HWB LTD
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9BW

Company number 04215778
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address MARSHALL HOUSE, HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 120 ; Full accounts made up to 31 December 2014. The most likely internet sites of HWB LTD are www.hwb.co.uk, and www.hwb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hwb Ltd is a Private Limited Company. The company registration number is 04215778. Hwb Ltd has been working since 14 May 2001. The present status of the company is Active. The registered address of Hwb Ltd is Marshall House Huddersfield Road Elland West Yorkshire Hx5 9bw. . BOOTH, Jonathan is a Secretary of the company. MARSHALL, Christopher Roy is a Director of the company. MARSHALL, Simon Charles Newton is a Director of the company. Secretary WHITTINGTON, Peter Alan has been resigned. Director BEHRENS, Helen Elizabeth Mary has been resigned. Director BEHRENS, Steven Hardy has been resigned. Director HARPER, Deborah has been resigned. Director HARPER, Fiona has been resigned. Director WILSON, Elizabeth Ann has been resigned. Director WILSON, Joan has been resigned. Director WILSON, Richard Hawthorne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOOTH, Jonathan
Appointed Date: 22 April 2013

Director
MARSHALL, Christopher Roy
Appointed Date: 22 April 2013
86 years old

Director
MARSHALL, Simon Charles Newton
Appointed Date: 22 April 2013
61 years old

Resigned Directors

Secretary
WHITTINGTON, Peter Alan
Resigned: 22 April 2013
Appointed Date: 14 May 2001

Director
BEHRENS, Helen Elizabeth Mary
Resigned: 22 April 2013
Appointed Date: 05 May 2011
72 years old

Director
BEHRENS, Steven Hardy
Resigned: 22 April 2013
Appointed Date: 14 May 2001
72 years old

Director
HARPER, Deborah
Resigned: 22 April 2013
Appointed Date: 05 May 2011
70 years old

Director
HARPER, Fiona
Resigned: 22 April 2013
Appointed Date: 14 May 2001
70 years old

Director
WILSON, Elizabeth Ann
Resigned: 22 April 2013
Appointed Date: 05 May 2011
69 years old

Director
WILSON, Joan
Resigned: 22 April 2013
Appointed Date: 05 May 2011
97 years old

Director
WILSON, Richard Hawthorne
Resigned: 22 April 2013
Appointed Date: 14 May 2001
72 years old

HWB LTD Events

06 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120

04 Oct 2015
Full accounts made up to 31 December 2014
30 May 2015
Full accounts made up to 31 December 2013
19 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 120

...
... and 44 more events
01 Apr 2004
Total exemption small company accounts made up to 31 May 2003
14 Jul 2003
Return made up to 14/05/03; no change of members
02 Apr 2003
Total exemption small company accounts made up to 31 May 2002
19 Jul 2002
Return made up to 14/05/02; full list of members
14 May 2001
Incorporation

HWB LTD Charges

22 April 2013
Charge code 0421 5778 0001
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Richard Hawthorne Wilson (As Seller's Representative) Steven Hardy Behrens (As Seller's Representative)
Description: F/H land on the south side of gelderd road, gildersome…