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

H. W. GROUP LTD.

2ND FLOOR, CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, RG21 7JE,
Company Registration Number
02842542
Private Limited Company
Active

Company Overview

About H. W. Group Ltd.
H. W. GROUP LTD. was founded on 1993-08-05 and has its registered office in Basingstoke. The organisation's status is listed as "Active". H. W. Group Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
H. W. GROUP LTD.
 
Legal Registered Office
2ND FLOOR, CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
RG21 7JE
Other companies in SG11
 
Filing Information
Company Number 02842542
Company ID Number 02842542
Date formed 1993-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 00:33:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. W. GROUP LTD.
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 H. W. GROUP LTD.

Current Directors
Officer Role Date Appointed
JOANNA LESLEY GAVIN
Director 2007-08-29
SEAN FRANCIS GAVIN
Director 2000-09-28
CHARLES WILLIAM HOCKLEY
Director 1993-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ESTHER HOCKLEY
Company Secretary 1993-08-11 2018-05-15
JOAN ESTHER HOCKLEY
Director 1993-08-11 2018-05-15
LINDSAY CAROLINE LEVIN
Director 1993-08-27 2018-02-16
GERALD ALISTAIR DAVID FARBROTHER
Director 2002-11-13 2005-06-16
PATRICK JOSEPH MEE
Director 2002-06-18 2003-07-31
DAVID GURNEY STEDMAN
Company Secretary 2001-09-19 2002-07-16
PETER JOHN RICHARD WHITE
Director 1993-08-27 2002-06-18
GARY JOHN WOODCOCK
Director 1997-04-01 2000-09-28
ANNA MARIE HOCKLEY
Director 1993-08-27 1998-11-19
IRENE MARY PEARMAN
Director 1993-08-11 1998-11-19
STEPHEN NORMAN HENDERSON
Director 1993-08-27 1997-02-28
DAVID CLIVE HENDERSON WILLIS
Director 1993-08-27 1995-04-22
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-08-05 1993-08-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-08-05 1993-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA LESLEY GAVIN HARTFORD CARE (4) LIMITED Director 2014-12-02 CURRENT 2014-11-28 Active
JOANNA LESLEY GAVIN HARTFORD CARE (SOUTH WEST) LIMITED Director 2007-08-24 CURRENT 2007-08-02 Active
JOANNA LESLEY GAVIN HARTFORD CARE (SOUTHERN) LIMITED Director 2007-07-10 CURRENT 2007-07-02 Active
JOANNA LESLEY GAVIN HARTFORD CARE LIMITED Director 2007-04-04 CURRENT 2003-07-01 Active
CHARLES WILLIAM HOCKLEY W.H. ESTATES NORTH EAST LIMITED Director 2015-11-06 CURRENT 1997-03-06 Active
CHARLES WILLIAM HOCKLEY CRISPIN HOMES LIMITED Director 2010-08-11 CURRENT 1991-07-22 Active
CHARLES WILLIAM HOCKLEY SALACIA LIMITED Director 2000-05-02 CURRENT 2000-04-20 Active
CHARLES WILLIAM HOCKLEY HOLLYHOCK LIMITED Director 1994-02-04 CURRENT 1990-09-14 Active
CHARLES WILLIAM HOCKLEY CORNFLOWER PROPERTIES LIMITED Director 1991-02-20 CURRENT 1972-10-13 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
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 028425420006
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-06-13AP01DIRECTOR APPOINTED MRS NICOLA JANE BARNES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS GAVIN
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEAH-MARIE SHIRLEY JEAN SMITH
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14RES13Resolutions passed:
  • Entry into various documents/directors authority/directors authorisation to count in quorum and to vote/company business 24/01/2020
  • ALTER ARTICLES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028425420005
2020-01-29PSC02Notification of Latchford Holdings Limited as a person with significant control on 2019-11-20
2020-01-29PSC07CESSATION OF LATCHFORD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-22AP01DIRECTOR APPOINTED MRS LEAH MARIE SHIRLEY JEAN SMITH
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MARY PEARMAN
2019-12-03PSC07CESSATION OF PLAYLE FARM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03PSC02Notification of Playle Farm Holdings Limited as a person with significant control on 2019-11-08
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HOCKLEY
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Piggotts Farm Albury End Ware Hertfordshire SG11 2HS
2019-12-03TM02Termination of appointment of Joan Esther Hockley on 2019-11-20
2019-12-03AP01DIRECTOR APPOINTED MRS IRENE MARY PEARMAN
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-08-21AP03Appointment of Mrs Joan Esther Hockley as company secretary on 2018-08-20
2018-08-13AP01DIRECTOR APPOINTED MRS JOAN ESTHER HOCKLEY
2018-05-15TM02Termination of appointment of Joan Esther Hockley on 2018-05-15
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ESTHER HOCKLEY
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY CAROLINE LEVIN
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 708000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 708000
2015-12-01AR0104/11/15 ANNUAL RETURN FULL LIST
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LESLEY GAVIN / 01/04/2013
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 15/04/2013
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS GAVIN / 01/04/2013
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 708000
2014-12-04AR0104/11/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 708000
2013-11-26AR0104/11/13 ANNUAL RETURN FULL LIST
2013-08-05AR0105/08/13 ANNUAL RETURN FULL LIST
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-24AR0105/08/12 ANNUAL RETURN FULL LIST
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 10/12/2011
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0105/08/11 FULL LIST
2011-06-07AA01PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-21AA01PREVSHO FROM 29/09/2010 TO 31/05/2010
2010-08-24AR0105/08/10 FULL LIST
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-03RES01ADOPT ARTICLES 01/06/2006
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 24/03/2010
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/09
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCIS GAVIN / 14/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LESLEY GAVIN / 14/10/2009
2009-08-18363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/08
2008-08-08363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/07
2007-11-02288aNEW DIRECTOR APPOINTED
2007-08-20363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/06
2006-08-29363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/05
2005-08-18288bDIRECTOR RESIGNED
2005-08-18363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/04
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/03
2003-08-18288bDIRECTOR RESIGNED
2003-08-18363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-08-15288bDIRECTOR RESIGNED
2003-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02
2003-02-06CERTNMCOMPANY NAME CHANGED WHITES ACCIDENT REPAIR CENTRE LI MITED CERTIFICATE ISSUED ON 06/02/03
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27288aNEW DIRECTOR APPOINTED
2002-09-08363(288)SECRETARY RESIGNED
2002-09-08363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/01
2002-07-26288bDIRECTOR RESIGNED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05288bDIRECTOR RESIGNED
2001-10-18288aNEW SECRETARY APPOINTED
2001-10-18288bSECRETARY RESIGNED
2001-10-18288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-08-15363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00
2000-11-08288aNEW DIRECTOR APPOINTED
2000-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-15363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99
1999-08-25363sRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/98
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to H. W. GROUP LTD. 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 H. W. GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-30 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-06-30 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2003-01-20 Satisfied HSBC BANK PLC
DEBENTURE 2002-12-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-05-31
Annual Accounts
2009-09-29
Annual Accounts
2008-09-29
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 H. W. GROUP LTD.

Intangible Assets
Patents
We have not found any records of H. W. GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for H. W. GROUP LTD.
Trademarks
We have not found any records of H. W. GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H. W. GROUP LTD.. 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 (87300 - Residential care activities for the elderly and disabled) as H. W. GROUP LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where H. W. GROUP LTD. 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 H. W. GROUP LTD. 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 H. W. GROUP LTD. 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.