Company NameHlwkh 607 Limited
Company StatusActive
Company Number09803426
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul William Bingham-Hall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E211 Warmco Industrial Park Manchester Road
Mossley
Lancs
OL5 9AY
Director NameMr Andrew Shortt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E211 Warmco Industrial Park Manchester Road
Mossley
Lancs
OL5 9AY
Director NameMrs Joanne Kay Stephinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E211 Warmco Industrial Park Manchester Road
Mossley
Lancs
OL5 9AY
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT

Location

Registered AddressUnit E211 Warmco Industrial Park
Manchester Road
Mossley
Lancs
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

22 January 2016Delivered on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 1 October 2023 with updates (14 pages)
1 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 July 2023Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 8,856
(26 pages)
18 July 2023Second filing of Confirmation Statement dated 1 October 2022 (12 pages)
17 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2023Purchase of own shares. (4 pages)
7 July 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 8,859
(11 pages)
7 July 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 8,858
(10 pages)
6 July 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 8,857
(10 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
4 November 2022Confirmation statement made on 1 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/07/2023
(15 pages)
8 July 2022Memorandum and Articles of Association (21 pages)
8 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
30 June 2022Memorandum and Articles of Association (21 pages)
30 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 June 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 8,854
(9 pages)
8 June 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 8,852
(9 pages)
8 June 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 8,855
(9 pages)
8 June 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 8,857
(10 pages)
8 June 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 8,853
(9 pages)
8 June 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 8,858
(10 pages)
7 June 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 8,856
(10 pages)
12 May 2022Particulars of variation of rights attached to shares (3 pages)
11 May 2022Second filing of Confirmation Statement dated 1 October 2021 (9 pages)
10 May 2022Second filing of Confirmation Statement dated 1 October 2020 (7 pages)
9 May 2022Second filing of Confirmation Statement dated 1 October 2019 (7 pages)
9 May 2022Statement of capital following an allotment of shares on 31 August 2021
  • GBP 8,851
(9 pages)
6 May 2022Second filing of Confirmation Statement dated 3 October 2018 (7 pages)
6 May 2022Second filing of Confirmation Statement dated 4 October 2017 (7 pages)
6 May 2022Second filing of Confirmation Statement dated 6 October 2016 (4 pages)
13 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 October 2021Memorandum and Articles of Association (26 pages)
13 October 2021Change of share class name or designation (2 pages)
5 October 2021Appointment of Mrs Joanne Kay Stephinson as a director on 31 August 2021 (2 pages)
5 October 2021Change of details for Mr Paul William Bingham-Hall as a person with significant control on 31 August 2021 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 11.05.2022.
(4 pages)
4 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
12 October 2020Confirmation statement made on 1 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.05.2022.
(4 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
14 November 2019Confirmation statement made on 1 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.05.2022.
(4 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
3 October 201801/10/18 Statement of Capital gbp 8846
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 06/05/22
(6 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 06/05/22
(6 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
21 March 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
21 March 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
4 January 2017Statement of capital following an allotment of shares on 18 July 2016
  • GBP 8,845
(7 pages)
4 January 2017Statement of capital following an allotment of shares on 18 July 2016
  • GBP 8,845
(7 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 06/05/22
(9 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
11 May 2016Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Unit E211 Warmco Industrial Park Manchester Road Mossley Lancs OL5 9AY on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Unit E211 Warmco Industrial Park Manchester Road Mossley Lancs OL5 9AY on 11 May 2016 (2 pages)
20 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2016Resolutions
  • RES13 ‐ Company business 28/01/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 8,836
(7 pages)
20 April 2016Resolutions
  • RES13 ‐ Company business 28/01/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 8,836
(7 pages)
20 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2016Registration of charge 098034260001, created on 22 January 2016 (5 pages)
26 January 2016Registration of charge 098034260001, created on 22 January 2016 (5 pages)
3 December 2015Appointment of Mr Andrew Shortt as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Andrew Shortt as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Roger Kenneth Dyson as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Roger Kenneth Dyson as a director on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Paul William Bingham-Hall as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Paul William Bingham-Hall as a director on 3 December 2015 (2 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)