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

Hwl 001 Limited STOCKTON-ON-TEES


Hwl 001 Limited is a private limited company located at 118 High Street, Norton, Stockton-On-Tees TS20 1DS. Its total net worth is valued to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-10-17, this 5-year-old company is run by 1 director.
Director Ashleigh D., appointed on 30 September 2023.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC code: 68209). According to Companies House data there was a change of name on 2019-09-12 and their previous name was Hw Legacy Holdings Limited.
The latest confirmation statement was sent on 2023-10-05 and the due date for the subsequent filing is 2024-10-19. Furthermore, the annual accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

Hwl 001 Limited Address / Contact

Office Address 118 High Street
Office Address2 Norton
Town Stockton-on-tees
Post code TS20 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11628767
Date of Incorporation Wed, 17th Oct 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 6 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Ashleigh D.

Position: Director

Appointed: 30 September 2023

Paul H.

Position: Director

Appointed: 17 October 2018

Resigned: 13 December 2023

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Ashleigh D. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Hw Legacy Holdings Limited that put Stockton-On-Tees, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Paul H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ashleigh D.

Notified on 13 September 2023
Nature of control: 75,01-100% shares

Hw Legacy Holdings Limited

Tobias House St. Marks Court, Thornaby, Stockton-On-Tees, TS17 6QW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12104125
Notified on 30 August 2019
Ceased on 13 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 17 October 2018
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hw Legacy Holdings September 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 1511 151485  
Current Assets2 7522 75239 189-27 174 
Debtors1 6011 60138 704  
Net Assets Liabilities1 8081 8083 9848 46012 469
Other Debtors1 31 241  
Other
Accrued Liabilities 1 410   
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 7692 119350
Additions Other Than Through Business Combinations Investment Property Fair Value Model 98 690   
Amounts Owed By Related Parties 1   
Creditors72 06372 31380 589-16 0819 403
Fixed Assets  98 69098 69098 690
Investment Property98 69098 69098 690  
Investment Property Fair Value Model98 69098 690   
Net Current Assets Liabilities-24 819-24 569-14 117-11 093-9 403
Other Creditors72 06359980 589  
Total Assets Less Current Liabilities73 87174 12184 57387 59789 287
Total Borrowings 72 313   
Trade Debtors Trade Receivables1 6001 6007 463  
Amount Specific Advance Or Credit Directors -25 127   
Amount Specific Advance Or Credit Made In Period Directors 3 813   
Amount Specific Advance Or Credit Repaid In Period Directors -28 940   
Other Taxation Social Security Payable185 467  
Trade Creditors Trade Payables  1 409  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-12-13
filed on: 13th, December 2023
Free Download (1 page)

Company search