Company NameHWL (UK) Limited
DirectorsRobert Michael Dearden Howorth and Alan Stuart Cox
Company StatusActive
Company Number02146689
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Michael Dearden Howorth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(4 years, 9 months after company formation)
Appointment Duration32 years
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameRobert Michael Dearden Howorth
NationalityBritish
StatusCurrent
Appointed12 April 1992(4 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameAlan Stuart Cox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(9 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMrs Janet Howorth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1995)
RoleLaboratory Technician
Correspondence Address15 Thornholme Road
Marple
Stockport
Cheshire
SK6 7LH
Director NameMr Sydney Allister Howorth
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 July 2010)
RoleChartered Mechanical Engineer
Correspondence Address6 Broad Hey
Romiley
Stockport
SK6 4NL

Contact

Websitehwltd.co.uk
Telephone0161 3350220
Telephone regionManchester

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

34k at £1Mr Robert M.d Howorth
97.14%
Ordinary
1000 at £1Alan S. Cox
2.86%
Ordinary

Financials

Year2014
Net Worth£87,672
Cash£79,979
Current Liabilities£72,774

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Charges

20 April 2004Delivered on: 24 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a UNIT2, cricket street, denton, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2004Delivered on: 24 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1, cricket street, denton, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 April 2004Delivered on: 6 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 November 1987Delivered on: 27 November 1987
Satisfied on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, melville work, cricket street, denton, tameside, greater manchester.
Fully Satisfied
14 September 1987Delivered on: 21 September 1987
Satisfied on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 May 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
14 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 35,000
(5 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 35,000
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Secretary's details changed for Robert Michael Dearden Howorth on 14 April 2015 (1 page)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 35,000
(5 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 35,000
(5 pages)
15 April 2015Secretary's details changed for Robert Michael Dearden Howorth on 14 April 2015 (1 page)
14 April 2015Director's details changed for Alan Stuart Cox on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Robert Michael Dearden Howorth on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Robert Michael Dearden Howorth on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Alan Stuart Cox on 14 April 2015 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 35,000
(5 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 35,000
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
22 February 2013Company name changed howorth wrightson LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Company name changed howorth wrightson LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Termination of appointment of Sydney Howorth as a director (1 page)
3 August 2010Termination of appointment of Sydney Howorth as a director (1 page)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 July 2008Return made up to 27/04/08; full list of members (6 pages)
4 July 2008Return made up to 27/04/08; full list of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 12/04/07; no change of members (7 pages)
25 April 2007Return made up to 12/04/07; no change of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2006Return made up to 12/04/06; full list of members (7 pages)
18 April 2006Return made up to 12/04/06; full list of members (7 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 12/04/04; full list of members (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 12/04/04; full list of members (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
18 April 2003Return made up to 12/04/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 April 2003Return made up to 12/04/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Registered office changed on 25/02/02 from: priory house ellesmere avenue hibbert lane marple, cheshire SK6 7AN (1 page)
25 February 2002Registered office changed on 25/02/02 from: priory house ellesmere avenue hibbert lane marple, cheshire SK6 7AN (1 page)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 April 2001Return made up to 12/04/01; full list of members (7 pages)
23 April 2001Return made up to 12/04/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 June 2000Return made up to 12/04/00; full list of members (7 pages)
9 June 2000Return made up to 12/04/00; full list of members (7 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 May 1999Return made up to 12/04/99; no change of members (4 pages)
18 May 1999Return made up to 12/04/99; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 April 1998Return made up to 12/04/98; no change of members (4 pages)
29 April 1998Return made up to 12/04/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 May 1997Return made up to 12/04/97; full list of members (6 pages)
14 May 1997Return made up to 12/04/97; full list of members (6 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 May 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1995Return made up to 12/04/95; full list of members (6 pages)
16 May 1995Return made up to 12/04/95; full list of members (6 pages)
27 March 1995Auditor's resignation (2 pages)
27 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)