H&W GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

H&W GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380179

Incorporation date

03/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 The Glenmore Centre, Fancy Road, Poole BH12 4FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-28
dot icon07/04/2025
Total exemption full accounts made up to 2024-04-28
dot icon25/04/2024
Total exemption full accounts made up to 2023-04-28
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-04-28
dot icon08/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-28
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon08/02/2022
Certificate of change of name
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 29/04/20
dot icon27/01/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon21/01/2022
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon21/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon21/01/2022
Audit exemption statement of guarantee by parent company for period ending 29/04/20
dot icon21/01/2022
Notice of agreement to exemption from audit of accounts for period ending 29/04/20
dot icon18/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon18/06/2021
Cessation of Thriftwood Holdings Ltd as a person with significant control on 2020-09-20
dot icon18/06/2021
Registered office address changed from Unit 12 Clearways Business Estate London Road West Kingsdown Sevenoaks Kent TN15 6ES England to Unit 11 the Glenmore Centre Fancy Road Poole BH12 4FB on 2021-06-18
dot icon18/06/2021
Notification of Hollings and Worth Holdings Limited as a person with significant control on 2020-09-20
dot icon29/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon30/11/2020
Resolutions
dot icon30/11/2020
Cancellation of shares. Statement of capital on 2020-09-24
dot icon30/11/2020
Purchase of own shares.
dot icon17/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon22/05/2020
Satisfaction of charge 033801790003 in full
dot icon03/02/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon03/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon03/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon03/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon10/07/2019
Termination of appointment of Stefan Hollingsworth as a director on 2019-07-10
dot icon17/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon21/12/2018
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon21/12/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon26/11/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon26/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon10/07/2018
Resolutions
dot icon09/07/2018
Registered office address changed from 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG to Unit 12 Clearways Business Estate London Road West Kingsdown Sevenoaks Kent TN15 6ES on 2018-07-09
dot icon14/06/2018
Director's details changed for Mr Kevin Richard Hollingsworth on 2018-06-07
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon16/01/2018
Accounts for a small company made up to 2017-04-30
dot icon11/10/2017
Satisfaction of charge 2 in full
dot icon13/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon02/02/2017
Accounts for a small company made up to 2016-04-30
dot icon18/01/2017
Appointment of Mr Stefan Hollingsworth as a director on 2017-01-06
dot icon29/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon15/11/2015
Accounts for a small company made up to 2015-04-30
dot icon04/08/2015
Termination of appointment of Brian King as a director on 2015-07-22
dot icon04/08/2015
Termination of appointment of Mark Richard Francis as a director on 2015-07-22
dot icon30/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon11/06/2014
Director's details changed for Kevin Richard Hollingsworth on 2013-12-01
dot icon11/06/2014
Secretary's details changed for Mrs Donna Louise Hollingsworth on 2013-11-01
dot icon29/01/2014
Registered office address changed from No3 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG United Kingdom on 2014-01-29
dot icon06/12/2013
Accounts for a small company made up to 2013-04-30
dot icon08/10/2013
Satisfaction of charge 1 in full
dot icon19/09/2013
Registration of charge 033801790003
dot icon01/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon04/06/2013
Auditor's resignation
dot icon17/05/2013
Previous accounting period extended from 2013-01-31 to 2013-04-30
dot icon21/08/2012
Accounts for a small company made up to 2012-01-31
dot icon21/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon07/06/2011
Registered office address changed from No 3 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG DA14 5AG on 2011-06-07
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mark Richard Francis on 2010-06-03
dot icon23/06/2010
Director's details changed for Brian King on 2010-06-03
dot icon17/05/2010
Termination of appointment of Kelly Farewell as a director
dot icon09/11/2009
Full accounts made up to 2009-01-31
dot icon03/06/2009
Return made up to 03/06/09; full list of members
dot icon21/11/2008
Full accounts made up to 2008-01-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from no 4 crayside five arches business park maidstone road sidcup kent DA14 5AG
dot icon05/06/2008
Return made up to 03/06/08; full list of members
dot icon05/06/2008
Secretary's change of particulars / donna hollingsworth / 01/10/2007
dot icon14/02/2008
New director appointed
dot icon29/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director resigned
dot icon20/06/2007
Return made up to 03/06/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon02/06/2007
New director appointed
dot icon03/10/2006
Full accounts made up to 2006-01-31
dot icon04/07/2006
Return made up to 03/06/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-01-31
dot icon13/07/2005
Return made up to 03/06/05; full list of members
dot icon25/06/2005
Registered office changed on 25/06/05 from: crichton house edgington way sidcup kent DA14 5BH
dot icon06/06/2005
Full accounts made up to 2004-01-31
dot icon08/10/2004
Full accounts made up to 2003-01-31
dot icon27/09/2004
Return made up to 03/06/04; full list of members
dot icon23/09/2004
Director's particulars changed
dot icon23/09/2004
Secretary's particulars changed
dot icon16/06/2003
Return made up to 03/06/03; full list of members
dot icon05/12/2002
Full accounts made up to 2002-01-31
dot icon04/10/2002
Resolutions
dot icon27/06/2002
Return made up to 03/06/02; full list of members
dot icon03/12/2001
Full accounts made up to 2001-01-31
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
Secretary's particulars changed
dot icon02/07/2001
Return made up to 03/06/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon05/07/2000
Return made up to 03/06/00; full list of members
dot icon27/06/2000
New secretary appointed
dot icon10/12/1999
New director appointed
dot icon09/11/1999
Accounts for a small company made up to 1999-01-31
dot icon11/06/1999
Return made up to 03/06/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-07-31
dot icon03/02/1999
Accounting reference date shortened from 31/07/99 to 31/01/99
dot icon26/01/1999
Registered office changed on 26/01/99 from: 3 buttermere gardens purley surrey CR8 1EJ
dot icon14/08/1998
Particulars of mortgage/charge
dot icon05/06/1998
Return made up to 03/06/98; full list of members
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Director resigned
dot icon21/08/1997
Accounting reference date extended from 30/06/98 to 31/07/98
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Ad 02/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon23/07/1997
Registered office changed on 23/07/97 from: 3 buttermere gardens purley surrey CR8 1EJ
dot icon23/07/1997
New secretary appointed;new director appointed
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Secretary resigned
dot icon03/06/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/04/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
28/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.08M
-
0.00
35.39K
-
2022
2
72.90K
-
0.00
10.61K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingsworth, Kevin Richard
Director
01/07/1997 - Present
20

Persons with Significant Control

0

No PSC data available.

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 GROUP SERVICES LIMITED

H&W GROUP SERVICES LIMITED is an(a) Active company incorporated on 03/06/1997 with the registered office located at Unit 11 The Glenmore Centre, Fancy Road, Poole BH12 4FB. There is currently 1 active director 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 GROUP SERVICES LIMITED?

toggle

H&W GROUP SERVICES LIMITED is currently Active. It was registered on 03/06/1997 .

Where is H&W GROUP SERVICES LIMITED located?

toggle

H&W GROUP SERVICES LIMITED is registered at Unit 11 The Glenmore Centre, Fancy Road, Poole BH12 4FB.

What does H&W GROUP SERVICES LIMITED do?

toggle

H&W GROUP SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for H&W GROUP SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-22 with no updates.