H&W FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

H&W FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06028042

Incorporation date

13/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites 1-6, Floor 2 Bridge House, Station Road, Westbury BA13 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2006)
dot icon17/04/2026
Cancellation of shares. Statement of capital on 2025-04-01
dot icon15/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon09/01/2026
Confirmation statement made on 2025-12-09 with updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon24/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/08/2024
Registration of charge 060280420005, created on 2024-08-29
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon21/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Registration of charge 060280420004, created on 2020-05-21
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon16/10/2019
Registered office address changed from Suite 6 Bridge House Westbury Industrial Estate Station Road Westbury Wiltshire BA13 4HR to Suites 1-6, Floor 2 Bridge House Station Road Westbury BA13 4HR on 2019-10-16
dot icon01/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Director's details changed for Mr Thomas Martin Marriott on 2019-01-01
dot icon03/01/2019
Director's details changed for Mr Thomas James Marriott on 2019-01-01
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon28/10/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon27/11/2017
Satisfaction of charge 2 in full
dot icon15/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon02/10/2016
Cancellation of shares. Statement of capital on 2016-06-01
dot icon07/09/2016
Purchase of own shares.
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon03/12/2015
Director's details changed for Thomas James Marriott on 2015-12-03
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Director's details changed for Thomas Martin Marriott on 2015-06-01
dot icon03/03/2015
Certificate of change of name
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Termination of appointment of David Cholefko as a director
dot icon07/01/2014
Registered office address changed from Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH on 2014-01-07
dot icon16/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Registration of charge 060280420003
dot icon27/08/2013
Termination of appointment of Stephen Burrows as a director
dot icon26/01/2013
Director's details changed for Mr David Cholefko on 2013-01-25
dot icon11/01/2013
Registered office address changed from 22 Highnam Business Centre Newent Road Highnam Gloucester Glos GL2 8DN United Kingdom on 2013-01-11
dot icon10/01/2013
Appointment of Thomas James Marriott as a director
dot icon10/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon10/01/2013
Appointment of Thomas Martin Marriott as a director
dot icon10/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon10/01/2013
Termination of appointment of Martin Booth as a director
dot icon10/01/2013
Termination of appointment of Frederick Palmer as a director
dot icon10/01/2013
Termination of appointment of Peter Glanville as a director
dot icon10/01/2013
Termination of appointment of Martin Booth as a secretary
dot icon11/10/2012
Registered office address changed from Clearview House Unit 24 Bamel Way Gloucester Business Park Gloucester Glos GL3 4BH on 2012-10-11
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Appointment of Mr David Cholefko as a director
dot icon11/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon25/10/2011
Director's details changed for Peter Neil Glanville on 2011-03-14
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon21/12/2010
Director's details changed for Frederick Kenyon Cairns Palmer on 2010-06-10
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon06/01/2010
Director's details changed for Martin Christopher Booth on 2009-12-13
dot icon06/01/2010
Director's details changed for Stephen Michael Burrows on 2009-12-13
dot icon06/01/2010
Director's details changed for Peter Neil Glanville on 2009-12-13
dot icon06/01/2010
Director's details changed for Frederick Kenyon Cairns Palmer on 2009-12-13
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 13/12/08; full list of members
dot icon07/01/2009
Director and secretary's change of particulars / martin booth / 15/12/2007
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Registered office changed on 09/06/2008 from 163 hucclecote road hucclecote gloucester gloucestershire GL3 3TX
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Return made up to 13/12/07; full list of members
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Registered office changed on 09/01/07 from: 163 hucclecote road hucclecote gloucester GL3 3TX
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New secretary appointed;new director appointed
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Nc inc already adjusted 14/12/06
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon13/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
128
329.55K
-
0.00
-
-
2022
144
349.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
13/12/2006 - 14/12/2006
41295
Palmer, Frederick Kenyon Cairns
Director
13/12/2006 - 06/12/2012
-
Burrows, Stephen Michael
Director
02/01/2007 - 05/08/2013
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/12/2006 - 14/12/2006
36449
Marriott, Thomas Martin
Director
04/01/2013 - Present
11

Persons with Significant Control

1
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 H&W FACILITIES MANAGEMENT LIMITED

H&W FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 13/12/2006 with the registered office located at Suites 1-6, Floor 2 Bridge House, Station Road, Westbury BA13 4HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H&W FACILITIES MANAGEMENT LIMITED?

toggle

H&W FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 13/12/2006 .

Where is H&W FACILITIES MANAGEMENT LIMITED located?

toggle

H&W FACILITIES MANAGEMENT LIMITED is registered at Suites 1-6, Floor 2 Bridge House, Station Road, Westbury BA13 4HR.

What does H&W FACILITIES MANAGEMENT LIMITED do?

toggle

H&W FACILITIES MANAGEMENT LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for H&W FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Cancellation of shares. Statement of capital on 2025-04-01.