Background WavePink WaveYellow Wave

HWB LTD (04215778)

HWB LTD (04215778) is an active UK company. incorporated on 14 May 2001. with registered office in Elland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HWB LTD has been registered for 24 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
04215778
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
Marshall House, Elland, HX5 9BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWB LTD

HWB LTD is an active company incorporated on 14 May 2001 with the registered office located in Elland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HWB LTD was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04215778

LTD Company

Age

24 Years

Incorporated 14 May 2001

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 26 September 2025 (6 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

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Marshall House Huddersfield Road Elland, HX5 9BW,

Previous Addresses

Mill Farm Mill Lane Spofforth Harrogate North Yorkshire HG3 1AL
From: 14 May 2001To: 19 June 2013
Timeline

18 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Jun 20
Director Joined
Oct 21
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 22 Apr 2013

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 22 Apr 2013

WHITTINGTON, Peter Alan

Resigned
Willow Barn, StuttonLS25 9BR
Secretary
Appointed 14 May 2001
Resigned 22 Apr 2013

BEHRENS, Helen Elizabeth Mary

Resigned
Whiteley Green, MacclesfieldSK10 5SJ
Born February 1953
Director
Appointed 05 May 2011
Resigned 22 Apr 2013

BEHRENS, Steven Hardy

Resigned
Holehouse Lane, MacclesfieldSK10 5SJ
Born May 1953
Director
Appointed 14 May 2001
Resigned 22 Apr 2013

HARPER, Deborah

Resigned
Rowditch Lane, LondonSW11 5BX
Born July 1955
Director
Appointed 05 May 2011
Resigned 22 Apr 2013

HARPER, Fiona

Resigned
62 Row Ditch Lane, LondonSW11 5BX
Born July 1955
Director
Appointed 14 May 2001
Resigned 22 Apr 2013

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, EllandHX5 9BW
Born August 1939
Director
Appointed 22 Apr 2013
Resigned 28 Nov 2021

WILSON, Elizabeth Ann

Resigned
Huddersfield Road, EllandHX5 9BW
Born June 1956
Director
Appointed 05 May 2011
Resigned 22 Apr 2013

WILSON, Joan

Resigned
Huddersfield Road, EllandHX5 9BW
Born January 1928
Director
Appointed 05 May 2011
Resigned 22 Apr 2013

WILSON, Richard Hawthorne

Resigned
Mill Farm Mill Lane, HarrogateHG3 1AL
Born May 1953
Director
Appointed 14 May 2001
Resigned 22 Apr 2013

Persons with significant control

1

Commercial Development Projects Ltd

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

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

Filing History

78

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Gazette Filings Brought Up To Date
4 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 May 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Incorporation Company
14 May 2001
NEWINCIncorporation