You are here: bizstats.co.uk > a-z index > H list > HW list

Hwd Solutions Limited KIDLINGTON


Hwd Solutions started in year 2015 as Private Limited Company with registration number 09377768. The Hwd Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Kidlington at 3 Danebrook Court. Postal code: OX5 1LQ.

The company has 2 directors, namely Rachael M., Luke M.. Of them, Luke M. has been with the company the longest, being appointed on 14 April 2017 and Rachael M. has been with the company for the least time - from 25 October 2019. As of 23 May 2024, there were 3 ex directors - Guy P., Sally H. and others listed below. There were no ex secretaries.

Hwd Solutions Limited Address / Contact

Office Address 3 Danebrook Court
Office Address2 Langford Lane
Town Kidlington
Post code OX5 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09377768
Date of Incorporation Wed, 7th Jan 2015
Industry Electrical installation
Industry Other construction installation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Rachael M.

Position: Director

Appointed: 25 October 2019

Luke M.

Position: Director

Appointed: 14 April 2017

Guy P.

Position: Director

Appointed: 14 April 2017

Resigned: 27 June 2018

Sally H.

Position: Director

Appointed: 07 January 2015

Resigned: 14 April 2017

Wayne H.

Position: Director

Appointed: 07 January 2015

Resigned: 27 June 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Leadar Limited from Kidlington, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Wayne H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sally H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Leadar Limited

3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10720177
Notified on 13 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne H.

Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sally H.

Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth366 823       
Balance Sheet
Cash Bank In Hand463 386       
Cash Bank On Hand463 3861 177 833129 33353500   
Current Assets559 1611 393 5431 528 4771 444 6541 040 9731 008 546  
Debtors95 775215 7101 399 1441 444 6011 040 4731 008 546918 5481 175 134
Net Assets Liabilities366 8231 106 0641 114 4461 059 959788 737555 180621 741856 030
Net Assets Liabilities Including Pension Asset Liability366 823       
Other Debtors  195 48644 52761 776145 77556 24028 751
Property Plant Equipment49 13932 828247 125205 340127 96278 097190 356 
Tangible Fixed Assets49 139       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve366 723       
Shareholder Funds366 823       
Other
Amount Specific Advance Or Credit Directors     78 235  
Amount Specific Advance Or Credit Repaid In Period Directors     51 84278 235 
Amount Specific Advance Or Credit Made In Period Directors     130 077  
Accrued Liabilities Deferred Income2 1005 441      
Accumulated Depreciation Impairment Property Plant Equipment19 85236 26295 859181 155211 717218 840137 09291 095
Amounts Owed By Group Undertakings  951 6391 326 486939 807836 261803 130917 105
Amounts Owed To Group Undertakings  63 173  90 17365 00683 359
Average Number Employees During Period 11101010111317
Bank Borrowings Overdrafts  138 65983 27446 14998 88353 41853 131
Corporation Tax Payable101 023196 708      
Creditors231 648318 211134 151122 76097 86441 433154 372142 259
Creditors Due Within One Year231 648       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 854 13 90341 99162 732128 846 
Disposals Property Plant Equipment 854 13 90360 31677 742131 905 
Finance Lease Liabilities Present Value Total  134 151122 76089 11743 82568 263142 259
Future Minimum Lease Payments Under Non-cancellable Operating Leases  93 93198 515    
Increase Decrease In Property Plant Equipment   19 99513 50035 000162 41644 545
Increase From Depreciation Charge For Year Property Plant Equipment 17 26459 59799 19972 55369 85547 0986 197
Net Current Assets Liabilities327 5131 075 3321 013 075988 456758 639518 516585 757805 934
Number Shares Allotted50       
Other Creditors2292 81239 661261 5218 747106 01550 57444 569
Other Creditors Including Taxation Social Security Balance Sheet Subtotal23 31160 481      
Other Taxation Social Security Payable2 4912 472224 98721 75936 98282 25169 47597 795
Par Value Share1       
Prepayments Accrued Income5 18722 786      
Profit Loss   -54 487-271 222-233 55766 561234 289
Property Plant Equipment Gross Cost68 99169 090342 984386 495339 679296 937327 448335 227
Provisions For Liabilities Balance Sheet Subtotal9 8292 09611 60311 077    
Provisions For Liabilities Charges9 829       
Share Capital Allotted Called Up Paid50       
Tangible Fixed Assets Additions68 991       
Tangible Fixed Assets Cost Or Valuation68 991       
Tangible Fixed Assets Depreciation19 852       
Tangible Fixed Assets Depreciation Charged In Period19 852       
Total Additions Including From Business Combinations Property Plant Equipment 953273 89457 41413 50035 000162 41644 961
Total Assets Less Current Liabilities376 6521 108 1601 260 2001 193 796886 601596 613776 113998 289
Trade Creditors Trade Payables2831 39027 01160 92472 44257 61826 05539 634
Trade Debtors Trade Receivables90 588192 924252 01973 58838 89026 51059 178229 278

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search