Company NameA.W. Hainsworth Property Limited
Company StatusActive
Company Number06552932
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Adam Wilson Hainsworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Spring Valley
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMr Roger Charles Hainsworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Spring Valley
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMr Thomas Christian Hainsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Spring Valley
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMrs Rachel Clare Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Valley Mills Spring Valley
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMr Andrew Edward Blayney Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(11 years after company formation)
Appointment Duration5 years
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Spring Valley
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMs Kate Pattison
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Spring Valley
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 10 Dark Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SE
Secretary NameMr Gerard Coop
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Director NameMr Gerard Coop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Director NameMr Paul Reuben Hainsworth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Valley Mills Spring Valley
Stanningley
Pudsey
West Yorkshire
LS28 6DW

Contact

Websitehainsworth.co.uk

Location

Registered AddressSpring Valley Mills Spring Valley
Stanningley
Pudsey
West Yorkshire
LS28 6DW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6.5k at £0.5C.n. Hainsworth Settlement
7.65%
Ordinary
5k at £0.5Adam Wilson Hainsworth
5.87%
Ordinary
3.3k at £0.5Joanne Louise Ruth Hainsworth
3.92%
Ordinary
3.3k at £0.5Paul Reuben Hainsworth
3.92%
Ordinary
20k at £0.5Peter Littlewood Hainsworth Settlement
23.53%
Ordinary
18.5k at £0.5J. Hainsworth Settlement
21.77%
Ordinary
13.3k at £0.5Ruth Louise Hainsworth
15.69%
Ordinary
10k at £0.5Mr Roger Charles Hainsworth
11.76%
Ordinary
830 at £0.5Paul Reuben Hainsworth
0.98%
Preference
625 at £0.5Mr Roger Charles Hainsworth
0.74%
Preference
625 at £0.5Richard William Hainsworth
0.74%
Preference
625 at £0.5Robert Peter Hainsworth
0.74%
Preference
625 at £0.5Timothy Bateson Hainsworth
0.74%
Preference
500 at £0.5Sally Ann Hampshire
0.59%
Preference
213 at £0.5Nicholas Reuben Hainsworth Dodds
0.25%
Preference
212 at £0.5Penelope Mary Beech
0.25%
Preference
213 at £0.5Philippa Anne Billington
0.25%
Preference
212 at £0.5Victoria Mary Claire Dodds
0.25%
Preference
165 at £0.5Adam Wilson Hainsworth
0.19%
Preference
155 at £0.5Mrs Rachel Clare Taylor
0.18%
Preference
-OTHER
0.01%
-

Financials

Year2014
Turnover£152,499
Net Worth£2,340,754
Cash£104,300
Current Liabilities£54,902

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 Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

12 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 April 2019Termination of appointment of Paul Reuben Hainsworth as a director on 26 April 2019 (1 page)
29 April 2019Appointment of Mr Andrew Edward Blayney Wright as a director on 26 April 2019 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 April 2017Director's details changed for Mr Adam Wilson Hainsworth on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Adam Wilson Hainsworth on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Paul Reuben Hainsworth on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Thomas Christian Hainsworth on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Paul Reuben Hainsworth on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Thomas Christian Hainsworth on 24 April 2017 (2 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 42,499
(7 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 42,499
(7 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 42,499
(7 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 42,499
(7 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 42,499
(7 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 42,499
(7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 42,499
(7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 42,499
(7 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
18 February 2013Director's details changed for Mrs Rachel Clare Taylor on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Thomas Christian Hainsworth on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Roger Charles Hainsworth on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Thomas Christian Hainsworth on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Rachel Clare Taylor on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Roger Charles Hainsworth on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Adam Wilson Hainsworth on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Adam Wilson Hainsworth on 17 February 2013 (2 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
17 July 2012Appointment of Mr Paul Reuben Hainsworth as a director (2 pages)
17 July 2012Appointment of Mr Paul Reuben Hainsworth as a director (2 pages)
26 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
11 January 2012Termination of appointment of Andrew Siddall as a director (1 page)
11 January 2012Termination of appointment of Andrew Siddall as a director (1 page)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (13 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (13 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
17 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 April 2009Return made up to 02/04/09; full list of members (11 pages)
30 April 2009Return made up to 02/04/09; full list of members (11 pages)
16 April 2009Ad 31/03/09\gbp si [email protected]=42499\gbp ic 1/42500\ (14 pages)
16 April 2009Ad 31/03/09\gbp si [email protected]=42499\gbp ic 1/42500\ (14 pages)
15 April 2009Director appointed mr roger charles hainsworth (1 page)
15 April 2009Director appointed mr andrew john siddall (1 page)
15 April 2009Director appointed mrs rachel clare taylor (1 page)
15 April 2009Director appointed mrs rachel clare taylor (1 page)
15 April 2009Director appointed mr andrew john siddall (1 page)
15 April 2009Director appointed mr roger charles hainsworth (1 page)
5 February 2009Director appointed mr gerard coop (1 page)
5 February 2009Director appointed mr gerard coop (1 page)
2 April 2008Incorporation (29 pages)
2 April 2008Incorporation (29 pages)