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

HPW ARCHITECTURE LTD

HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR,
Company Registration Number
03507734
Private Limited Company
Active

Company Overview

About Hpw Architecture Ltd
HPW ARCHITECTURE LTD was founded on 1998-02-10 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Hpw Architecture Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HPW ARCHITECTURE LTD
 
Legal Registered Office
HIGHLAND HOUSE MAYFLOWER CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4AR
Other companies in SO51
 
Previous Names
HPW PARTNERSHIP LIMITED02/07/2013
Filing Information
Company Number 03507734
Company ID Number 03507734
Date formed 1998-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB411857852  
Last Datalog update: 2024-02-07 03:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPW ARCHITECTURE 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 HPW ARCHITECTURE LTD

Current Directors
Officer Role Date Appointed
ALAN CHARLES POWELL
Company Secretary 2002-06-07
BEN AUSTEN JEPSON
Director 2017-07-01
ALAN CHARLES POWELL
Director 1998-02-10
PAUL DAVID STANSFIELD
Director 2017-07-01
ALEXANDER CAMERON URQUHART
Director 2017-07-01
GARY WILBURN
Director 1998-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID LEE
Director 2017-07-01 2018-05-17
STEPHEN GEORGE HURRELL
Director 1998-02-10 2006-03-31
CHRISTOPHER JOHN MANN
Company Secretary 2001-03-08 2002-06-07
STEPHEN GEORGE HURRELL
Company Secretary 1998-02-10 2001-03-08
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-02-10 1998-02-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-02-10 1998-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CAMERON URQUHART R & A FABRICATIONS LTD Director 2017-01-01 CURRENT 2013-04-10 Active
GARY WILBURN ECOM DEVELOPMENTS NF 1 LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
GARY WILBURN ASSOCIATION FOR ENVIRONMENT CONSCIOUS BUILDING Director 2012-09-07 CURRENT 2005-01-19 Active
GARY WILBURN ECOM PROJECTS LIMITED Director 2010-07-16 CURRENT 2010-07-16 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
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-05Change of details for Mr Alexander Cameron Urquhart as a person with significant control on 2024-02-01
2024-01-22Director's details changed for Mr Alex Cameron Urquhart on 2024-01-22
2023-06-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-01-1031/03/22 STATEMENT OF CAPITAL GBP 1059
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CH01Director's details changed for Director Alex Cameron Urquhart on 2022-05-05
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-16AP01DIRECTOR APPOINTED MR ANDREW STEPHEN HOWE
2022-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CAMERON URQUHART
2022-04-26PSC07CESSATION OF ALLEGRA-LUX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26CH01Director's details changed for Mr Alan Charles Powell on 2022-04-14
2022-04-26PSC04Change of details for Mr Alan Charles Powell as a person with significant control on 2022-04-01
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM Oculis House South Hampshire Industrial Park Totton Southampton SO40 3SA England
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD ELSEY
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-19DIRECTOR APPOINTED MR DARRELL KEITH CRESSWELL
2022-01-19DIRECTOR APPOINTED MR PAUL EDWARD ELSEY
2022-01-19AP01DIRECTOR APPOINTED MR DARRELL KEITH CRESSWELL
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AP01DIRECTOR APPOINTED DIRECTOR ALEX CAMERON URQUHART
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILBURN
2020-09-03PSC04Change of details for Mr Alan Charles Powell as a person with significant control on 2020-08-20
2020-09-03CH01Director's details changed for Alan Charles Powell on 2020-08-20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-03-03CH01Director's details changed for Alan Charles Powell on 2020-02-06
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMERON URQUHART
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AA01Previous accounting period shortened from 31/10/19 TO 31/12/18
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Roman House Salisbury Road Totton Southampton Hampshire SO40 3XF England
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Wade Park Farm Salisbury Road Ower Southampton Hampshire SO51 6AG
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-02-14PSC02Notification of Allegra-Lux Limited as a person with significant control on 2019-01-25
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BEN AUSTEN JEPSON
2018-11-08AA01Previous accounting period extended from 30/04/18 TO 31/10/18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID STANSFIELD
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID LEE
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-01-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CH01Director's details changed for Mr Paul David Stansfield on 2017-08-22
2017-07-14AP01DIRECTOR APPOINTED MR BEN AUSTEN JEPSON
2017-07-13CH01Director's details changed for Mr Gary Wilburn on 2017-07-01
