You are here: bizstats.co.uk > a-z index > H list > H2 list

H2w Limited WESTON SUPER MARE


H2w started in year 2004 as Private Limited Company with registration number 05137542. The H2w company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Weston Super Mare at 137a Milton Road. Postal code: BS23 2UY.

The company has 2 directors, namely Julie W., Matthew W.. Of them, Matthew W. has been with the company the longest, being appointed on 31 March 2008 and Julie W. has been with the company for the least time - from 4 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Shirley H. who worked with the the company until 17 December 2009.

H2w Limited Address / Contact

Office Address 137a Milton Road
Town Weston Super Mare
Post code BS23 2UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05137542
Date of Incorporation Tue, 25th May 2004
Industry Dental practice activities
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Julie W.

Position: Director

Appointed: 04 November 2022

Matthew W.

Position: Director

Appointed: 31 March 2008

Shirley H.

Position: Secretary

Appointed: 25 May 2004

Resigned: 17 December 2009

Shirley H.

Position: Director

Appointed: 25 May 2004

Resigned: 17 December 2009

John H.

Position: Director

Appointed: 25 May 2004

Resigned: 17 December 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is H2W Holdings Limited from Weston Super Mare, England. The abovementioned PSC is classified 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.

H2w Holdings Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07078970
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth152 592157 457172 944       
Balance Sheet
Cash Bank On Hand  2721625 56015419 00111 9759 34819 198
Current Assets212 124254 665295 934349 697420 270458 573396 789416 623372 066347 078
Debtors202 453243 496282 126331 970398 355440 117358 751387 860340 770310 189
Net Assets Liabilities  172 944204 012224 156245 873236 782243 209219 822128 638
Other Debtors       100  
Property Plant Equipment  22 25517 47727 57820 89713 52111 45222 75724 535
Total Inventories  13 53617 56516 35518 30219 03716 78821 948 
Cash Bank In Hand221329272       
Net Assets Liabilities Including Pension Asset Liability152 592157 457172 944       
Stocks Inventory9 45010 84013 536       
Tangible Fixed Assets18 17924 58122 255       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve152 492157 357172 844       
Shareholder Funds152 592157 457172 944       
Other
Accumulated Depreciation Impairment Property Plant Equipment  72 61655 13663 59871 29078 66685 25790 26396 249
Amounts Owed By Group Undertakings  219 880258 122307 291347 103347 370297 370257 814227 306
Average Number Employees During Period  1415 1817141315
Bank Borrowings Overdrafts  35 15131 13920 27417 47812 9317 5293 709777
Corporation Tax Payable   15 50019 32424 39325 31414 90010 750 
Corporation Tax Recoverable         2 821
Creditors  141 245160 76241 75335 73225 41948 39029 62471 459
Deferred Tax Asset Debtors         4 420
Increase From Depreciation Charge For Year Property Plant Equipment   12 0018 4627 6927 3766 5915 4765 986
Net Current Assets Liabilities139 278136 876154 689188 935241 331263 708251 680280 147230 869175 562
Other Creditors  47 54258 53321 47918 25412 48840 86125 91571 459
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        470 
Other Disposals Property Plant Equipment        1 889 
Other Taxation Social Security Payable  15 13220 3146 79112 50527 6506 0494 94210 134
Prepayments Accrued Income       3 202  
Property Plant Equipment Gross Cost  94 87172 61391 17692 18792 18796 709113 020120 784
Provisions For Liabilities Balance Sheet Subtotal  4 0002 4003 0003 0003 000 4 180 
Total Additions Including From Business Combinations Property Plant Equipment   7 22318 5631 011 4 52218 2007 764
Total Assets Less Current Liabilities157 457161 457176 944206 412268 909284 605265 201291 599253 626200 097
Trade Creditors Trade Payables  43 42050 77663 86459 39057 33928 05232 63764 131
Trade Debtors Trade Receivables  62 24673 84891 06493 01411 38187 18882 95675 642
Bank Overdrafts  35 15131 139      
Creditors Due After One Year2 321         
Creditors Due Within One Year72 846117 789141 245       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 481      
Disposals Property Plant Equipment   29 481      
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges2 5444 0004 000       
Secured Debts16 02536 28635 151       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 12 4003 357       
Tangible Fixed Assets Cost Or Valuation83 88591 51494 871       
Tangible Fixed Assets Depreciation65 70666 93372 616       
Tangible Fixed Assets Depreciation Charged In Period 5 5895 683       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 362        
Tangible Fixed Assets Disposals 4 771        
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, November 2023
Free Download (11 pages)

Company search

Advertisements