Hawes Holdings Limited HIGH WYCOMBE


Hawes Holdings started in year 2009 as Private Limited Company with registration number 06798722. The Hawes Holdings company has been functioning successfully for 15 years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3RP. Since 2009-02-02 Hawes Holdings Limited is no longer carrying the name Neatstyle.

The company has 3 directors, namely Kelvin H., Roy H. and Dorothy H.. Of them, Roy H., Dorothy H. have been with the company the longest, being appointed on 30 January 2009 and Kelvin H. has been with the company for the least time - from 2 September 2022. As of 27 April 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Hawes Holdings Limited Address / Contact

Office Address Coronation Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06798722
Date of Incorporation Thu, 22nd Jan 2009
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Kelvin H.

Position: Director

Appointed: 02 September 2022

Roy H.

Position: Director

Appointed: 30 January 2009

Dorothy H.

Position: Director

Appointed: 30 January 2009

Graham S.

Position: Director

Appointed: 22 January 2009

Resigned: 22 January 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Roy H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dorothy H. This PSC owns 25-50% shares and has 25-50% voting rights.

Roy H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dorothy H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Neatstyle February 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 64433 1765 948
Current Assets81 40544 841162 892
Debtors77 76111 665156 944
Net Assets Liabilities730 511839 5681 097 594
Other Debtors27 19211 6659 125
Property Plant Equipment2 014 8282 250 7452 206 670
Other
Accumulated Depreciation Impairment Property Plant Equipment1 171 1341 363 1871 571 944
Additions Other Than Through Business Combinations Property Plant Equipment 622 449321 473
Amounts Owed By Related Parties50 569 147 819
Amounts Owed To Group Undertakings594 852776 473620 490
Average Number Employees During Period223
Bank Borrowings Overdrafts547 045448 647416 540
Creditors547 045448 647416 540
Fixed Assets2 018 8332 254 7502 210 675
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 099 0001 088 5001 078 000
Increase From Depreciation Charge For Year Property Plant Equipment 283 791294 245
Investments Fixed Assets4 0054 0054 005
Investments In Group Undertakings Participating Interests4 0054 0054 005
Net Current Assets Liabilities-597 277-800 570-498 025
Other Creditors24 2888 9989 385
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 91 73885 488
Other Disposals Property Plant Equipment 194 479156 791
Property Plant Equipment Gross Cost3 185 9623 613 9323 778 614
Provisions For Liabilities Balance Sheet Subtotal144 000165 965198 516
Total Assets Less Current Liabilities1 421 5561 454 1801 712 650
Trade Creditors Trade Payables6 066  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (11 pages)

Company search

Advertisements