Company Information for A.W. ENGINEERING (HEREFORD) LTD.
Stoney Street, Madley, Hereford, HEREFORDSHIRE, HR2 9NQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
A.W. ENGINEERING (HEREFORD) LTD. | |
Legal Registered Office | |
Stoney Street Madley Hereford HEREFORDSHIRE HR2 9NQ Other companies in HR2 | |
Company Number | 04725676 | |
---|---|---|
Company ID Number | 04725676 | |
Date formed | 2003-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2025-03-21 | |
Return next due | 2026-04-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-24 14:34:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DONNA MAUREEN WATKINS |
||
ANDREW WILLIAM WATKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY CLAIRE HUGHES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/25, WITH NO UPDATES | ||
Director's details changed for Mr Andrew William Watkins on 2025-03-05 | ||
Change of details for Mr Andrew William Watkins as a person with significant control on 2025-03-05 | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Donna Maureen Watkins on 2021-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew William Watkins on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DONNA MAUREEN WATKINS on 2009-10-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/03/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Secretary's change of particulars / donna barber / 04/10/2008 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 1 WYECLIFFE TERRACE, BATH STREET HEREFORD HEREFORDSHIRE HR1 2HG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 459,311 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 12,298 |
Provisions For Liabilities Charges | 2012-04-30 | £ 6,440 |
Provisions For Liabilities Charges | 2011-04-30 | £ 9,555 |
Creditors and other liabilities
|
|
|
|
|
|
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 A.W. ENGINEERING (HEREFORD) LTD.
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 3,023 |
Cash Bank In Hand | 2012-04-30 | £ 100,308 |
Cash Bank In Hand | 2011-04-30 | £ 730 |
Current Assets | 2012-05-01 | £ 784,198 |
Current Assets | 2012-04-30 | £ 877,984 |
Current Assets | 2011-04-30 | £ 759,691 |
Debtors | 2012-05-01 | £ 316,744 |
Debtors | 2012-04-30 | £ 333,561 |
Debtors | 2011-04-30 | £ 272,055 |
Fixed Assets | 2012-05-01 | £ 303,903 |
Fixed Assets | 2012-04-30 | £ 276,582 |
Fixed Assets | 2011-04-30 | £ 294,539 |
Shareholder Funds | 2012-05-01 | £ 616,492 |
Shareholder Funds | 2012-04-30 | £ 515,467 |
Shareholder Funds | 2011-04-30 | £ 420,649 |
Stocks Inventory | 2012-05-01 | £ 464,431 |
Stocks Inventory | 2012-04-30 | £ 444,115 |
Stocks Inventory | 2011-04-30 | £ 486,906 |
Tangible Fixed Assets | 2012-05-01 | £ 103,903 |
Tangible Fixed Assets | 2012-04-30 | £ 76,582 |
Tangible Fixed Assets | 2011-04-30 | £ 94,539 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28302 - Manufacture of agricultural and forestry machinery other than tractors) as A.W. ENGINEERING (HEREFORD) LTD. are:
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. |