Company NameHLW 207 Limited
DirectorAndrew Trevor England
Company StatusActive
Company Number04829177
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Trevor England
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleFabricator
Country of ResidenceEngland
Correspondence AddressButterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Secretary NameLuke Andrew England
StatusCurrent
Appointed24 May 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressButterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NamePaul Simpson
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address69 Eckington Road
Coal Aston
Derbyshire
S18 3AU
Director NameMr Gary Armitage
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 May 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMilton Cottage
Off Armroyd Lane Elsecar
Barnsley
S74 8EN
Secretary NameMr Gary Armitage
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 May 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMilton Cottage
Off Armroyd Lane Elsecar
Barnsley
S74 8EN

Location

Registered AddressButterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

250 at £1Andrew Trevor England
50.00%
Ordinary
250 at £1Gary Armitage
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mr Andrew Trevor England on 12 April 2018 (2 pages)
12 April 2018Change of details for Mr Andrew Trevor England as a person with significant control on 12 April 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 October 2017Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages)
17 October 2017Change of details for Mr Andrew Trevor England as a person with significant control on 11 October 2017 (2 pages)
17 October 2017Change of details for Mr Andrew Trevor England as a person with significant control on 11 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 September 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
12 July 2016Termination of appointment of Gary Armitage as a secretary on 24 May 2016 (2 pages)
12 July 2016Appointment of Luke Andrew England as a secretary on 24 May 2016 (3 pages)
12 July 2016Termination of appointment of Gary Armitage as a secretary on 24 May 2016 (2 pages)
12 July 2016Appointment of Luke Andrew England as a secretary on 24 May 2016 (3 pages)
7 July 2016Termination of appointment of Gary Armitage as a director on 24 May 2016 (2 pages)
7 July 2016Termination of appointment of Gary Armitage as a director on 24 May 2016 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 500
(6 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 500
(6 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(6 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(6 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
21 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 August 2010Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mr Gary Armitage on 3 June 2010 (2 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
7 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
26 August 2008Return made up to 10/07/08; full list of members (4 pages)
26 August 2008Return made up to 10/07/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 July 2006Return made up to 10/07/06; full list of members (2 pages)
25 July 2006Return made up to 10/07/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 August 2005Return made up to 10/07/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
26 August 2005Return made up to 10/07/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
11 May 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
11 May 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
8 February 2005Ad 18/01/05--------- £ si 498@1=498 £ ic 2/500 (2 pages)
8 February 2005Statement of affairs (4 pages)
8 February 2005Statement of affairs (4 pages)
8 February 2005Ad 18/01/05--------- £ si 498@1=498 £ ic 2/500 (2 pages)
27 January 2005Ad 17/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2005Registered office changed on 27/01/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Ad 17/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
27 January 2005Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
27 January 2005New secretary appointed;new director appointed (2 pages)
18 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2003Incorporation (15 pages)
10 July 2003Incorporation (15 pages)