01 Apr 2000

LEWIS, David Gwynder

Resigned
57 Victoria Road, LondonW8 5RH
Born August 1942
Director
Appointed N/A
Resigned 01 Jul 1999

SPORBORG, Christopher Henry

Resigned
Brooms Farm, WareSG11 2JX
Born April 1939
Director
Appointed N/A
Resigned 16 Oct 2000

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 27 Nov 2000
Resigned 30 Nov 2021

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

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

137

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
10 November 2023
SH19Statement of Capital
Legacy
10 November 2023
SH20SH20
Resolution
10 November 2023
RESOLUTIONSResolutions
Legacy
10 November 2023
CAP-SSCAP-SS
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
3 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Miscellaneous
4 January 2006
MISCMISC
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
10 April 2000
287Change of Registered Office
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288cChange of Particulars
Legacy
13 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
24 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
5 December 1996
288cChange of Particulars
Legacy
5 December 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 1996
AUDAUD
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
18 May 1992
287Change of Registered Office
Legacy
30 March 1992
288288
Legacy
2 December 1991
363b363b
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
22 May 1991
288288
Legacy
27 March 1991
288288
Legacy
9 January 1991
363aAnnual Return
Auditors Resignation Company
14 September 1990
AUDAUD
Legacy
17 May 1990
288288
Legacy
22 March 1990
287Change of Registered Office
Legacy
22 March 1990
288288
Legacy
22 March 1990
88(3)88(3)
Legacy
22 March 1990
88(2)O88(2)O
Legacy
20 March 1990
88(2)P88(2)P
Certificate Change Of Name Company
5 February 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 January 1990
MEM/ARTSMEM/ARTS
Resolution
31 January 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
123Notice of Increase in Nominal Capital
Legacy
31 January 1990
224224
Legacy
22 January 1990
288288
Legacy
22 January 1990
287Change of Registered Office
Incorporation Company
29 November 1989
NEWINCIncorporation