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

H.M.W.REVERSION LIMITED

ROSS HOUSE, THE SQUARE, STOW ON THE WOLD, GLOUCESTERSHIRE, GL54 1AF,
Company Registration Number
00505414
Private Limited Company
Active

Company Overview

About H.m.w.reversion Ltd
H.M.W.REVERSION LIMITED was founded on 1952-03-13 and has its registered office in Stow On The Wold. The organisation's status is listed as "Active". H.m.w.reversion Limited is a Private Limited Company registered in UNITED KINGDOM 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
H.M.W.REVERSION LIMITED
 
Legal Registered Office
ROSS HOUSE
THE SQUARE
STOW ON THE WOLD
GLOUCESTERSHIRE
GL54 1AF
Other companies in DY7
 
Filing Information
Company Number 00505414
Company ID Number 00505414
Date formed 1952-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:03:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.M.W.REVERSION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NCTS LIMITED   TAXATION PRACTICAL SERVICE LIMITED   TPS TAX CONSULTANCY LIMITED   WILLIAM HINTON 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 H.M.W.REVERSION LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANNE MORGAN JONES
Company Secretary 1991-03-16
CAROLYN ANNE MORGAN JONES
Director 1991-03-16
DAVID MORGAN JONES
Director 1991-03-16
PATRICIA MARY STANFIELD
Director 1991-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
LILIAN ETHEL WOOKEY
Director 1991-03-16 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN ANNE MORGAN JONES CARICIA LIMITED Company Secretary 1992-02-28 CURRENT 1954-12-31 Active
CAROLYN ANNE MORGAN JONES ALWYL INVESTMENTS LIMITED Company Secretary 1991-12-29 CURRENT 1947-07-18 Active
CAROLYN ANNE MORGAN JONES C.G.INVESTMENTS LIMITED Company Secretary 1991-12-29 CURRENT 1953-03-18 Active
CAROLYN ANNE MORGAN JONES HOWTH HOLDINGS LIMITED Company Secretary 1991-12-29 CURRENT 1949-02-24 Active
CAROLYN ANNE MORGAN JONES PATRICIA PROPERTIES LIMITED Company Secretary 1991-03-09 CURRENT 1955-05-14 Active
CAROLYN ANNE MORGAN JONES WARLEY GARAGE LIMITED Company Secretary 1991-01-31 CURRENT 1946-07-04 Active
CAROLYN ANNE MORGAN JONES WARLEY GARAGE LIMITED Director 1991-01-31 CURRENT 1946-07-04 Active
DAVID MORGAN JONES CARICIA LIMITED Director 2017-10-25 CURRENT 1954-12-31 Active
DAVID MORGAN JONES THE SAILSPIRE PARTNERSHIP LIMITED Director 1993-02-13 CURRENT 1983-02-22 Active
DAVID MORGAN JONES C.G.INVESTMENTS LIMITED Director 1992-06-08 CURRENT 1953-03-18 Active
DAVID MORGAN JONES HOWTH HOLDINGS LIMITED Director 1991-12-29 CURRENT 1949-02-24 Active
DAVID MORGAN JONES ALWYL INVESTMENTS LIMITED Director 1991-03-15 CURRENT 1947-07-18 Active
DAVID MORGAN JONES WARLEY GARAGE LIMITED Director 1991-03-13 CURRENT 1946-07-04 Active
DAVID MORGAN JONES CRESCENT BAKERY LIMITED Director 1990-08-07 CURRENT 1990-06-25 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
2024-04-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID MORGAN JONES
2024-04-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MORGAN JONES
2024-04-30Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2024-03-11
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-04-30PSC04Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2024-03-11
2024-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID MORGAN JONES
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-02-21Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31
2023-02-21PSC04Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-20CESSATION OF PATRICIA MARY STANFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31
2022-12-20APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY STANFIELD
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY STANFIELD
2022-12-20PSC04Change of details for Mrs Carolyn Anne Morgan Jones as a person with significant control on 2018-12-31
2022-12-20PSC07CESSATION OF PATRICIA MARY STANFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-04-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-04-02TM01Termination of appointment of a director
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 50
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM Redcliff Compton Road Kinver Stourbridge West Midlands DY7 5NR
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 50
2016-03-17AR0116/03/16 ANNUAL RETURN FULL LIST
2015-11-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AD02Register inspection address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom to Church Court Stourbridge Road Halesowen West Midlands B63 3TT
2015-09-03AD03Registers moved to registered inspection location of Church Court Stourbridge Road Halesowen West Midlands B63 3TT
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-20AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-21AR0116/03/14 ANNUAL RETURN FULL LIST
2013-11-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0116/03/12 ANNUAL RETURN FULL LIST
2012-02-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0116/03/11 ANNUAL RETURN FULL LIST
2011-03-16CH01Director's details changed for Carolyn Anne Morgan Jones on 2011-03-16
2011-03-16CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN ANNE MORGAN JONES on 2011-03-16
2011-02-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/11 FROM Redcliffe Compton Road Kinver Stourbridge West Midlands DY7 5NR
2010-03-16AR0116/03/10 FULL LIST
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MARY STANFIELD / 16/03/2010
2010-02-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-03-27363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-22363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-24363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-24363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-28363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-02363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: NICKLIN &CO CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-02363aRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-28363aRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-03363aRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-19363sRETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-03-20363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-26363sRETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/95
1995-03-22363sRETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS
1994-09-27288DIRECTOR RESIGNED
1994-05-08363sRETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS
1994-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-03-26363sRETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS
1992-05-19363sRETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS
1992-05-15287REGISTERED OFFICE CHANGED ON 15/05/92 FROM: C/O T A NICKLIN & CO MIDLAND HOUSE NEW RD HALESOWEN WEST MIDLANDS B63 3HY
1992-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-04-16363aRETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS
1991-03-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-21288NEW DIRECTOR APPOINTED
1990-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-03-23363RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to H.M.W.REVERSION 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 H.M.W.REVERSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1954-10-13 Outstanding ALWYE INVESTMENTS LTD
MORTGAGE 1954-05-06 Outstanding MRS G. M. EVANS.
MORTGAGE 1952-03-31 Outstanding H. B. EVANS
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 H.M.W.REVERSION LIMITED

Intangible Assets
Patents
We have not found any records of H.M.W.REVERSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.M.W.REVERSION LIMITED
Trademarks
We have not found any records of H.M.W.REVERSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.M.W.REVERSION 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 (82990 - Other business support service activities n.e.c.) as H.M.W.REVERSION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where H.M.W.REVERSION 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 H.M.W.REVERSION 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 H.M.W.REVERSION 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.