HWL TRADE FRAMES LIMITED
LEEDS HWL WINDOWS GROUP LIMITED H.W.L. TRADE FRAMES LIMITED

Hellopages » West Yorkshire » Leeds » LS12 2EL

Company number 04765489
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address UNIT 6 MAYBROOK INDUSTRIAL PARK, ARMLEY ROAD, LEEDS, WEST YORKSHIRE, LS12 2EL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 7,895 ; Termination of appointment of Andrew Hornigold as a director on 26 April 2016. The most likely internet sites of HWL TRADE FRAMES LIMITED are www.hwltradeframes.co.uk, and www.hwl-trade-frames.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Wakefield Westgate Rail Station is 8.6 miles; to Wakefield Kirkgate Rail Station is 9 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hwl Trade Frames Limited is a Private Limited Company. The company registration number is 04765489. Hwl Trade Frames Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of Hwl Trade Frames Limited is Unit 6 Maybrook Industrial Park Armley Road Leeds West Yorkshire Ls12 2el. . HALEY, Rachel Anne is a Secretary of the company. HALEY, Mark is a Director of the company. HOWATSON, Graham is a Director of the company. Secretary BERRY, Tracy Lorraine has been resigned. Secretary HALEY, Mark has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HORNIGOLD, Andrew has been resigned. Director HOWETSON, Graham has been resigned. Director LANGTON, Philip Michael has been resigned. Director WILKENS, Timothy Paul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HALEY, Rachel Anne
Appointed Date: 10 November 2010

Director
HALEY, Mark
Appointed Date: 15 May 2003
57 years old

Director
HOWATSON, Graham
Appointed Date: 27 October 2010
51 years old

Resigned Directors

Secretary
BERRY, Tracy Lorraine
Resigned: 10 November 2010
Appointed Date: 25 March 2008

Secretary
HALEY, Mark
Resigned: 10 November 2010
Appointed Date: 15 May 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003

Director
HORNIGOLD, Andrew
Resigned: 26 April 2016
Appointed Date: 01 February 2016
53 years old

Director
HOWETSON, Graham
Resigned: 27 October 2010
Appointed Date: 27 October 2010
51 years old

Director
LANGTON, Philip Michael
Resigned: 14 December 2009
Appointed Date: 15 May 2003
74 years old

Director
WILKENS, Timothy Paul
Resigned: 05 October 2004
Appointed Date: 15 May 2003
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003

HWL TRADE FRAMES LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,895

27 Apr 2016
Termination of appointment of Andrew Hornigold as a director on 26 April 2016
05 Feb 2016
Appointment of Mr Andrew Hornigold as a director on 1 February 2016
12 Jan 2016
Company name changed hwl windows group LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-01

...
... and 61 more events
11 Jun 2003
New director appointed
11 Jun 2003
Director resigned
11 Jun 2003
Secretary resigned
11 Jun 2003
Registered office changed on 11/06/03 from: 12 york place leeds west yorkshire LS1 2DS
15 May 2003
Incorporation

HWL TRADE FRAMES LIMITED Charges

4 August 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 28 August 2014
Persons entitled: Mark Haley (The "Lender")
Description: Fixed and floating charge over the undertaking and all…
27 November 2007
Debenture
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2006
Fixed and floating charge
Delivered: 11 July 2006
Status: Satisfied on 5 August 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 January 2004
Rent deposit deed
Delivered: 12 February 2004
Status: Satisfied on 13 November 2006
Persons entitled: Buck & Hickman Limited
Description: A first fixed equitable charge over the deposit balance…
22 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 5 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…