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

Hmw Limited ELLESMERE


Founded in 2002, Hmw, classified under reg no. 04428374 is an active company. Currently registered at Ellesmere Business Park SY12 0EW, Ellesmere the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Andrew B., Tatiana S.. Of them, Tatiana S. has been with the company the longest, being appointed on 13 May 2016 and Andrew B. has been with the company for the least time - from 8 February 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hmw Limited Address / Contact

Office Address Ellesmere Business Park
Office Address2 Oswestry Road
Town Ellesmere
Post code SY12 0EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04428374
Date of Incorporation Tue, 30th Apr 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Andrew B.

Position: Director

Appointed: 08 February 2017

Tatiana S.

Position: Director

Appointed: 13 May 2016

Diane H.

Position: Director

Appointed: 13 May 2016

Resigned: 08 February 2017

Rachel B.

Position: Director

Appointed: 13 May 2016

Resigned: 04 February 2020

Joan H.

Position: Secretary

Appointed: 18 February 2005

Resigned: 30 August 2019

Andrew B.

Position: Director

Appointed: 01 March 2004

Resigned: 07 February 2017

Anthony B.

Position: Director

Appointed: 29 February 2004

Resigned: 16 April 2015

Diane H.

Position: Secretary

Appointed: 24 February 2004

Resigned: 21 August 2004

Birgitta H.

Position: Secretary

Appointed: 17 June 2002

Resigned: 24 February 2004

Roger H.

Position: Director

Appointed: 30 April 2002

Resigned: 01 March 2004

Anthony B.

Position: Director

Appointed: 30 April 2002

Resigned: 05 September 2002

Anthony B.

Position: Secretary

Appointed: 30 April 2002

Resigned: 17 June 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Andrew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand30 8059052 8875472 245253 062128 399
Current Assets461 803437 470357 560292 331279 584605 660507 244
Debtors188 650194 528194 297123 603112 495122 153117 060
Net Assets Liabilities291 312246 275256 172143 086144 781187 833194 248
Other Debtors180 586185 225144 776119 362104 552111 21999 973
Property Plant Equipment600 241614 935585 863564 719544 6531 613 
Total Inventories242 348242 037160 376168 181164 844230 445261 785
Other
Accumulated Amortisation Impairment Intangible Assets 3679171 6372 3562 7092 879
Accumulated Depreciation Impairment Property Plant Equipment136 430157 212179 018200 432220 498117 98737 981
Amounts Owed By Group Undertakings1 3842 3483 4533 4537 5538 4748 754
Average Number Employees During Period8111111446
Bank Borrowings 446 182383 185341 47923 3333 75046 583
Bank Borrowings Overdrafts390 724348 258311 506292 169333 51646 56641 606
Bank Overdrafts 52 1969 76266 89861 263  
Creditors390 724358 644312 990292 169333 51646 566272 937
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 394698  103 020 
Disposals Property Plant Equipment 10 3857 497  647 420 
Finance Lease Liabilities Present Value Total7 62310 3861 4841 484   
Fixed Assets600 243616 770587 148565 963545 1781 7851 661
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 3256 0231 1184 4721 863 
Increase From Amortisation Charge For Year Intangible Assets 367550720719353170
Increase From Depreciation Charge For Year Property Plant Equipment 30 17622 50421 41420 066509699
Intangible Assets 1 8331 2831 242523170 
Intangible Assets Gross Cost 2 2002 2002 8792 8792 879 
Investments Fixed Assets2222222
Investments In Group Undertakings2222222
Net Current Assets Liabilities90 5695 222-2 970-128 244-59 445232 614234 307
Other Creditors16 39211 22711 695117 605116 357115 256112 289
Other Taxation Social Security Payable4 8004 0519 1887 4151 499111 4902 845
Property Plant Equipment Gross Cost736 671772 147764 881765 151765 151119 600120 345
Provisions For Liabilities Balance Sheet Subtotal8 77617 07315 0162 4647 436 114
Total Additions Including From Business Combinations Intangible Assets 2 200 679   
Total Additions Including From Business Combinations Property Plant Equipment 45 861231270 1 869745
Total Assets Less Current Liabilities690 812621 992584 178437 719485 733234 399235 968
Total Borrowings 498 378392 947408 37784 5963 750 
Trade Creditors Trade Payables165 583257 947249 303177 863136 577142 550152 826
Trade Debtors Trade Receivables6 6806 95546 0687883902 4608 333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements