Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HWLI HOLDINGS LIMITED
Company Information for

HWLI HOLDINGS LIMITED

SHAW GIBBS, 264 BANBURY ROAD, OXFORD, OX2 7DY,
Company Registration Number
04230035
Private Limited Company
Active

Company Overview

About Hwli Holdings Ltd
HWLI HOLDINGS LIMITED was founded on 2001-06-07 and has its registered office in Oxford. The organisation's status is listed as "Active". Hwli Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HWLI HOLDINGS LIMITED
 
Legal Registered Office
SHAW GIBBS
264 BANBURY ROAD
OXFORD
OX2 7DY
Other companies in GU1
 
Previous Names
ARRANDCO PRODUCTS LIMITED01/04/2019
Filing Information
Company Number 04230035
Company ID Number 04230035
Date formed 2001-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:28:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HWLI HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NETTLEFOLD BUSINESS SOLUTIONS LIMITED   PEARSON BUCHHOLZ LIMITED   SG CO SEC LIMITED   SHAW GIBBS LIMITED   THE STRATEGIC PLANNING TOOLKIT LTD   VATAX RECLAIM PROCESSORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HWLI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN DULEY
Company Secretary 2010-11-16
DAVID GWILLIAM
Director 2004-10-31
RICHARD WALTERS
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID WARNER
Company Secretary 2001-07-30 2010-11-16
RAYMOND FREDERICK GORDON
Director 2001-08-01 2007-04-09
RAYMOND ELLIS BLIN
Director 2001-07-30 2004-10-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2001-06-07 2001-07-30
MAWLAW CORPORATE SERVICES LIMITED
Director 2001-06-07 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GWILLIAM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
DAVID GWILLIAM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
DAVID GWILLIAM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
DAVID GWILLIAM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DAVID GWILLIAM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID GWILLIAM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
DAVID GWILLIAM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
DAVID GWILLIAM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
DAVID GWILLIAM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
DAVID GWILLIAM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
DAVID GWILLIAM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
DAVID GWILLIAM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
DAVID GWILLIAM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
DAVID GWILLIAM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
DAVID GWILLIAM G.B.NOMINEES LIMITED Director 2015-05-11 CURRENT 1967-07-11 Active
DAVID GWILLIAM DEBT LIFEBOAT LIMITED Director 2014-07-31 CURRENT 2006-11-17 Liquidation
DAVID GWILLIAM RSM UK SIP TRUSTEES LIMITED Director 2014-07-30 CURRENT 2008-08-26 Active
DAVID GWILLIAM BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
DAVID GWILLIAM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
DAVID GWILLIAM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
DAVID GWILLIAM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
DAVID GWILLIAM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
DAVID GWILLIAM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
DAVID GWILLIAM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
DAVID GWILLIAM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
DAVID GWILLIAM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
DAVID GWILLIAM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
DAVID GWILLIAM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-08-02 CURRENT 2002-10-23 Dissolved 2016-09-07
DAVID GWILLIAM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
DAVID GWILLIAM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
DAVID GWILLIAM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
DAVID GWILLIAM REVAS LIMITED Director 2010-04-01 CURRENT 2008-01-04 Dissolved 2016-11-29
DAVID GWILLIAM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-04-01 CURRENT 2008-08-20 Active
DAVID GWILLIAM ARRANDCO INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1970-01-29 Active
DAVID GWILLIAM BAKER TILLY PROCESSING LIMITED Director 2010-04-01 CURRENT 2010-01-20 Liquidation
DAVID GWILLIAM RSM UK MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
DAVID GWILLIAM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
DAVID GWILLIAM HWL INNOVATION LIMITED Director 2004-10-31 CURRENT 1999-04-23 Active
RICHARD WALTERS GOING FOR AN ENGLISH LIMITED Director 2011-01-05 CURRENT 2009-11-20 Dissolved 2014-01-07
RICHARD WALTERS HWL INNOVATION LIMITED Director 1999-06-16 CURRENT 1999-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY England
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Springpark House Basing View Basingstoke RG21 4HG England
2022-12-19Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-19AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD REINHARD BELGER
2022-08-30Change of details for Bdeb Limited as a person with significant control on 2022-02-25
2022-08-30DIRECTOR APPOINTED MR MARTIN JAMES BISSETT
2022-08-30AP01DIRECTOR APPOINTED MR MARTIN JAMES BISSETT
2022-08-30PSC05Change of details for Bdeb Limited as a person with significant control on 2022-02-25
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM 28 st Swithin Way Andover SP10 4NU United Kingdom
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP United Kingdom