2017-07-13CH03SECRETARY'S DETAILS CHNAGED FOR ALAN CHARLES POWELL on 2017-07-01
2017-07-13AP01DIRECTOR APPOINTED MR PAUL DAVID STANSFIELD
2017-07-13AP01DIRECTOR APPOINTED MR JOHN DAVID LEE
2017-07-13AP01DIRECTOR APPOINTED MR ALEXANDER CAMERON URQUHART
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 900
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 900
2016-02-15AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-15CH01Director's details changed for Alan Charles Powell on 2016-02-06
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR ALAN CHARLES POWELL on 2016-02-06
2016-01-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 900
2015-02-12AR0106/02/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 900
2014-02-18AR0106/02/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02RES15CHANGE OF NAME 17/06/2013
2013-07-02CERTNMCompany name changed hpw partnership LIMITED\certificate issued on 02/07/13
2013-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-11AR0106/02/13 FULL LIST
2013-01-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-14AR0106/02/12 FULL LIST
2011-08-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-07AR0106/02/11 FULL LIST
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-16AR0106/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILBURN / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES POWELL / 01/10/2009
2009-08-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-08-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-22363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW
2006-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-22RES12VARYING SHARE RIGHTS AND NAMES
2006-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-07288bDIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-21363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-06363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-13363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-06288aNEW SECRETARY APPOINTED
2002-06-15288bSECRETARY RESIGNED
2002-03-12363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-14288aNEW SECRETARY APPOINTED
2001-03-14363(288)SECRETARY RESIGNED
2001-03-14363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 33 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DS
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-14363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-12-10SRES03EXEMPTION FROM APPOINTING AUDITORS 26/11/99
1999-06-07CERTNMCOMPANY NAME CHANGED H P W PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 08/06/99
1999-06-07395PARTICULARS OF MORTGAGE/CHARGE
1999-04-2888(2)RAD 17/02/98--------- £ SI 898@1
1999-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-26363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1999-04-26225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1999-04-26SRES01ALTER MEM AND ARTS 17/02/98
1999-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-24288aNEW DIRECTOR APPOINTED
1998-02-24288bDIRECTOR RESIGNED
1998-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-24288aNEW DIRECTOR APPOINTED
1998-02-24287REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-02-24288bSECRETARY RESIGNED
1998-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HPW ARCHITECTURE 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 HPW ARCHITECTURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-03-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-06-07 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 62,240
Creditors Due After One Year 2012-04-30 £ 69,328
Creditors Due Within One Year 2013-04-30 £ 107,976
Creditors Due Within One Year 2012-04-30 £ 114,467
Provisions For Liabilities Charges 2013-04-30 £ 2,440
Provisions For Liabilities Charges 2012-04-30 £ 3,028

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-10-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HPW ARCHITECTURE LTD

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 148,847
Current Assets 2012-04-30 £ 159,534
Debtors 2013-04-30 £ 148,770
Debtors 2012-04-30 £ 158,981
Tangible Fixed Assets 2013-04-30 £ 15,103
Tangible Fixed Assets 2012-04-30 £ 18,676

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HPW ARCHITECTURE LTD registering or being granted any patents
Domain Names

HPW ARCHITECTURE LTD owns 3 domain names.

hpwpartnership.co.uk   hpw.co.uk   ecomprojects.co.uk  

Trademarks
We have not found any records of HPW ARCHITECTURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPW ARCHITECTURE 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 (71111 - Architectural activities) as HPW ARCHITECTURE LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where HPW ARCHITECTURE 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
HPW ARCHITECTURE LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 22,000

CategoryAward Date Award/Grant
CarbonCounter : Collaborative Research and Development 2010-03-01 £ 22,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded HPW ARCHITECTURE 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.