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

HW GROUP SERVICES LIMITED

11AI MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RS,
Company Registration Number
00932971
Private Limited Company
Active

Company Overview

About Hw Group Services Ltd
HW GROUP SERVICES LIMITED was founded on 1968-05-30 and has its registered office in Abingdon. The organisation's status is listed as "Active". Hw Group Services Limited is a Private Limited Company registered in 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
HW GROUP SERVICES LIMITED
 
Legal Registered Office
11AI MILTON PARK
MILTON
ABINGDON
OXFORDSHIRE
OX14 4RS
Other companies in OX14
 
Previous Names
HAINES WATTS ENTERPRISES LIMITED26/10/2006
Filing Information
Company Number 00932971
Company ID Number 00932971
Date formed 1968-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209408080  
Last Datalog update: 2024-03-06 23:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HW GROUP SERVICES 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 HW GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEREK WILLIAM SMITH
Company Secretary 1997-10-06
MICHAEL DAVIDSON
Director 2018-05-01
DARREN JOHN HOLDWAY
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN MINIFIE
Director 2000-02-21 2018-05-01
RODNEY HILL STYLE
Director 2010-05-14 2018-05-01
GEOFFREY CHARLES FAIRCLOUGH
Director 1993-02-28 2010-04-30
PETER CYRIL ROBERT LEWIS
Director 1993-02-28 2006-03-31
GENE MELVIN LAUGHTON
Director 1993-02-28 2004-03-31
MARIA THERESA MAGDALENA LAUGHTON
Director 1993-02-28 2004-03-31
STEPHEN JOHN LIGHTLEY
Director 2000-02-21 2003-06-24
COLIN MALCOLM FLETCHER
Director 1993-02-28 2000-02-21
SEAN LEIGHTON VERITY
Director 2000-01-01 2000-02-21
JOY EMMA MILES
Company Secretary 1993-02-28 1997-10-06
MARY PATRICIA EMERTON
Director 1993-02-28 1994-04-30
ROSEMARY PRATER
Director 1993-02-28 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WILLIAM SMITH HW INTERNATIONAL LIMITED Company Secretary 2003-11-20 CURRENT 1996-07-31 Dissolved 2013-12-31
DEREK WILLIAM SMITH HAINES WATTS SALES AND MARKETING LIMITED Company Secretary 2001-10-02 CURRENT 2001-10-02 Dissolved 2013-12-31
DEREK WILLIAM SMITH HAINES WATTS LIMITED Company Secretary 2000-02-21 CURRENT 1987-11-19 Active
DEREK WILLIAM SMITH HW FINANCE LIMITED Company Secretary 1999-06-30 CURRENT 1997-06-30 Dissolved 2013-12-31
MICHAEL DAVIDSON DSBP SLOUGH (2016) LIMITED Director 2017-10-01 CURRENT 2016-10-03 Liquidation
MICHAEL DAVIDSON DSBP LONDON (2016) LIMITED Director 2017-09-25 CURRENT 2016-10-03 Active
MICHAEL DAVIDSON DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MICHAEL DAVIDSON OVER LAND AND SEA (LEICESTER) LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
MICHAEL DAVIDSON DSBP ADVISORY SERVICES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Liquidation
MICHAEL DAVIDSON HAINES WATTS INSIDE TRACK LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
MICHAEL DAVIDSON DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
MICHAEL DAVIDSON DSBP BROMLEY 2011 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
MICHAEL DAVIDSON HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
MICHAEL DAVIDSON HW LONDON LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
MICHAEL DAVIDSON HW SLOUGH LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
MICHAEL DAVIDSON HW LEE TECHNOLOGY LIMITED Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2013-12-10
MICHAEL DAVIDSON HW TECHNOLOGY (M25) LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2014-03-11
MICHAEL DAVIDSON HORNCHURCH TAX LIMITED Director 2009-09-01 CURRENT 1998-03-23 Dissolved 2014-07-15
MICHAEL DAVIDSON HAINES WATTS LIMITED Director 2008-04-30 CURRENT 1987-11-19 Active
MICHAEL DAVIDSON HAINES WATTS GROUP LIMITED Director 2006-05-01 CURRENT 2005-08-05 Active - Proposal to Strike off
MICHAEL DAVIDSON HALPERNS TAX LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2014-06-03
DARREN JOHN HOLDWAY DSBP HOLDINGS LIMITED Director 2016-10-01 CURRENT 2016-01-18 Active
DARREN JOHN HOLDWAY DSBP BIRMINGHAM LIMITED Director 2016-09-08 CURRENT 2016-09-08 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE BULMER
2024-03-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUCEY
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BODKIN
2023-11-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIDSON
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN HOLDWAY
2022-05-25AP01DIRECTOR APPOINTED MRS DONNA MARIE BULMER
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-28PSC02Notification of Haines Watts Limited as a person with significant control on 2016-04-06
2022-02-28PSC09Withdrawal of a person with significant control statement on 2022-02-28
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY STYLE
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MINIFIE
2018-05-02AP01DIRECTOR APPOINTED MR DARREN JOHN HOLDWAY
2018-05-02AP01DIRECTOR APPOINTED MR MICHAEL DAVIDSON
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-12AAMDAmended account full exemption
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 108
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 108
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 108
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 108
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM 11a Park House Milton Park Abingdon Oxfordshire OX14 4RS
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-03-08AR0128/02/11 ANNUAL RETURN FULL LIST
2010-10-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-18AP01DIRECTOR APPOINTED MR RODNEY HILL STYLE
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAIRCLOUGH
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 05/03/2010
2010-03-02AR0128/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES FAIRCLOUGH / 28/02/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK WILLIAM SMITH / 28/02/2010
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-28AA31/03/09 TOTAL EXEMPTION FULL
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FAIRCLOUGH / 28/02/2009
2008-12-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16AA31/03/08 TOTAL EXEMPTION FULL
2008-06-09RES01ADOPT ARTICLES 14/02/2008
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26CERTNMCOMPANY NAME CHANGED HAINES WATTS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 26/10/06
2006-05-31288bDIRECTOR RESIGNED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13288cSECRETARY'S PARTICULARS CHANGED
2006-03-13363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13288cSECRETARY'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-22363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
2004-03-24363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06288bDIRECTOR RESIGNED
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: STERLING HOUSE COUCHING STREET WATLINGTON OX9 5QF
2003-04-08CERTNMCOMPANY NAME CHANGED BKR HAINES WATTS ENTERPRISES LIM ITED CERTIFICATE ISSUED ON 08/04/03
2003-03-20363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/02
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-28363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05288bDIRECTOR RESIGNED
2000-05-05363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HW GROUP SERVICES 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 HW GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-31 Satisfied HSBC BANK PLC
DEBENTURE 2007-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
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 HW GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HW GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HW GROUP SERVICES LIMITED
Trademarks
We have not found any records of HW GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HW GROUP SERVICES 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 (70100 - Activities of head offices) as HW GROUP SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HW GROUP SERVICES 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.
Import/Export of Goods
Goods imported/exported by HW GROUP SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HW GROUP SERVICES 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 HW GROUP SERVICES 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.