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

H.A. WAINWRIGHT LIMITED

10-11 Charterhouse Square, London, EC1M 6EE,
Company Registration Number
00764905
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H.a. Wainwright Ltd
H.A. WAINWRIGHT LIMITED was founded on 1963-06-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". H.a. Wainwright Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
H.A. WAINWRIGHT LIMITED
 
Legal Registered Office
10-11 Charterhouse Square
London
EC1M 6EE
Other companies in GU7
 
Previous Names
HAWCO LIMITED13/09/2013
Filing Information
Company Number 00764905
Company ID Number 00764905
Date formed 1963-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-01 08:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.A. WAINWRIGHT 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.
Companies with same name H.A. WAINWRIGHT LIMITED
The following companies were found which have the same name as H.A. WAINWRIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H.A. WAINWRIGHT & COMPANY LIMITED THE WHARF ABBEY MILL BUSINESS PARK LOWER EASHING GODALMING GUILDFORD SURREY GU7 2QN Dissolved Company formed on the 2003-06-23

Company Officers of H.A. WAINWRIGHT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2016-03-31
NIGEL PETER LINGWOOD
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GRAHAM BELL
Director 2016-03-31 2018-07-02
STEVEN PAUL MEAD
Company Secretary 2004-05-28 2016-03-31
IAIN HENDERSON
Director 2003-07-29 2016-03-31
STEVEN PAUL MEAD
Director 2004-05-28 2016-03-31
BRUCE MCKENZIE THOMPSON
Director 2003-07-29 2016-03-31
ERIC ARTHUR DIXON
Director 1995-05-19 2009-07-08
ROBERT NIGEL BURN
Director 2003-08-18 2007-06-26
ANTHONY EDWARD BERRY
Director 1991-06-29 2004-12-31
NIGEL PETER LINGWOOD
Company Secretary 2003-07-29 2004-05-28
NIGEL PETER LINGWOOD
Director 2003-07-29 2004-05-28
MICHAEL PHILIP GEORGE BRUINVELS
Director 1991-06-29 2004-03-16
AVERELL AILSA PENELOPE KINGSTON
Company Secretary 1991-06-29 2003-07-29
AVERELL AILSA PENELOPE KINGSTON
Director 1991-06-29 2003-07-29
MARGERY WAINWRIGHT
Director 1991-06-29 2003-07-29
ALASTAIR JULIAN PIERS WAINWRIGHT
Director 1991-06-29 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER LINGWOOD SPECIALTY FASTENERS AND COMPONENTS LIMITED Director 2018-07-02 CURRENT 1997-07-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD MICROTHERM UK LIMITED Director 2018-07-02 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA CCA LIMITED Director 2018-07-02 CURRENT 1972-09-12 Active - Proposal to Strike off
NIGEL PETER LINGWOOD CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED Director 2018-07-02 CURRENT 1988-12-20 Active
NIGEL PETER LINGWOOD ABBEYCHART LIMITED Director 2018-07-02 CURRENT 1989-03-28 Active - Proposal to Strike off
NIGEL PETER LINGWOOD I.S. GROUP (EUROPE) LIMITED Director 2018-07-02 CURRENT 1998-12-21 Active
NIGEL PETER LINGWOOD AMFAST LIMITED Director 2018-07-02 CURRENT 2005-02-21 Active - Proposal to Strike off
NIGEL PETER LINGWOOD HAWCO REFRIGERATION LIMITED Director 2018-07-02 CURRENT 1981-01-09 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SPECIALTY FASTENERS LIMITED Director 2018-07-02 CURRENT 2002-08-22 Active - Proposal to Strike off
NIGEL PETER LINGWOOD EDCO SEAL AND SUPPLY LIMITED Director 2017-06-16 CURRENT 2005-12-14 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SWAN SEALS (ABERDEEN) LIMITED Director 2016-03-31 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL PETER LINGWOOD A1-CBISS LIMITED Director 2016-03-31 CURRENT 1989-08-18 Active
NIGEL PETER LINGWOOD CLARENDON SPECIALTY FASTENERS LIMITED Director 2016-03-31 CURRENT 1991-11-28 Active
NIGEL PETER LINGWOOD FPE SEALS LIMITED Director 2016-03-31 CURRENT 1999-03-03 Active
NIGEL PETER LINGWOOD IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD BIRCH VALLEY PLASTICS LIMITED Director 2016-03-08 CURRENT 1988-11-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD KREMPFAST LIMITED Director 2016-03-08 CURRENT 2009-01-29 Active
NIGEL PETER LINGWOOD CABLECRAFT LIMITED Director 2016-03-08 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD BETADUCT LIMITED Director 2016-03-08 CURRENT 2009-02-06 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA ONE LIMITED Director 2013-06-25 CURRENT 2006-11-28 Active
NIGEL PETER LINGWOOD DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL PETER LINGWOOD DIPLOMA OVERSEAS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
NIGEL PETER LINGWOOD DIPLOMA CANADA HOLDINGS LIMITED Director 2004-06-15 CURRENT 2004-04-30 Active
NIGEL PETER LINGWOOD WILLIAMSON, CLIFF LIMITED Director 2003-09-24 CURRENT 1909-02-19 Active
NIGEL PETER LINGWOOD HAWCO LIMITED Director 2003-07-29 CURRENT 1981-01-09 Active
NIGEL PETER LINGWOOD DIPLOMA UK HOLDINGS LIMITED Director 2001-12-01 CURRENT 1986-08-29 Active
NIGEL PETER LINGWOOD NEWLANDGLEBE LIMITED Director 2001-07-17 CURRENT 1973-06-08 Active
