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

HAW-BROWN LIMITED

1-3 Commercial Street, Tadcaster, North Yorkshire, LS24 8AB,
Company Registration Number
01999204
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Haw-brown Ltd
HAW-BROWN LIMITED was founded on 1986-03-13 and has its registered office in North Yorkshire. The organisation's status is listed as "Active - Proposal to Strike off". Haw-brown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAW-BROWN LIMITED
 
Legal Registered Office
1-3 Commercial Street
Tadcaster
North Yorkshire
LS24 8AB
Other companies in LS24
 
Filing Information
Company Number 01999204
Company ID Number 01999204
Date formed 1986-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-31
Account next due 31/10/2022
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB332393469  
Last Datalog update: 2023-04-12 03:40:13
Primary Source:Companies House
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.

Company Officers of HAW-BROWN LIMITED

Current Directors
Officer Role Date Appointed
SHARON CLAIRE HAW
Company Secretary 2015-10-01
IAN JAMES HAW
Director 2015-10-01
SHARON CLAIRE HAW
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD ANDREW JAMES HAW
Director 1991-07-11 2015-10-21
FREDERICK HUNTER BROWN
Company Secretary 2012-02-11 2015-10-01
FREDERICK HUNTER BROWN
Director 1991-07-11 2015-10-01
JANET DAWN BROWN
Director 1991-07-11 2015-10-01
LINDA COOPER
Company Secretary 1991-07-11 2012-02-11
LINDA COOPER
Director 1991-07-11 2012-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES HAW BRIDGE PRIVATE HIRE LTD Director 2017-07-04 CURRENT 2017-07-04 Active

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
2023-04-18SECOND GAZETTE not voluntary dissolution
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-20Application to strike the company off the register
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JAMES HAW
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-02-14AP01DIRECTOR APPOINTED MR RYAN JAMES HAW
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-05-18AP01DIRECTOR APPOINTED MRS SHARON CLAIRE HAW
2017-04-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-06-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD ANDREW JAMES HAW
2015-10-01AP03Appointment of Mrs Sharon Claire Haw as company secretary on 2015-10-01
2015-10-01AP01DIRECTOR APPOINTED MR IAN JAMES HAW
2015-10-01TM02Termination of appointment of Frederick Hunter Brown on 2015-10-01
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BROWN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET BROWN
2015-08-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0111/07/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0111/07/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0111/07/12 ANNUAL RETURN FULL LIST
2012-02-24AP03SECRETARY APPOINTED FREDERICK HUNTER BROWN
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY LINDA COOPER
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA COOPER
2011-07-11AR0111/07/11 FULL LIST
2011-07-06AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-04AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-13AR0111/07/10 FULL LIST
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ANDREW JAMES HAW / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA COOPER / 11/07/2010
2009-10-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-07-13190LOCATION OF DEBENTURE REGISTER
2008-09-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-16363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-16353LOCATION OF REGISTER OF MEMBERS
2007-07-16190LOCATION OF DEBENTURE REGISTER
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-11363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-11363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-07363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-07363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-15363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-08363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-11363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-15363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-03-17AUDAUDITOR'S RESIGNATION
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-09-04363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1997-11-17AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-07-16363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1996-10-25AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-07-07363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-02-02CERTNMCOMPANY NAME CHANGED POWER PLUS AUTOS LIMITED CERTIFICATE ISSUED ON 05/02/96
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-09-08363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1994-10-17AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-08-08363sRETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS
1994-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-03363sRETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-08-03363sRETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS
1991-09-20ELRESS252 DISP LAYING ACC 18/09/91
1991-09-20ELRESS386 DISP APP AUDS 18/09/91
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HAW-BROWN 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 HAW-BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-03 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 HAW-BROWN LIMITED

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

HAW-BROWN LIMITED owns 1 domain names.

powerplusautos.co.uk  

Trademarks
We have not found any records of HAW-BROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAW-BROWN 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 (45200 - Maintenance and repair of motor vehicles) as HAW-BROWN LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where HAW-BROWN 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 HAW-BROWN 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 HAW-BROWN 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.