Haw-brown Limited NORTH YORKSHIRE


Haw-Brown Limited was formally closed on 2023-04-18. Haw-brown was a private limited company that was situated at 1-3 Commercial Street, Tadcaster, North Yorkshire, LS24 8AB. Its total net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 1986-03-13) was run by 2 directors and 1 secretary.
Director Sharon H. who was appointed on 06 April 2017.
Director Ian H. who was appointed on 01 October 2015.
Moving on to the secretaries, we can name: Sharon H. appointed on 01 October 2015.

The company was officially classified as "maintenance and repair of motor vehicles" (45200). As stated in the Companies House information, there was a name alteration on 1996-02-05, their previous name was Power Plus Autos. The last confirmation statement was sent on 2022-03-22 and last time the annual accounts were sent was on 31 January 2021. 2016-03-23 is the date of the last annual return.

Haw-brown Limited Address / Contact

Office Address 1-3 Commercial Street
Office Address2 Tadcaster
Town North Yorkshire
Post code LS24 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01999204
Date of Incorporation Thu, 13th Mar 1986
Date of Dissolution Tue, 18th Apr 2023
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 37 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Wed, 5th Apr 2023
Last confirmation statement dated Tue, 22nd Mar 2022

Company staff

Sharon H.

Position: Director

Appointed: 06 April 2017

Sharon H.

Position: Secretary

Appointed: 01 October 2015

Ian H.

Position: Director

Appointed: 01 October 2015

Ryan H.

Position: Director

Appointed: 13 February 2019

Resigned: 29 July 2019

Frederick B.

Position: Secretary

Appointed: 11 February 2012

Resigned: 01 October 2015

Linda C.

Position: Director

Appointed: 11 July 1991

Resigned: 11 February 2012

Janet B.

Position: Director

Appointed: 11 July 1991

Resigned: 01 October 2015

Leonard H.

Position: Director

Appointed: 11 July 1991

Resigned: 21 October 2015

Frederick B.

Position: Director

Appointed: 11 July 1991

Resigned: 01 October 2015

People with significant control

Ian H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Power Plus Autos February 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Current Assets64 24227 82638 20625 43216 982
Net Assets Liabilities49 52115 169-3 386-33 810-31 217
Other
Accrued Liabilities Deferred Income1 8001 662831829831
Average Number Employees During Period  465
Creditors80 56666 62380 18290 66871 239
Fixed Assets62 10655 39738 42931 32323 492
Net Current Assets Liabilities-10 785-38 566-40 984-64 305-53 878
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 539231992931379
Total Assets Less Current Liabilities51 32116 831-2 555-32 982-30 386

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Micro company accounts made up to 31st January 2021
filed on: 12th, October 2021
Free Download (4 pages)

Company search

Advertisements