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

Hnw Architects Limited CHICHESTER


Founded in 1998, Hnw Architects, classified under reg no. 03589904 is an active company. Currently registered at 61 North Street PO19 1NB, Chichester the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 5th April 2012 Hnw Architects Limited is no longer carrying the name Harding Neill & Watson.

The company has 5 directors, namely Lee D., Rosanne M. and Steven D. and others. Of them, Andy C. has been with the company the longest, being appointed on 1 April 2015 and Lee D. has been with the company for the least time - from 23 September 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kenneth W. who worked with the the company until 22 March 2021.

Hnw Architects Limited Address / Contact

Office Address 61 North Street
Town Chichester
Post code PO19 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03589904
Date of Incorporation Tue, 30th Jun 1998
Industry Architectural activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Lee D.

Position: Director

Appointed: 23 September 2021

Rosanne M.

Position: Director

Appointed: 01 April 2021

Steven D.

Position: Director

Appointed: 01 April 2017

Gary E.

Position: Director

Appointed: 01 July 2015

Andy C.

Position: Director

Appointed: 01 April 2015

Daniel S.

Position: Director

Appointed: 26 July 2006

Resigned: 18 March 2016

Michael B.

Position: Director

Appointed: 06 April 2000

Resigned: 20 May 2022

David S.

Position: Director

Appointed: 06 April 2000

Resigned: 31 July 2023

Kenneth H.

Position: Director

Appointed: 01 October 1998

Resigned: 31 March 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 June 1998

Resigned: 30 June 1998

Barry N.

Position: Director

Appointed: 30 June 1998

Resigned: 04 November 2011

Kenneth W.

Position: Director

Appointed: 30 June 1998

Resigned: 22 March 2021

Kenneth W.

Position: Secretary

Appointed: 30 June 1998

Resigned: 22 March 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1998

Resigned: 30 June 1998

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats found, there is Rosanne M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Andy C. This PSC has significiant influence or control over the company,. Then there is Gary E., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rosanne M.

Notified on 1 April 2021
Nature of control: significiant influence or control

Andy C.

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

Gary E.

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

Steven D.

Notified on 6 April 2017
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% shares

Kenneth W.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Company previous names

Harding Neill & Watson April 5, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand76 46075 304387 714191 660568 11873 547271 950269 894
Current Assets571 784744 4571 149 4951 456 9511 744 7861 258 5891 177 445908 144
Debtors479 518636 562752 7331 238 7691 144 7431 115 205817 081594 508
Net Assets Liabilities   1 028 8051 118 101773 887656 424131 602
Other Debtors   177 394155 76288 430111 471118 862
Property Plant Equipment   77 347102 63982 44979 72747 433
Total Inventories15 80632 5919 04826 52231 92569 83788 41443 742
Other
Accumulated Amortisation Impairment Intangible Assets   998 000998 000998 000998 000 
Accumulated Depreciation Impairment Property Plant Equipment43 14943 14943 14972 941104 589135 852174 143209 545
Average Number Employees During Period   3941414542
Bank Borrowings Overdrafts     50 000204 167274 338
Consideration Received For Shares Issued In Period   997 900    
Corporation Tax Payable61 10060 00075 400158 900102 00069 800  
Corporation Tax Recoverable    156 39698 44553 465 
Creditors165 187205 454394 759505 49310 07750 000204 167274 338
Current Tax For Period61 10060 00075 400158 900102 00069 800-38 300 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    2 250-2 25013 900-5 900
Dividends Paid  106 000369 385505 000324 014385 000282 300
Dividends Paid On Shares Interim   369 385505 000324 014385 000282 300
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments   -997 900    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   281 321232 917167 917120 41776 541
Increase Decrease In Current Tax From Adjustment For Prior Periods45-11-3527-156 448-98 476-84 96523
Increase From Depreciation Charge For Year Property Plant Equipment   29 79231 64831 26338 93135 402
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   998 000    
Intangible Assets Gross Cost   998 000998 000998 000998 000 
Issue Equity Instruments   997 900    
Net Current Assets Liabilities406 597539 003754 736951 4581 027 789741 438794 764366 507
Number Shares Issued Fully Paid 1 0001 0009 375    
Other Creditors2 3002 30051 65039 87210 077146 30882 805103 265
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      640 
Other Disposals Property Plant Equipment      640 
Other Taxation Social Security Payable33 52439 76528 016187 762174 430183 682185 101298 634
Par Value Share  11    
Payments To Acquire Own Shares     -377 675 -123 805
Payments To Redeem Own Shares   997 900    
Profit Loss  321 733-354 546594 296357 800267 537-118 717
Property Plant Equipment Gross Cost43 14943 14943 149150 288207 228218 301253 870256 978
Provisions For Liabilities Balance Sheet Subtotal    2 250 13 9008 000
Redemption Shares Decrease In Equity       314
Tax Tax Credit On Profit Or Loss On Ordinary Activities   158 927-52 198-30 926-109 365-5 877
Total Additions Including From Business Combinations Property Plant Equipment   107 13956 94011 07336 2093 108
Total Assets Less Current Liabilities  754 7361 028 8051 130 428823 887874 491413 940
Total Current Tax Expense Credit61 14559 98975 365158 927-54 448-28 676-123 26523
Trade Creditors Trade Payables68 263103 389239 693118 959140 581117 36168 94231 973
Trade Debtors Trade Receivables479 518636 562752 7331 061 375832 585928 330652 145475 646
Advances Credits Directors    8 433 9 268 
Advances Credits Made In Period Directors      9 268 
Advances Credits Repaid In Period Directors     8 433 9 268
Employees Total45      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements