Wickersley
Rotherham
South Yorkshire
S66 1JX
Director Name | Mr Simon Nicholas Hawley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Ind Financial Advisor |
Country of Residence | England |
Correspondence Address | Westfield House 35 Westgate Tickhill Doncaster South Yorkshire DN11 9NF |
Secretary Name | Mr Simon Nicholas Hawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Ind Financial Advisor |
Country of Residence | GBR |
Correspondence Address | Westfield House 35 Westgate Tickhill Doncaster South Yorkshire DN11 9NF |
Director Name | Mrs Rachel Hawley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(13 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | 18 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mrs Wendy Jane Wood |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(13 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 18 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hawley-wood.com/ |
---|---|
Email address | [email protected] |
Telephone | 01709 513811 |
Telephone region | Rotherham |
Registered Address | 18 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
3 at £0.2 | Richard David Wood 37.50% Ordinary A |
---|---|
3 at £0.2 | Simon Nicholas Hawley 37.50% Ordinary A |
1 at £0.2 | Jane Wood 12.50% Ordinary B |
1 at £0.2 | Thomas Hawley 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £104,419 |
Cash | £153,072 |
Current Liabilities | £91,343 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
28 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with updates (5 pages) |
4 August 2021 | Particulars of variation of rights attached to shares (3 pages) |
29 July 2021 | Second filing of Confirmation Statement dated 19 June 2020 (7 pages) |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 July 2020 | Confirmation statement made on 19 June 2020 with no updates
|
9 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
10 September 2019 | Second filing of Confirmation Statement dated 19/06/2019 (9 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with updates
|
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 May 2017 | Appointment of Mrs Wendy Jane Wood as a director on 27 April 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Wendy Jane Wood as a director on 27 April 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Rachel Hawley as a director on 27 April 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Rachel Hawley as a director on 27 April 2017 (2 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Director's details changed for Mr Simon Nicholas Hawley on 19 May 2015 (2 pages) |
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Simon Nicholas Hawley on 19 May 2015 (2 pages) |
13 July 2015 | Secretary's details changed for Mr Simon Nicholas Hawley on 19 May 2015 (1 page) |
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Mr Simon Nicholas Hawley on 19 May 2015 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2012 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 3 October 2012 (1 page) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Mr Richard David Wood on 19 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Richard David Wood on 19 April 2012 (2 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
1 June 2010 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 June 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 28 mansfield road rotherham south yorkshire S60 2DR (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 28 mansfield road rotherham south yorkshire S60 2DR (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
12 September 2007 | Return made up to 19/06/07; no change of members (7 pages) |
12 September 2007 | Return made up to 19/06/07; no change of members (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
22 August 2005 | Return made up to 19/06/05; full list of members (7 pages) |
22 August 2005 | Return made up to 19/06/05; full list of members (7 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
22 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
22 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Director resigned (1 page) |