Company NameHawley & Wood Limited
Company StatusActive
Company Number04805193
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard David Wood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleInd Financial Advisor
Country of ResidenceGBR
Correspondence Address52 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Simon Nicholas Hawley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleInd Financial Advisor
Country of ResidenceEngland
Correspondence AddressWestfield House 35 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NF
Secretary NameMr Simon Nicholas Hawley
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleInd Financial Advisor
Country of ResidenceGBR
Correspondence AddressWestfield House 35 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NF
Director NameMrs Rachel Hawley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(13 years, 10 months after company formation)
Appointment Duration7 years
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address18 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMrs Wendy Jane Wood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(13 years, 10 months after company formation)
Appointment Duration7 years
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address18 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hawley-wood.com/
Email address[email protected]
Telephone01709 513811
Telephone regionRotherham

Location

Registered Address18 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

3 at £0.2Richard David Wood
37.50%
Ordinary A
3 at £0.2Simon Nicholas Hawley
37.50%
Ordinary A
1 at £0.2Jane Wood
12.50%
Ordinary B
1 at £0.2Thomas Hawley
12.50%
Ordinary C

Financials

Year2014
Net Worth£104,419
Cash£153,072
Current Liabilities£91,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 June 2022Confirmation statement made on 19 June 2022 with updates (5 pages)
4 August 2021Particulars of variation of rights attached to shares (3 pages)
29 July 2021Second filing of Confirmation Statement dated 19 June 2020 (7 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 July 2020Confirmation statement made on 19 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 29/07/2021.
(4 pages)
9 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 September 2019Second filing of Confirmation Statement dated 19/06/2019 (9 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/09/2019.
(5 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 3
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 12
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 3.00
(3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 May 2017Appointment of Mrs Wendy Jane Wood as a director on 27 April 2017 (2 pages)
4 May 2017Appointment of Mrs Wendy Jane Wood as a director on 27 April 2017 (2 pages)
4 May 2017Appointment of Mrs Rachel Hawley as a director on 27 April 2017 (2 pages)
4 May 2017Appointment of Mrs Rachel Hawley as a director on 27 April 2017 (2 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Director's details changed for Mr Simon Nicholas Hawley on 19 May 2015 (2 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
13 July 2015Director's details changed for Mr Simon Nicholas Hawley on 19 May 2015 (2 pages)
13 July 2015Secretary's details changed for Mr Simon Nicholas Hawley on 19 May 2015 (1 page)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
13 July 2015Secretary's details changed for Mr Simon Nicholas Hawley on 19 May 2015 (1 page)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2012Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 3 October 2012 (1 page)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Mr Richard David Wood on 19 April 2012 (2 pages)
3 July 2012Director's details changed for Mr Richard David Wood on 19 April 2012 (2 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
30 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 2.00
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 2.00
(4 pages)
1 June 2010Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 June 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Return made up to 19/06/09; full list of members (4 pages)
30 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 28 mansfield road rotherham south yorkshire S60 2DR (1 page)
2 April 2009Registered office changed on 02/04/2009 from 28 mansfield road rotherham south yorkshire S60 2DR (1 page)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
12 September 2007Return made up to 19/06/07; no change of members (7 pages)
12 September 2007Return made up to 19/06/07; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 19/06/06; full list of members (7 pages)
18 July 2006Return made up to 19/06/06; full list of members (7 pages)
22 August 2005Return made up to 19/06/05; full list of members (7 pages)
22 August 2005Return made up to 19/06/05; full list of members (7 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 June 2004Return made up to 19/06/04; full list of members (7 pages)
11 June 2004Return made up to 19/06/04; full list of members (7 pages)
22 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
22 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (17 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (17 pages)
19 June 2003Director resigned (1 page)