Background WavePink WaveYellow Wave

HNW ARCHITECTS LIMITED (03589904)

HNW ARCHITECTS LIMITED (03589904) is an active UK company. incorporated on 30 June 1998. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. HNW ARCHITECTS LIMITED has been registered for 27 years. Current directors include CLEMAS, Andy David, DAVIES, Lee Martin, DUFFY, Steven Patrick and 3 others.

Company Number
03589904
Status
active
Type
ltd
Incorporated
30 June 1998
Age
27 years
Address
61 North Street, Chichester, PO19 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CLEMAS, Andy David, DAVIES, Lee Martin, DUFFY, Steven Patrick, EWINS, Gary Malcolm, MCKENNA, Benjamin Thomas Alexander, MITCHELL, Rosanne Marie
SIC Codes
71111, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HNW ARCHITECTS LIMITED

HNW ARCHITECTS LIMITED is an active company incorporated on 30 June 1998 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. HNW ARCHITECTS LIMITED was registered 27 years ago.(SIC: 71111, 82990)

Status

active

Active since 27 years ago

Company No

03589904

LTD Company

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 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

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

HARDING NEILL & WATSON LIMITED
From: 30 June 1998To: 5 April 2012
Contact
Address

61 North Street Chichester, PO19 1NB,

Previous Addresses

11 West Pallant Chichester West Sussex PO19 1TB
From: 30 June 1998To: 19 November 2013
Timeline

33 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jan 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Share Issue
Jan 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
May 16
Share Buyback
Jun 16
Director Joined
Apr 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jan 19
Loan Cleared
Jan 19
Share Issue
Feb 19
Capital Update
Mar 19
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Apr 21
Loan Secured
May 21
Share Buyback
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Oct 21
Director Left
May 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Owner Exit
Sept 22
Director Left
Jul 23
Director Joined
Mar 26
10
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CLEMAS, Andy David

Active
North Street, ChichesterPO19 1NB
Born October 1976
Director
Appointed 01 Apr 2015

DAVIES, Lee Martin

Active
North Street, ChichesterPO19 1NB
Born January 1970
Director
Appointed 23 Sept 2021

DUFFY, Steven Patrick

Active
ChichesterPO19 1NB
Born May 1985
Director
Appointed 01 Apr 2017

EWINS, Gary Malcolm

Active
North Street, ChichesterPO19 1NB
Born April 1968
Director
Appointed 01 Jul 2015

MCKENNA, Benjamin Thomas Alexander

Active
North Street, ChichesterPO19 1NB
Born November 1981
Director
Appointed 02 Mar 2026

MITCHELL, Rosanne Marie

Active
ChichesterPO19 1NB
Born May 1986
Director
Appointed 01 Apr 2021

WATSON, Kenneth Alexander

Resigned
North Street, ChichesterPO19 1NB
Secretary
Appointed 30 Jun 1998
Resigned 22 Mar 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jun 1998
Resigned 30 Jun 1998

BROWN, Michael Charles

Resigned
North Street, ChichesterPO19 1NB
Born November 1963
Director
Appointed 06 Apr 2000
Resigned 20 May 2022

HARDING, Kenneth John

Resigned
Hoots Barn Church Lane, ChichesterPO20 7AP
Born September 1928
Director
Appointed 01 Oct 1998
Resigned 31 Mar 1999

NEILL, Barry Stuart

Resigned
11 West Pallant, West SussexPO19 1TB
Born December 1955
Director
Appointed 30 Jun 1998
Resigned 04 Nov 2011

STEEL, David Stuart

Resigned
North Street, ChichesterPO19 1NB
Born April 1959
Director
Appointed 06 Apr 2000
Resigned 31 Jul 2023

STROUD, Daniel Jackson

Resigned
North Street, ChichesterPO19 1NB
Born January 1969
Director
Appointed 26 Jul 2006
Resigned 18 Mar 2016

WATSON, Kenneth Alexander

Resigned
North Street, ChichesterPO19 1NB
Born November 1957
Director
Appointed 30 Jun 1998
Resigned 22 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jun 1998
Resigned 30 Jun 1998

Persons with significant control

6

4 Active
2 Ceased

Mrs Rosanne Marie Mitchell

Active
North Street, ChichesterPO19 1NB
Born May 1986

Nature of Control

Significant influence or control
Notified 01 Apr 2021

Mr Steven Patrick Duffy

Active
North Street, ChichesterPO19 1NB
Born May 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr Michael Charles Brown

Ceased
North Street, ChichesterPO19 1NB
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Kenneth Alexander Watson

Ceased
North Street, ChichesterPO19 1NB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Andy David Clemas

Active
North Street, ChichesterPO19 1NB
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Gary Malcolm Ewins

Active
North Street, ChichesterPO19 1NB
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Resolution
27 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
1 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 June 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Resolution
6 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 April 2019
SH19Statement of Capital
Legacy
1 April 2019
CAP-SSCAP-SS
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
20 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 January 2019
MR04Satisfaction of Charge
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Capital Return Purchase Own Shares
14 June 2016
SH03Return of Purchase of Own Shares
Resolution
16 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Capital Alter Shares Consolidation
7 January 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Capital Cancellation Shares
26 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2012
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
5 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
28 March 2012
NM06NM06
Change Of Name Notice
28 March 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Legacy
2 June 2010
MG01MG01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 October 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
88(3)88(3)
Legacy
5 December 2001
88(2)R88(2)R
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
8 August 2001
88(2)R88(2)R
Legacy
8 August 2001
88(2)R88(2)R
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
123Notice of Increase in Nominal Capital
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
5 October 1999
225Change of Accounting Reference Date
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Incorporation Company
30 June 1998
NEWINCIncorporation