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

Hwf Limited BATLEY


Hwf started in year 1990 as Private Limited Company with registration number 02482948. The Hwf company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Batley at 19 Norwood Drive. Postal code: WF17 0BN. Since Fri, 3rd Mar 1995 Hwf Limited is no longer carrying the name Fixtrim.

The firm has 3 directors, namely Kevin S., Darren S. and Kevin S.. Of them, Kevin S. has been with the company the longest, being appointed on 1 April 1991 and Kevin S. and Darren S. have been with the company for the least time - from 6 April 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hwf Limited Address / Contact

Office Address 19 Norwood Drive
Office Address2 Birstall
Town Batley
Post code WF17 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02482948
Date of Incorporation Mon, 19th Mar 1990
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th March
Company age 34 years old
Account next due date Sat, 30th Dec 2023 (145 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Kevin S.

Position: Director

Appointed: 06 April 2005

Darren S.

Position: Director

Appointed: 06 April 2005

Kevin S.

Position: Director

Appointed: 01 April 1991

Barbara S.

Position: Director

Appointed: 06 April 2005

Resigned: 31 January 2014

Catherine S.

Position: Director

Appointed: 06 April 2005

Resigned: 31 January 2014

Barbara S.

Position: Secretary

Appointed: 17 February 1995

Resigned: 01 April 2014

Kevin S.

Position: Secretary

Appointed: 01 April 1991

Resigned: 17 February 1995

John H.

Position: Director

Appointed: 01 April 1991

Resigned: 17 February 1995

Duncan P.

Position: Director

Appointed: 19 March 1991

Resigned: 01 April 1991

Caroline L.

Position: Secretary

Appointed: 19 March 1991

Resigned: 01 April 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Kevin S. This PSC has significiant influence or control over the company,.

Kevin S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Fixtrim March 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312017-03-312018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth28 11723 53857 519       
Balance Sheet
Cash Bank On Hand   18 14710 5366539319 12112 8841
Current Assets224 287223 037382 094428 453319 253526 133264 915396 979842 181357 472
Debtors210 447199 673357 709383 974283 987506 976210 705266 488659 106288 610
Net Assets Liabilities   128 03746 506152 35276 91849 26162 58653 560
Other Debtors   14 72668 35734 47385 095129 93848 99417 604
Property Plant Equipment   23 25617 68313 45510 2468 37711 976 
Total Inventories   26 33224 73018 50454 117111 370170 19168 861
Cash Bank In Hand90812 408387       
Net Assets Liabilities Including Pension Asset Liability28 11723 53857 519       
Stocks Inventory12 93210 95623 998       
Tangible Fixed Assets6 0335 2974 091       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve28 01723 43857 419       
Shareholder Funds28 11723 53857 519       
Other
Amount Specific Advance Or Credit Directors    1 1198813 17217 2555 30410 993
Amount Specific Advance Or Credit Made In Period Directors     49 67764 67429 08337 59444 268
Amount Specific Advance Or Credit Repaid In Period Directors     49 67751 50225 00060 15349 957
Accumulated Depreciation Impairment Property Plant Equipment   48 92054 49358 72161 93064 51068 33133 671
Average Number Employees During Period   8101211798
Bank Borrowings Overdrafts   116 205182 275221 74017 87996 18731 50336 922
Creditors   319 927287 662385 201196 763354 93131 50321 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases   52 78737 33725 1376 1304 3353 9761 988
Increase From Depreciation Charge For Year Property Plant Equipment    5 5734 2283 2092 5803 821409
Net Current Assets Liabilities22 08418 24153 428108 52631 591140 93268 15242 04884 00868 139
Other Creditors   27 2304 9698 5577 12317 46511 01829 840
Other Taxation Social Security Payable   54 6457 76055 22153 01761 07456 81428 234
Property Plant Equipment Gross Cost   72 17672 17672 17672 17672 88780 307 
Provisions For Liabilities Balance Sheet Subtotal   3 7452 7682 0351 4801 1641 8951 929
Total Assets Less Current Liabilities28 11723 53857 519131 78249 274154 38778 39850 42595 98477 222
Trade Creditors Trade Payables   121 84792 65899 683118 744180 205679 344194 337
Trade Debtors Trade Receivables   369 248215 630472 503125 610136 550610 112271 006
Total Additions Including From Business Combinations Property Plant Equipment       7117 420 
Creditors Due Within One Year202 203204 796328 666       
Fixed Assets6 0335 2974 091       
Number Shares Allotted 100100       
Par Value Share 11       
Secured Debts24 01720 816        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 832        
Tangible Fixed Assets Cost Or Valuation58 00758 83958 839       
Tangible Fixed Assets Depreciation51 97453 54254 748       
Tangible Fixed Assets Depreciation Charged In Period 1 5681 206       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements