AWH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AWH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05555891

Incorporation date

07/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O A W Hardy & Co Limited, Stock Road, Southend On Sea, Essex SS2 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon15/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon09/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/11/2024
Termination of appointment of Harry Hardy as a director on 2024-11-20
dot icon20/11/2024
Appointment of Mr Harry James Hardy as a director on 2024-11-20
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon19/09/2023
Change of details for Mr Harry Hardy as a person with significant control on 2023-09-19
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/10/2022
Cessation of David Michael Hardy as a person with significant control on 2022-05-10
dot icon19/10/2022
Notification of Harry Hardy as a person with significant control on 2022-05-10
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon17/08/2022
Termination of appointment of David Michael Hardy as a director on 2022-05-10
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon21/05/2020
Appointment of Mr Harry Hardy as a director on 2020-05-10
dot icon23/03/2020
Termination of appointment of Mark Alfred Hayman as a director on 2020-03-20
dot icon04/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/05/2019
Appointment of Mr David Michael Hardy as a director on 2019-05-23
dot icon23/05/2019
Termination of appointment of Peter Ernest Cook as a director on 2019-05-23
dot icon10/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-04-30
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon09/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon19/08/2016
Director's details changed for Mr Peter Ernest Cook on 2016-08-01
dot icon19/08/2016
Director's details changed for Ms Lynne Michelle Betts on 2016-08-01
dot icon18/04/2016
Termination of appointment of David Michael Hardy as a director on 2016-03-22
dot icon18/04/2016
Appointment of Mr Mark Alfred Hayman as a director on 2016-03-26
dot icon18/04/2016
Appointment of Ms Lynne Michelle Betts as a director on 2016-03-26
dot icon18/04/2016
Appointment of Mr Peter Ernest Cook as a director on 2016-03-26
dot icon04/03/2016
Statement of capital on 2016-01-04
dot icon04/03/2016
Resolutions
dot icon25/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon15/07/2014
Statement of capital on 2014-04-30
dot icon15/07/2014
Resolutions
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/11/2011
Appointment of Lynne Michelle Betts as a secretary
dot icon22/11/2011
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon11/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon04/05/2011
Statement of capital on 2011-03-03
dot icon04/05/2011
Resolutions
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon10/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon07/09/2009
Return made up to 07/09/09; full list of members
dot icon07/05/2009
Nc inc already adjusted 20/04/09
dot icon07/05/2009
Memorandum and Articles of Association
dot icon07/05/2009
Resolutions
dot icon24/04/2009
Ad 20/04/09\gbp si 300000@1=300000\gbp ic 25724/325724\
dot icon01/02/2009
Full accounts made up to 2008-04-30
dot icon08/09/2008
Return made up to 07/09/08; full list of members
dot icon01/03/2008
Full accounts made up to 2007-04-30
dot icon10/09/2007
Return made up to 07/09/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon21/12/2006
Director's particulars changed
dot icon05/10/2006
Director's particulars changed
dot icon08/09/2006
Return made up to 07/09/06; full list of members
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon03/04/2006
Registered office changed on 03/04/06 from: somers mounts hill benenden kent TN17 4ET
dot icon03/04/2006
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon03/04/2006
Ad 28/02/06--------- £ si 25123@1=25123 £ ic 601/25724
dot icon03/04/2006
Nc inc already adjusted 28/02/06
dot icon03/04/2006
Nc inc already adjusted 28/02/06
dot icon03/04/2006
Nc inc already adjusted 28/02/06
dot icon03/04/2006
Nc inc already adjusted 28/02/06
dot icon03/04/2006
Nc inc already adjusted 28/02/06
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Ad 28/02/06--------- £ si 200@1=200 £ ic 401/601
dot icon03/04/2006
Ad 28/02/06--------- £ si 200@1=200 £ ic 201/401
dot icon03/04/2006
Ad 28/02/06--------- £ si 200@1=200 £ ic 1/201
dot icon26/10/2005
Location of register of members
dot icon24/10/2005
Certificate of change of name
dot icon07/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
400.22K
-
0.00
-
-
2023
0
400.22K
-
0.00
-
-
2023
0
400.22K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

400.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Betts, Lynne Michelle
Director
26/03/2016 - Present
13
Hardy, Harry James
Director
20/11/2024 - Present
14
Hardy, Harry
Director
10/05/2020 - 20/11/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWH HOLDINGS LIMITED

AWH HOLDINGS LIMITED is an(a) Active company incorporated on 07/09/2005 with the registered office located at C/O A W Hardy & Co Limited, Stock Road, Southend On Sea, Essex SS2 5QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AWH HOLDINGS LIMITED?

toggle

AWH HOLDINGS LIMITED is currently Active. It was registered on 07/09/2005 .

Where is AWH HOLDINGS LIMITED located?

toggle

AWH HOLDINGS LIMITED is registered at C/O A W Hardy & Co Limited, Stock Road, Southend On Sea, Essex SS2 5QG.

What does AWH HOLDINGS LIMITED do?

toggle

AWH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AWH HOLDINGS LIMITED?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-04-30.