Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANWOOD LIMITED
Company Information for

HANWOOD LIMITED

TRAFALGAR MILLS, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 1YY,
Company Registration Number
01986476
Private Limited Company
Active

Company Overview

About Hanwood Ltd
HANWOOD LIMITED was founded on 1986-02-06 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Hanwood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HANWOOD LIMITED
 
Legal Registered Office
TRAFALGAR MILLS
LEEDS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD2 1YY
Other companies in HD2
 
Filing Information
Company Number 01986476
Company ID Number 01986476
Date formed 1986-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 23:49:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HANWOOD LIMITED
The following companies were found which have the same name as HANWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANWOOD FILLING STATION LTD 200 Old Dundonald Road Dundonald Belfast BT16 1DE Active Company formed on the 2014-05-14
HANWOOD ARCH PTY. LTD. Active Company formed on the 1992-11-27
HANWOOD ARKANSAS LLC Arkansas Unknown
HANWOOD ASSOCIATES LTD 8 APPLEWOOD KENDAL CUMBRIA LA9 5EJ Dissolved Company formed on the 2014-09-11
HANWOOD ASSOCIATES PTY LTD NSW 2034 Strike-off action in progress Company formed on the 2014-02-28
HANWOOD BAY PTY. LTD. VIC 3777 Dissolved Company formed on the 1993-01-19
HANWOOD CANADA INC British Columbia Active Company formed on the 2016-02-04
HANWOOD CONSTRUCTION LTD 79 ROSETTA ROAD BELFAST ANTRIM BT6 0LR Dissolved Company formed on the 2011-08-30
HANWOOD CONSTRUCTION LIMITED 121, LOWER BAGGOT STREET, DUBLIN 2. Dissolved Company formed on the 1986-11-17
HANWOOD COVE PTY. LTD. VIC 3922 Dissolved Company formed on the 1993-04-27
HANWOOD COURT PTY. LTD. Active Company formed on the 1993-04-27
HANWOOD CRAFT PTY. LTD. Dissolved Company formed on the 1993-06-03
HANWOOD CUSTODIAN PTY LTD Active Company formed on the 2014-01-23
HANWOOD DELL PTY LTD Active Company formed on the 2014-09-19
HANWOOD DEVELOPMENT LIMITED Dissolved Company formed on the 1991-07-23
HANWOOD DOWNS PTY. LTD. VIC 3020 Active Company formed on the 1993-08-04
HANWOOD ELECTRICAL SERVICES LTD 9 BIRCH DRIVE HANWOOD SHREWSBURY SY5 8RG Active - Proposal to Strike off Company formed on the 2018-06-04
HANWOOD EMIGRATION INC. 218-4014 MACLEOD TRAIL SOUTH CALGARY ALBERTA T2G 2R7 Active Company formed on the 2012-05-18
HANWOOD ENTERPRISES LTD UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT Active Company formed on the 2015-05-18
HANWOOD ENTERPRISES LIMITED Dissolved Company formed on the 1992-10-27

