HWL 001 LIMITED

Register to unlock more data on OkredoRegister

HWL 001 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11628767

Incorporation date

17/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees TS19 0GDCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2021)
dot icon20/02/2026
Micro company accounts made up to 2025-02-28
dot icon16/02/2026
Termination of appointment of Paul Thomas Henderson as a director on 2026-02-16
dot icon16/02/2026
Cessation of Hw Legacy Holdings Ltd as a person with significant control on 2026-02-16
dot icon16/02/2026
Notification of Ashleigh Jayne Dell' Aquila as a person with significant control on 2026-02-16
dot icon19/01/2026
Satisfaction of charge 116287670001 in full
dot icon24/12/2025
Appointment of Mr Paul Thomas Henderson as a director on 2025-10-13
dot icon24/12/2025
Cessation of Ashleigh Jayne Dell' Aquila as a person with significant control on 2025-10-13
dot icon24/12/2025
Notification of Hw Legacy Holdings Ltd as a person with significant control on 2025-10-13
dot icon24/12/2025
Registered office address changed from , 118 High Street, Norton, Stockton-on-Tees, England, TS20 1DS, England to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 2025-12-24
dot icon22/12/2025
Cessation of Ashleigh Jayne Dell'aquila as a person with significant control on 2023-09-13
dot icon22/12/2025
Notification of Ashleigh Jayne Dell' Aquila as a person with significant control on 2023-09-13
dot icon22/12/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon10/12/2025
Second filing for the appointment of Ashleigh Jayne Dell'aquila as a director
dot icon11/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon08/04/2024
Registration of charge 116287670002, created on 2024-03-28
dot icon13/12/2023
Termination of appointment of Paul Thomas Henderson as a director on 2023-12-13
dot icon12/12/2023
Micro company accounts made up to 2023-02-28
dot icon10/10/2023
Appointment of Mrs Ashleigh Jayne Dell'aquila as a director on 2023-09-30
dot icon05/10/2023
Registered office address changed from , Suite 13 Durham Tees Valley Business Centre Orde Wingate Way, Stockton-on-Tees, TS19 0GD, England to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 2023-10-05
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon03/10/2023
Cessation of Hw Legacy Holdings Limited as a person with significant control on 2023-09-13
dot icon03/10/2023
Notification of Ashleigh Jayne Dell'aquila as a person with significant control on 2023-09-13
dot icon07/07/2023
Micro company accounts made up to 2022-02-28
dot icon25/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon26/05/2022
Registered office address changed from , 4 Cemetery Lodge, Redcar Lane, Redcar, Cleveland, TS10 2DW, England to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 2022-05-26
dot icon04/03/2022
Registered office address changed from , 4 4 Cemetery Lodge, Redcar Lane, Redcar, Cleveland, TS10 2DW, England to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 2022-03-04
dot icon02/03/2022
Registered office address changed from , PO Box Vo1, the Palace Hub Esplanade, Redcar, Redcar & Cleveland, TS10 3AE, England to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 2022-03-02
dot icon20/07/2021
Registered office address changed from , Tobias House St. Marks Court, Thornaby, Stockton-on-Tees, TS17 6QW, United Kingdom to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 2021-07-20
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
28/02/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.98K
-
0.00
485.00
-
2022
0
8.46K
-
0.00
-
-
2023
0
12.47K
-
0.00
-
-
2023
0
12.47K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.47K £Ascended47.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HWL 001 LIMITED

HWL 001 LIMITED is an(a) Active company incorporated on 17/10/2018 with the registered office located at Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees TS19 0GD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HWL 001 LIMITED?

toggle

HWL 001 LIMITED is currently Active. It was registered on 17/10/2018 .

Where is HWL 001 LIMITED located?

toggle

HWL 001 LIMITED is registered at Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees TS19 0GD.

What does HWL 001 LIMITED do?

toggle

HWL 001 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HWL 001 LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-02-28.