Background WavePink WaveYellow Wave

HWB HOLDINGS LIMITED (04438294)

HWB HOLDINGS LIMITED (04438294) is an active UK company. incorporated on 14 May 2002. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HWB HOLDINGS LIMITED has been registered for 23 years. Current directors include BRASSINGTON, Peter, BROWN, Gary Michael, FLOOD, James Daniel.

Company Number
04438294
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
Highland House, Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRASSINGTON, Peter, BROWN, Gary Michael, FLOOD, James Daniel
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWB HOLDINGS LIMITED

HWB HOLDINGS LIMITED is an active company incorporated on 14 May 2002 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HWB HOLDINGS LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04438294

LTD Company

Age

23 Years

Incorporated 14 May 2002

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 15 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Highland House, Mayflower Close Chandlers Ford Eastleigh, SO53 4AR,

Timeline

18 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jan 14
Capital Update
Mar 14
Loan Cleared
Aug 17
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Cleared
Jun 24
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRASSINGTON, Peter

Active
Pavilion Square, BoltonBL5 3AJ
Born September 1977
Director
Appointed 01 Oct 2019

BROWN, Gary Michael

Active
Mayflower Close, EastleighSO53 4AR
Born February 1976
Director
Appointed 30 Apr 2024

FLOOD, James Daniel

Active
Mayflower Close, EastleighSO53 4AR
Born February 1989
Director
Appointed 25 Jan 2024

HANN, Roger William

Resigned
9 Crowsnest Lane, BotleySO32 2DD
Secretary
Appointed 31 May 2003
Resigned 18 Jul 2014

WILLIAMS, Alan

Resigned
28 Heritage Gardens, PorchesterPO16 9BZ
Secretary
Appointed 14 May 2002
Resigned 31 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 2002
Resigned 14 May 2002

BELL, Arthur Robert

Resigned
Highland House, Mayflower Close, EastleighSO53 4AR
Born August 1952
Director
Appointed 14 May 2002
Resigned 10 Jan 2023

BRASSINGTON, Sara

Resigned
Pavilion Square, BoltonBL5 3AJ
Born March 1976
Director
Appointed 01 Oct 2019
Resigned 01 Oct 2019

HURST, Richard Andrew

Resigned
Highland House, Mayflower Close, EastleighSO53 4AR
Born August 1964
Director
Appointed 22 Jan 2014
Resigned 31 Dec 2022

POOLE, David Allan

Resigned
13 Chetwynd Drive, SouthamptonSO16 3HY
Born December 1952
Director
Appointed 14 May 2002
Resigned 01 Apr 2005

RHODES, Geoffrey Philip

Resigned
Highland House, Mayflower Close, EastleighSO53 4AR
Born January 1961
Director
Appointed 14 May 2002
Resigned 31 Dec 2022

ROGERS, Mark Howard

Resigned
7 Seaton Close, SouthamptonSO18 3NT
Born October 1969
Director
Appointed 14 May 2002
Resigned 31 May 2003

WILLIAMS, Alan

Resigned
Highland House, Mayflower Close, EastleighSO53 4AR
Born May 1957
Director
Appointed 14 May 2002
Resigned 30 Apr 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 May 2002
Resigned 14 May 2002

Persons with significant control

6

2 Active
4 Ceased
Westhoughton, BoltonBL5 3AJ

Nature of Control

Voting rights 50 to 75 percent
Notified 27 Mar 2025
Pavilion Square, BoltonBL5 3AJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Ceased 30 Apr 2024
Pavilion Square, BoltonBL5 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Alan Williams

Ceased
Highland House, Mayflower Close, EastleighSO53 4AR
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Arthur Robert Bell

Ceased
Highland House, Mayflower Close, EastleighSO53 4AR
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Geoffrey Philip Rhodes

Ceased
Highland House, Mayflower Close, EastleighSO53 4AR
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

123

Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Resolution
23 May 2024
RESOLUTIONSResolutions
Memorandum Articles
21 May 2024
MAMA
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
21 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
21 October 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Resolution
12 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
2 December 2014
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Memorandum Articles
25 March 2014
MEM/ARTSMEM/ARTS
Legacy
21 March 2014
SH20SH20
Legacy
21 March 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 March 2014
SH19Statement of Capital
Resolution
21 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Memorandum Articles
25 January 2012
MEM/ARTSMEM/ARTS
Resolution
25 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
16 February 2009
122122
Legacy
10 February 2009
363aAnnual Return
Resolution
9 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288cChange of Particulars
Legacy
22 April 2005
169169
Legacy
11 April 2005
288bResignation of Director or Secretary
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
5 July 2003
88(3)88(3)
Legacy
5 July 2003
88(2)R88(2)R
Legacy
5 July 2003
88(2)R88(2)R
Legacy
5 July 2003
88(2)R88(2)R
Legacy
5 July 2003
88(2)R88(2)R
Memorandum Articles
11 June 2003
MEM/ARTSMEM/ARTS
Legacy
7 June 2003
122122
Legacy
7 June 2003
123Notice of Increase in Nominal Capital
Resolution
7 June 2003
RESOLUTIONSResolutions
Resolution
7 June 2003
RESOLUTIONSResolutions
Resolution
7 June 2003
RESOLUTIONSResolutions
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
287Change of Registered Office
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Incorporation Company
14 May 2002
NEWINCIncorporation