Background WavePink WaveYellow Wave

HWM AGGREGATES AND RECYCLING LIMITED (09644563)

HWM AGGREGATES AND RECYCLING LIMITED (09644563) is an active UK company. incorporated on 17 June 2015. with registered office in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. HWM AGGREGATES AND RECYCLING LIMITED has been registered for 10 years. Current directors include HOUSEMAN, Jonathan Andrew.

Company Number
09644563
Status
active
Type
ltd
Incorporated
17 June 2015
Age
10 years
Address
09644563: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HOUSEMAN, Jonathan Andrew
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWM AGGREGATES AND RECYCLING LIMITED

HWM AGGREGATES AND RECYCLING LIMITED is an active company incorporated on 17 June 2015 with the registered office located in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. HWM AGGREGATES AND RECYCLING LIMITED was registered 10 years ago.(SIC: 38110)

Status

active

Active since 10 years ago

Company No

09644563

LTD Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

6 years overdue

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 28 May 2019 (6 years ago)
Period: 1 July 2017 - 30 June 2018(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2020
Period: 1 July 2018 - 30 June 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 17 June 2020 (5 years ago)
Submitted on 4 August 2020 (5 years ago)

Next Due

Due by 1 July 2021
For period ending 17 June 2021
Contact
Address

09644563: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Unit 14-15 Oakleigh Trading Estate Anchor Road Bilston West Midlands WV14 9NA England
From: 5 March 2019To: 4 August 2020
Flat 1 the Laurel 349 Stourbridge Road Brierley Hill DY5 1JD England
From: 31 July 2018To: 5 March 2019
100 Lawnsdown Road Brierley Hill DY5 2EN England
From: 27 October 2017To: 31 July 2018
Haywood Bridge Mucklow Hill Halesowen B62 8DL England
From: 17 June 2015To: 27 October 2017
Timeline

18 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Secured
May 20
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HOUSEMAN, Jonathan Andrew

Active
349 Stourbridge Road, Brierley HillDY5 1JD
Born October 1987
Director
Appointed 25 Jan 2018

DARBY, Ammie Louise

Resigned
3rd Floor, LondonW1B 3HH
Born March 1990
Director
Appointed 17 Jun 2015
Resigned 25 Jun 2018

DARBY, Margaret

Resigned
Anchor Road, BilstonWV14 9NA
Born January 1952
Director
Appointed 05 Apr 2019
Resigned 30 Apr 2019

DARBY, Margaret

Resigned
Anchor Road, BilstonWV14 9NA
Born January 1952
Director
Appointed 01 Feb 2019
Resigned 15 Mar 2019

DARBY, Terence

Resigned
Anchor Road, BilstonWV14 9NA
Born September 1950
Director
Appointed 05 Apr 2019
Resigned 30 Apr 2019

DARBY, Terence

Resigned
Anchor Road, BilstonWV14 9NA
Born September 1950
Director
Appointed 01 Feb 2019
Resigned 15 Mar 2019

SAYERS, Alyson

Resigned
Anchor Road, BilstonWV14 9NA
Born November 1987
Director
Appointed 01 Apr 2019
Resigned 30 Apr 2019

Persons with significant control

1

Mr Jonathan Andrew Houseman

Active
Lawnsdown Road, Brierley HillDY5 2EN
Born October 1987

Nature of Control

Significant influence or control
Notified 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Default Companies House Registered Office Address Applied
12 October 2021
RP05RP05
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Incorporation Company
17 June 2015
NEWINCIncorporation