HLW PROPERTIES LIMITED
TELFORD SAW AND WELD LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD

Company number 01930818
Status Active
Incorporation Date 16 July 1985
Company Type Private Limited Company
Address ENTERPRISE HOUSE, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 19,002 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of HLW PROPERTIES LIMITED are www.hlwproperties.co.uk, and www.hlw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Hlw Properties Limited is a Private Limited Company. The company registration number is 01930818. Hlw Properties Limited has been working since 16 July 1985. The present status of the company is Active. The registered address of Hlw Properties Limited is Enterprise House Stafford Park 1 Telford Shropshire Tf3 3bd. . WOODHOUSE, Helen Lesley is a Secretary of the company. WOODHOUSE, Helen Lesley is a Director of the company. WOODHOUSE, Stephen James is a Director of the company. Director CASHMORE, Royston Albert has been resigned. Director COATS, James has been resigned. Director GILES, Peter has been resigned. Director JAGGER, Angus Charles has been resigned. Director PARTON, Christopher William has been resigned. Director WILLIAMS, Ronald has been resigned. Director WOODHOUSE, Helen Lesley has been resigned. Director WOODHOUSE, Paul James has been resigned. Director WOODHOUSE, Stephen James has been resigned. The company operates in "Non-trading company".


Current Directors


Director
WOODHOUSE, Helen Lesley
Appointed Date: 04 August 2000
76 years old

Director
WOODHOUSE, Stephen James
Appointed Date: 19 November 2007
72 years old

Resigned Directors

Director
CASHMORE, Royston Albert
Resigned: 29 February 2000
Appointed Date: 01 June 1993
79 years old

Director
COATS, James
Resigned: 01 March 2001
Appointed Date: 01 April 1996
76 years old

Director
GILES, Peter
Resigned: 29 February 2000
Appointed Date: 01 June 1993
73 years old

Director
JAGGER, Angus Charles
Resigned: 01 May 1993
74 years old

Director
PARTON, Christopher William
Resigned: 04 August 2000
Appointed Date: 01 February 1998
71 years old

Director
WILLIAMS, Ronald
Resigned: 01 May 1993
107 years old

Director
WOODHOUSE, Helen Lesley
Resigned: 29 February 2000
76 years old

Director
WOODHOUSE, Paul James
Resigned: 19 November 2007
Appointed Date: 04 August 2000
47 years old

Director
WOODHOUSE, Stephen James
Resigned: 04 August 2000
72 years old

HLW PROPERTIES LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 19,002

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 19,002

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 95 more events
11 Feb 1988
Return made up to 18/01/88; full list of members

25 Jan 1988
Accounts for a small company made up to 31 December 1986

29 Jan 1987
Accounts for a small company made up to 31 March 1986

29 Jan 1987
Return made up to 22/01/87; full list of members

03 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

HLW PROPERTIES LIMITED Charges

23 May 1996
Legal charge
Delivered: 31 May 1996
Status: Satisfied on 30 August 2000
Persons entitled: Yorkshire Bank PLC
Description: Enterprise house plot 4 stafford park 1 telford shropshire…
23 May 1996
Legal charge
Delivered: 31 May 1996
Status: Satisfied on 30 August 2000
Persons entitled: Yorkshire Bank PLC
Description: All that l/h property at enterprise house springfield…
27 March 1996
Debenture
Delivered: 1 April 1996
Status: Satisfied on 30 August 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1996
Master agreement
Delivered: 26 February 1996
Status: Outstanding
Persons entitled: Royscot Leasing Limited Royscot Industrial Leasing Limited And Royscot Spa Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Limited
Description: All the company's right title and interest in the sub-hire…
18 September 1991
Legal charge
Delivered: 27 September 1991
Status: Satisfied on 23 October 1996
Persons entitled: Barclays Bank PLC
Description: Plot 4, stafford park 1, telford, shropshire.
27 February 1991
Charge & assignment
Delivered: 13 March 1991
Status: Satisfied on 6 June 1997
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time becoming due or…
4 February 1986
Legal charge
Delivered: 17 February 1986
Status: Satisfied on 23 October 1996
Persons entitled: Barclays Bank PLC
Description: Plot 6 springfields industrial estate newport shropshire.
10 December 1985
Debenture
Delivered: 27 December 1985
Status: Satisfied on 23 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…