NIGEL PETER LINGWOOD A.G. (ALLOYS) LIMITED Director 2001-07-03 CURRENT 1993-11-23 Dissolved 2016-03-01
NIGEL PETER LINGWOOD DIPLOMA HOLDINGS PLC Director 2001-07-03 CURRENT 1931-05-01 Active
NIGEL PETER LINGWOOD DIPLOMA EUROPE HOLDINGS LIMITED Director 2001-07-03 CURRENT 1974-05-15 Active
NIGEL PETER LINGWOOD DIPLOMA PLC Director 2001-07-03 CURRENT 1999-12-24 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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-09DS01Application to strike the company off the register
2022-10-03DIRECTOR APPOINTED JOHN MORRISON
2022-10-03DIRECTOR APPOINTED LAUREN ORR
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NEIL YAZDANI
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03AP01DIRECTOR APPOINTED JOHN MORRISON
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2019-10-02AP01DIRECTOR APPOINTED MR NEIL YAZDANI
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-05AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC02Notification of Hawco Limited as a person with significant control on 2016-04-06
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-06AP03Appointment of Mr Anthony James Gallagher as company secretary on 2016-03-31
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 1 Lower South Street Godalming Surrey GU7 1BZ
2016-04-05AP01DIRECTOR APPOINTED MR STUART GRAHAM BELL
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MEAD
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HENDERSON
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE THOMPSON
2016-04-05TM02Termination of appointment of Steven Paul Mead on 2016-03-31
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-20AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM The Wharf Abbey Mill Eashing Godalming Surrey GU7 2QN
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-17AR0129/06/14 ANNUAL RETURN FULL LIST
2014-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-13RES15CHANGE OF NAME 12/09/2013
2013-09-13CERTNMCompany name changed hawco LIMITED\certificate issued on 13/09/13
2013-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-12AR0129/06/13 FULL LIST
2013-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-01AR0129/06/12 FULL LIST
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-07AR0129/06/11 FULL LIST
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-25AR0129/06/10 FULL LIST
2009-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MEAD / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HENDERSON / 13/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL MEAD / 13/11/2009
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR ERIC DIXON
2009-07-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-29190LOCATION OF DEBENTURE REGISTER
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM THE WHARF ABBEY MILL BUSINESS PARK LOWER EASHING GODALMING GUILDFORD SURREY GU7 2QN
2008-07-29353LOCATION OF REGISTER OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-27363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-25288bDIRECTOR RESIGNED
2006-07-21363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-28363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-28288bDIRECTOR RESIGNED
2005-06-28363(288)DIRECTOR RESIGNED
2004-09-08363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB
2004-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17288aNEW DIRECTOR APPOINTED
2003-08-19287REGISTERED OFFICE CHANGED ON 19/08/03 FROM: WINTERSETT PILGRIMS WAY GUILDFORD SURREY GU4 8AB
2003-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288aNEW SECRETARY APPOINTED
2003-07-28MISCAMEND 882 06/04/81
2003-07-28MISCAMENDING 882 31/12/63
2003-07-28MISCERSCINDING PUC7 06/04/81
2003-07-28MISCRESCINDING ALLOTMENT 31/12/63
2003-07-23363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-04-19288bDIRECTOR RESIGNED
2001-07-17363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to H.A. WAINWRIGHT 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.A. WAINWRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1984-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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.A. WAINWRIGHT LIMITED

Intangible Assets
Patents
We have not found any records of H.A. WAINWRIGHT LIMITED registering or being granted any patents
Domain Names

H.A. WAINWRIGHT LIMITED owns 6 domain names.

bandheaters.co.uk   hawco.co.uk   microtherm.co.uk   detectafire.co.uk   fenwal.co.uk   hotwatt.co.uk  

Trademarks
We have not found any records of H.A. WAINWRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.A. WAINWRIGHT 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as H.A. WAINWRIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.A. WAINWRIGHT 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.A. WAINWRIGHT 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.A. WAINWRIGHT 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.