Background WavePink WaveYellow Wave

HM ACQUISITIONS COMPANY LIMITED (02849472)

HM ACQUISITIONS COMPANY LIMITED (02849472) is an active UK company. incorporated on 1 September 1993. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HM ACQUISITIONS COMPANY LIMITED has been registered for 32 years. Current directors include ARN, Dwight Calvin, FRANEY, John Malcolm, HAUPT, Hannah Elizabeth.

Company Number
02849472
Status
active
Type
ltd
Incorporated
1 September 1993
Age
32 years
Address
Hm Acquisitions Company Limited, Bradford, BD4 6HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARN, Dwight Calvin, FRANEY, John Malcolm, HAUPT, Hannah Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM ACQUISITIONS COMPANY LIMITED

HM ACQUISITIONS COMPANY LIMITED is an active company incorporated on 1 September 1993 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HM ACQUISITIONS COMPANY LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02849472

LTD Company

Age

32 Years

Incorporated 1 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ALNERY NO. 1305 LIMITED
From: 1 September 1993To: 6 October 1993
Contact
Address

Hm Acquisitions Company Limited Dawson Lane Bradford, BD4 6HN,

Previous Addresses

Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
From: 1 September 1993To: 6 June 2017
Timeline

24 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jan 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Funding Round
Jul 23
Funding Round
Jan 25
Funding Round
Jan 26
Director Left
Apr 26
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

DIXSON, Phillipa Jane

Active
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Oct 2018

ARN, Dwight Calvin

Active
Dawson Lane, BradfordBD4 6HN
Born July 1950
Director
Appointed 31 Dec 1993

FRANEY, John Malcolm

Active
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 01 Jul 2019

HAUPT, Hannah Elizabeth

Active
Dawson Lane, BradfordBD4 6HN
Born March 1981
Director
Appointed 22 Jul 2022

GARDINER, Patricia Mary

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 03 Jun 1994
Resigned 01 Jun 2017

HUNYADI, Albert

Resigned
Chalice Barn, MarlowSL7 2BP
Secretary
Appointed 05 Oct 1993
Resigned 03 Jun 1994

NAJIB, Homera

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 01 Sept 1993
Resigned 05 Oct 1993

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 01 Nov 1999
Resigned 17 Mar 2006

BURTON, Michael Trevor

Resigned
24 Thurstan Road, BeverleyHU17 8LP
Born March 1964
Director
Appointed 01 Dec 2000
Resigned 30 Sept 2002

BUSBY, Timothy Mark

Resigned
Dawson Lane, BradfordBD4 6HN
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

CRITCHLOW, Matthew James

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1975
Director
Appointed 30 Nov 2021
Resigned 03 Jun 2022

DEL PRETE, Amanda Louise

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

EGAN, Charles

Resigned
712 East 47th Street, Missouri64110
Born August 1932
Director
Appointed 31 Dec 1993
Resigned 19 Nov 1999

FARMERY, Anna Louise

Resigned
57 Roedhelm Road, KeighleyBD20 5RF
Born February 1966
Director
Appointed 30 Sept 2002
Resigned 17 Mar 2006

HUNYADI, Albert

Resigned
Chalice Barn, MarlowSL7 2BP
Born July 1949
Director
Appointed 05 Oct 1993
Resigned 03 Jun 1994

KANE, Timothy James

Resigned
Paddock House, WetherbyLS22 4BJ
Born October 1963
Director
Appointed 17 Dec 2002
Resigned 31 Dec 2004

KARAVIS, Graeme Lewis

Resigned
Dawson Lane, BradfordBD4 6HN
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2026

KAY, Homer

Resigned
51 Great Pulteney Street, BathBA2 4DP
Born November 1956
Director
Appointed 27 Jun 1995
Resigned 31 Dec 1999

READ, Donald Charles

Resigned
Catteslip House, Henley On ThamesRG9 5BL
Born October 1945
Director
Appointed 05 Oct 1993
Resigned 31 Dec 1993

RICHEY, Martha Maxine

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1966
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2011

ROGUSKI, Marek Timothy

Resigned
52 Saint Marks Road, Henley On ThamesRG9 1LW
Born September 1947
Director
Appointed 03 Jun 1994
Resigned 16 Nov 1995

ROLT, Thomas David

Resigned
Dawson Lane, BradfordBD4 6HN
Born August 1979
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2023

SHIELS, Anne

Resigned
Hallmark House, BradfordBD9 6SD
Born June 1961
Director
Appointed 31 Dec 2011
Resigned 24 Dec 2015

SINGH, Ricky Roop

Resigned
Dawson Lane, BradfordBD4 6HN
Born December 1977
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2019

STOTT, William James

Resigned
34 Ridgeway, ReadingRG10
Born August 1943
Director
Appointed 05 Oct 1993
Resigned 31 Dec 1993

STUART, Ian Iveson

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1951
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2011

WRIGHT, Steven Paul

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1960
Director
Appointed 31 Dec 2011
Resigned 01 Jan 2019

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 01 Sept 1993
Resigned 05 Oct 1993

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 01 Sept 1993
Resigned 05 Oct 1993

Persons with significant control

1

Dawson Lane, BradfordBD4 6HN

Nature of Control

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

Filing History

139

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
29 July 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
18 March 2004
288cChange of Particulars
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 November 2002
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
123Notice of Increase in Nominal Capital
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
88(2)R88(2)R
Legacy
4 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
244244
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
3 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
5 January 1998
123Notice of Increase in Nominal Capital
Legacy
20 October 1997
244244
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
6 July 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
1 February 1994
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
287Change of Registered Office
Legacy
4 November 1993
224224
Legacy
4 November 1993
88(2)R88(2)R
Certificate Change Of Name Company
6 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1993
NEWINCIncorporation