HAWS WATERING CANS LIMITED

Register to unlock more data on OkredoRegister

HAWS WATERING CANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00227588

Incorporation date

26/01/1928

Size

Unaudited abridged

Contacts

Registered address

Registered address

120 Beakes Road, Smethwick, Warley, West Midlands B67 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1928)
dot icon21/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/06/2024
Termination of appointment of David John Pennock as a director on 2024-05-17
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon30/01/2024
Appointment of Andrew Pennock as a director on 2024-01-30
dot icon22/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/09/2023
Change of name notice
dot icon20/09/2023
Resolutions
dot icon20/09/2023
Certificate of change of name
dot icon30/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-04 with updates
dot icon10/06/2021
Confirmation statement made on 2021-05-04 with updates
dot icon05/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon15/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-05-04 with updates
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-03 with updates
dot icon30/11/2017
Termination of appointment of Graham Malcolm Blocksidge as a secretary on 2017-11-01
dot icon13/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/05/2017
Director's details changed for David John Pennock on 2017-05-03
dot icon03/05/2017
Secretary's details changed for Graham Malcolm Blocksidge on 2017-05-03
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon14/08/2013
Registration of charge 002275880005
dot icon17/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/07/2012
Accounts for a small company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon26/07/2011
Accounts for a small company made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon19/10/2009
Accounts for a small company made up to 2008-12-31
dot icon25/06/2009
Return made up to 03/05/09; full list of members
dot icon17/06/2008
Accounts for a small company made up to 2007-12-31
dot icon10/06/2008
Return made up to 03/05/08; full list of members
dot icon14/07/2007
Accounts for a small company made up to 2006-12-31
dot icon06/06/2007
Return made up to 03/05/07; full list of members
dot icon07/07/2006
Accounts for a small company made up to 2005-12-31
dot icon08/06/2006
Return made up to 03/05/06; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-12-31
dot icon02/06/2005
Return made up to 03/05/05; full list of members
dot icon17/12/2004
Particulars of mortgage/charge
dot icon15/06/2004
Accounts for a small company made up to 2003-12-31
dot icon08/06/2004
Return made up to 03/05/04; full list of members
dot icon20/01/2004
Director resigned
dot icon25/06/2003
Return made up to 03/05/03; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2002-12-31
dot icon05/09/2002
Accounts for a small company made up to 2001-12-31
dot icon02/07/2002
Return made up to 03/05/02; full list of members
dot icon02/07/2002
Director's particulars changed
dot icon01/08/2001
Accounts for a small company made up to 2000-12-31
dot icon30/05/2001
Return made up to 03/05/01; full list of members
dot icon14/09/2000
Amended accounts made up to 1999-12-31
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon30/06/2000
Return made up to 03/05/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon09/07/1999
Return made up to 03/05/99; full list of members
dot icon20/07/1998
Accounts for a small company made up to 1997-12-31
dot icon17/06/1998
Return made up to 03/05/98; full list of members
dot icon03/07/1997
Accounts for a small company made up to 1996-12-31
dot icon19/06/1997
Return made up to 03/05/97; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1995-12-31
dot icon21/05/1996
Return made up to 03/05/96; no change of members
dot icon22/06/1995
Return made up to 03/05/95; full list of members
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 03/05/94; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/06/1993
Return made up to 03/05/93; no change of members
dot icon22/04/1993
Accounts for a small company made up to 1992-12-31
dot icon16/06/1992
Return made up to 03/05/92; full list of members
dot icon30/03/1992
Accounts for a small company made up to 1991-12-31
dot icon16/03/1992
Registered office changed on 16/03/92 from: beakes road smethwick warley west midlands B67 5AB
dot icon04/06/1991
Full group accounts made up to 1990-12-31
dot icon30/05/1991
Director resigned
dot icon21/05/1991
Registered office changed on 21/05/91 from: beakes road smethwick warley west midlands B69 5AB
dot icon21/05/1991
Return made up to 03/05/91; no change of members
dot icon21/05/1991
Registered office changed on 21/05/91
dot icon29/05/1990
Accounts for a small company made up to 1989-12-31
dot icon29/05/1990
Return made up to 14/05/90; full list of members
dot icon24/05/1990
New director appointed
dot icon23/05/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1989
Accounts for a small company made up to 1988-12-31
dot icon27/11/1989
Return made up to 30/05/89; full list of members
dot icon12/07/1988
Accounts for a small company made up to 1987-12-31
dot icon12/07/1988
Return made up to 14/07/88; full list of members
dot icon10/09/1987
Accounting reference date extended from 30/09 to 31/12
dot icon03/04/1987
Return made up to 09/03/87; full list of members
dot icon23/03/1987
Group of companies' accounts made up to 1986-09-30
dot icon19/12/1986
Particulars of mortgage/charge
dot icon11/06/1986
Return made up to 09/03/86; full list of members
dot icon12/05/1986
Accounts for a small company made up to 1985-09-30
dot icon12/05/1986
New director appointed
dot icon03/05/1986
Director resigned
dot icon04/04/1985
Annual return made up to 09/03/85
dot icon06/10/1984
Annual return made up to 09/07/84
dot icon12/05/1983
Accounts made up to 1982-09-30
dot icon15/04/1983
Annual return made up to 09/03/83
dot icon17/09/1974
Increase in nominal capital
dot icon01/09/1964
Certificate of change of name
dot icon26/01/1928
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

32
2022
change arrow icon+78.79 % *

* during past year

Cash in Bank

£207,368.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.58M
-
0.00
115.98K
-
2022
32
1.65M
-
0.00
207.37K
-
2022
32
1.65M
-
0.00
207.37K
-

Employees

2022

Employees

32 Ascended0 % *

Net Assets(GBP)

1.65M £Ascended4.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.37K £Ascended78.79 % *

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
Mr Andrew John Pennock
Director
30/01/2024 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About HAWS WATERING CANS LIMITED

HAWS WATERING CANS LIMITED is an(a) Active company incorporated on 26/01/1928 with the registered office located at 120 Beakes Road, Smethwick, Warley, West Midlands B67 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of HAWS WATERING CANS LIMITED?

toggle

HAWS WATERING CANS LIMITED is currently Active. It was registered on 26/01/1928 .

Where is HAWS WATERING CANS LIMITED located?

toggle

HAWS WATERING CANS LIMITED is registered at 120 Beakes Road, Smethwick, Warley, West Midlands B67 5AB.

What does HAWS WATERING CANS LIMITED do?

toggle

HAWS WATERING CANS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does HAWS WATERING CANS LIMITED have?

toggle

HAWS WATERING CANS LIMITED had 32 employees in 2022.

What is the latest filing for HAWS WATERING CANS LIMITED?

toggle

The latest filing was on 21/08/2025: Unaudited abridged accounts made up to 2024-12-31.