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP United Kingdom
2022-01-31DIRECTOR APPOINTED MR JOHN FLYNN THOMPSON
2022-01-31DIRECTOR APPOINTED MR JOHN FLYNN THOMPSON
2022-01-31Notification of Bdeb Limited as a person with significant control on 2022-01-26
2022-01-31Notification of Bdeb Limited as a person with significant control on 2022-01-26
2022-01-31CESSATION OF RICHARD WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31CESSATION OF RICHARD WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31DIRECTOR APPOINTED MR RICHARD REINHARD BELGER
2022-01-31DIRECTOR APPOINTED MR RICHARD REINHARD BELGER
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MARION JOY WALTERS
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MARION JOY WALTERS
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARION JOY WALTERS
2022-01-31AP01DIRECTOR APPOINTED MR JOHN FLYNN THOMPSON
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP United Kingdom
2022-01-31PSC02Notification of Bdeb Limited as a person with significant control on 2022-01-26
2022-01-31PSC07CESSATION OF RICHARD WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-05-24RES01ADOPT ARTICLES 24/05/21
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11SH0111/05/21 STATEMENT OF CAPITAL GBP 215
2021-05-11PSC04Change of details for Mr Richard Walters as a person with significant control on 2021-05-11
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-16PSC07CESSATION OF MARION JOY WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05SH08Change of share class name or designation
2019-04-02CH01Director's details changed for Richard Walters on 2019-03-01
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISON ROSS
2019-04-01AP01DIRECTOR APPOINTED MARION JOY WALTERS
2019-04-01PSC07CESSATION OF ARRANDCO INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION JOY WALTERS
2019-03-28SH20Statement by Directors
2019-03-28SH19Statement of capital on 2019-03-28 GBP 200
2019-03-28CAP-SSSolvency Statement dated 26/03/19
2019-03-28RES13Resolutions passed:
  • Cancellation of share premium account 26/03/2019
  • Resolution of reduction in issued share capital
2018-12-21AP01DIRECTOR APPOINTED MR ROBERT MORRISON ROSS
2018-12-20TM02Termination of appointment of Alan Duley on 2018-12-10
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 163223
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 163223
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 163223
2016-07-04AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 163223
2015-06-25AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2015-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/14
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 163223
2014-06-09AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/13
2013-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/13
2013-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/13
2013-07-30AR0107/06/13 ANNUAL RETURN FULL LIST
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-08AR0107/06/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24AR0107/06/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWILLIAM / 31/01/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN DULEY / 31/01/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13AP03SECRETARY APPOINTED ALAN DULEY
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN WARNER
2010-07-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-09AD02SAIL ADDRESS CREATED
2010-07-02AR0107/06/10 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-23363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-04-26288bDIRECTOR RESIGNED
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363aRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2003-06-28363aRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-03-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-09363aRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-10-09SASHARES AGREEMENT OTC
2001-10-0988(2)RAD 01/08/01--------- £ SI 35909@1=35909 £ IC 127314/163223
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
2001-08-2888(2)RAD 01/08/01--------- £ SI 127313@1=127313 £ IC 1/127314
2001-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-17288bDIRECTOR RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW SECRETARY APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288bSECRETARY RESIGNED
2001-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-03123£ NC 100000/1000000 30/07/01
2001-08-03RES04NC INC ALREADY ADJUSTED 30/07/01
2001-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-30CERTNMCOMPANY NAME CHANGED MAWLAW 554 LIMITED CERTIFICATE ISSUED ON 30/07/01
2001-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HWLI HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HWLI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HWLI HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HWLI HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HWLI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HWLI HOLDINGS LIMITED
Trademarks
We have not found any records of HWLI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HWLI HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HWLI HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HWLI HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HWLI HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HWLI HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.