Company Officers of HANWOOD LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN TAYLOR
Company Secretary 2013-01-02
CONTINENTAL WINE & FOOD LIMITED
Director 2013-01-02
PETER JOHN TAYLOR
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JANE HAYWOOD
Company Secretary 2003-01-24 2013-01-02
JOHN ALASTAIR CHADWICK
Director 1992-02-28 2013-01-02
ANTHONY EDWARD CHAPMAN
Director 1997-04-23 2013-01-02
JOHN BARRY MARTIN
Director 1997-04-23 2013-01-02
WELLWOOD GEORGE CHARLES MAXWELL
Director 1997-04-23 2013-01-02
MAUREEN HENEGHAN
Company Secretary 1996-12-10 2003-01-24
KHOSROW TAHMASEBI
Company Secretary 1996-08-16 1996-12-10
DAVID DALLAS SMITH
Director 1993-03-05 1996-12-10
JAMES STEWART MAIR
Company Secretary 1994-08-10 1996-08-16
PATRICK ANDREW MURPHY
Company Secretary 1993-07-09 1994-07-15
PATRICK ANDREW MURPHY
Director 1993-01-22 1994-07-15
LYNDA JOYCE MAWSON
Company Secretary 1992-02-28 1993-07-09
ROBIN PAUL BINKS
Director 1992-02-28 1993-03-05
ANTHONY JOHN GEARTY
Director 1992-02-28 1993-01-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2023-10-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-14AP01DIRECTOR APPOINTED MR NICHOLAS GILES WHARTON
2020-10-13TM02Termination of appointment of Peter John Taylor on 2020-09-30
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN TAYLOR
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-06PSC02Notification of Continental Wine & Food Limited as a person with significant control on 2016-04-06
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/05/12
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/05/11
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/05/10
2017-03-16ANNOTATIONClarification
2017-03-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/05/16
2017-03-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/05/15
2017-03-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/05/14
2017-03-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/05/13
2017-03-01ANNOTATIONClarification
2017-02-24AR0125/05/09 FULL LIST
2017-02-24AR0125/05/08 FULL LIST
2017-02-24AR0125/05/07 FULL LIST
2017-02-24AR0125/05/06 FULL LIST
2017-02-24AR0125/05/05 FULL LIST
2017-02-24AR0125/05/04 FULL LIST AMEND
2017-02-24AR0125/05/03 FULL LIST AMEND
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-06AR0125/05/16 FULL LIST
2016-06-06LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100000
2016-06-06AR0125/05/16 STATEMENT OF CAPITAL GBP 100000
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-03AR0125/05/15 FULL LIST
2015-07-03AR0125/05/15 FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-27AR0125/05/14 FULL LIST
2014-05-27AR0125/05/14 FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-11AR0125/05/13 FULL LIST
2013-07-11AD02SAIL ADDRESS CHANGED FROM: 7 LINDEN DRIVE LUTTERWORTH LEICESTER LEICESTERSHIRE LE17 4SY
2013-07-11AR0125/05/13 FULL LIST
2013-01-18AP03SECRETARY APPOINTED MR PETER JOHN TAYLOR
2013-01-18AP02CORPORATE DIRECTOR APPOINTED CONTINENTAL WINE & FOOD LIMITED
2013-01-18AP01DIRECTOR APPOINTED MR PETER JOHN TAYLOR
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHAPMAN
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY KAREN HAYWOOD
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WELLWOOD MAXWELL
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHADWICK
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM, WEST WALK BUILDING 110 REGENT ROAD, LEICESTER, LE1 7LT
2013-01-15AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13AR0125/05/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALASTAIR CHADWICK / 31/10/2011
2012-06-13AR0125/05/12 FULL LIST
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALASTAIR CHADWICK / 01/01/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-14AR0125/05/11 FULL LIST
2011-06-14AR0125/05/11 FULL LIST
2011-03-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AR0125/05/10 FULL LIST
2010-05-26AR0125/05/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-25AD02SAIL ADDRESS CREATED
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM THE LOFT ELKINGTON LODGE ELKINGTON ROAD WELFORD NORTHAMPTON NN6 6HE
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM, THE LOFT ELKINGTON LODGE, ELKINGTON ROAD WELFORD, NORTHAMPTON, NN6 6HE
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-2188(2)RAD 30/09/02--------- £ SI 50000@1
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-02-17288bSECRETARY RESIGNED
2003-02-04288aNEW SECRETARY APPOINTED
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-02-18CERTNMCOMPANY NAME CHANGED THE HANWOOD GROUP LIMITED CERTIFICATE ISSUED ON 18/02/02
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-28363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-07363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-28363sRETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 41/43 HIGH STREET LUTTERWORTH LEICESTER LE17 4AY
1998-10-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03ORES13CAP OF SHARES 29/05/98
1998-07-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98
1998-07-03ORES04NC INC ALREADY ADJUSTED 29/05/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HANWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-16 Satisfied JOHN ALASTAIR CHADWICK, ANTHONY EDWARD CHAPMAN, JOHN BARRY MARTIN AND WELLWOOD GEROGE CHARGLES MAXWELL
FIXED AND FLOATING CHARGE 2005-09-13 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 1998-10-15 Satisfied DE LAGE LANDEN TRADE FINANCE LIMITED
FIXED CAHRGE 1997-07-30 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
MORTGAGE DEBENTURE 1996-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-11-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-01-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-08-28 Satisfied CREDIT LYONNAIS
LEGAL MORTGAGE 1986-08-26 Satisfied MARKET HARBOROUGH BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANWOOD LIMITED

Intangible Assets
Patents
We have not found any records of HANWOOD LIMITED registering or being granted any patents
Domain Names

HANWOOD LIMITED owns 2 domain names.

hanwood.co.uk   bellabrusco.co.uk  

Trademarks
We have not found any records of HANWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANWOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HANWOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HANWOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANWOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANWOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1