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

H.WOOLLHEAD LIMITED

1580 Parkway, Solent Business Park, Whiteley Fareham, HAMPSHIRE, PO15 7AG,
Company Registration Number
04612820
Private Limited Company
Liquidation

Company Overview

About H.woollhead Ltd
H.WOOLLHEAD LIMITED was founded on 2002-12-10 and has its registered office in Whiteley Fareham. The organisation's status is listed as "Liquidation". H.woollhead 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
H.WOOLLHEAD LIMITED
 
Legal Registered Office
1580 Parkway
Solent Business Park
Whiteley Fareham
HAMPSHIRE
PO15 7AG
Other companies in SP1
 
Previous Names
HAMPSHIRE ENGRAVING LIMITED02/02/2006
Filing Information
Company Number 04612820
Company ID Number 04612820
Date formed 2002-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-06 12:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.WOOLLHEAD 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.WOOLLHEAD LIMITED

Current Directors
Officer Role Date Appointed
STEVEN COWEN
Director 2002-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY WALTER CHURCHILL WOOLLHEAD
Director 2012-11-01 2015-01-14
HARRY WALTER CHURCHILL WOOLLHEAD
Director 2006-08-16 2011-01-11
COMPASS SECRETARIAT LIMITED
Company Secretary 2006-02-27 2010-09-01
ST BARBE COMPANY SERVICES LTD
Company Secretary 2002-12-10 2006-02-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-12-10 2002-12-10
COMPANY DIRECTORS LIMITED
Nominated Director 2002-12-10 2002-12-10

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
2022-10-06Final Gazette dissolved via compulsory strike-off
2022-07-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-26
2020-09-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM Windover House St. Ann Street Salisbury SP1 2DR
2020-08-12LIQ02Voluntary liquidation Statement of affairs
2020-08-12600Appointment of a voluntary liquidator
2020-08-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-27
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CH01Director's details changed for Steven Cowen on 2019-07-12
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0110/12/14 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WALTER CHURCHILL WOOLLHEAD
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0110/12/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0110/12/12 ANNUAL RETURN FULL LIST
2012-11-29AP01DIRECTOR APPOINTED HARRY WALTER CHURCHILL WOOLLHEAD
2012-06-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/12 FROM Ground Floor 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ
2012-01-12AR0110/12/11 ANNUAL RETURN FULL LIST
2012-01-12CH01Director's details changed for Steven Cowen on 2011-12-22
2011-04-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0110/12/10 ANNUAL RETURN FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WOOLLHEAD
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WOOLLHEAD
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM VENTURE HOUSE, THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO16 0UQ
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY COMPASS SECRETARIAT LIMITED
2009-12-21AR0110/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY WALTER CHURCHILL WOOLLHEAD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COWEN / 21/12/2009
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPASS SECRETARIAT LIMITED / 21/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-12288aNEW DIRECTOR APPOINTED
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: VENTURE HOUSE THE TANNERS EAST STREET TITCHFIELD HAMPSHIRE PO16 0UQ
2006-03-15288bSECRETARY RESIGNED
2006-03-09288aNEW SECRETARY APPOINTED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: ST BARBE CHAMBERS, THE HUNDRED ROMSEY HAMPSHIRE SO51 8BW
2006-02-02CERTNMCOMPANY NAME CHANGED HAMPSHIRE ENGRAVING LIMITED CERTIFICATE ISSUED ON 02/02/06
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288bSECRETARY RESIGNED
2004-02-1388(2)RAD 10/12/02--------- £ SI 100@1=100 £ IC 1/101
2002-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to H.WOOLLHEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-07-30
Appointmen2020-07-30
Fines / Sanctions
No fines or sanctions have been issued against H.WOOLLHEAD 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
DEBENTURE 2006-07-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 151,795
Creditors Due Within One Year 2012-12-31 £ 127,952
Creditors Due Within One Year 2012-12-31 £ 127,952
Creditors Due Within One Year 2011-12-31 £ 87,167
Provisions For Liabilities Charges 2013-12-31 £ 3,669
Provisions For Liabilities Charges 2012-12-31 £ 3,182
Provisions For Liabilities Charges 2012-12-31 £ 3,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 H.WOOLLHEAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 27,669
Cash Bank In Hand 2012-12-31 £ 27,669
Cash Bank In Hand 2011-12-31 £ 25,312
Current Assets 2013-12-31 £ 215,994
Current Assets 2012-12-31 £ 215,646
Current Assets 2012-12-31 £ 215,646
Current Assets 2011-12-31 £ 100,981
Debtors 2013-12-31 £ 212,744
Debtors 2012-12-31 £ 182,727
Debtors 2012-12-31 £ 182,727
Debtors 2011-12-31 £ 72,169
Shareholder Funds 2013-12-31 £ 85,204
Shareholder Funds 2012-12-31 £ 107,522
Shareholder Funds 2012-12-31 £ 107,522
Shareholder Funds 2011-12-31 £ 24,221
Stocks Inventory 2013-12-31 £ 3,250
Stocks Inventory 2012-12-31 £ 5,250
Stocks Inventory 2012-12-31 £ 5,250
Stocks Inventory 2011-12-31 £ 3,500
Tangible Fixed Assets 2013-12-31 £ 24,674
Tangible Fixed Assets 2012-12-31 £ 23,010
Tangible Fixed Assets 2012-12-31 £ 23,010
Tangible Fixed Assets 2011-12-31 £ 10,642

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.WOOLLHEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.WOOLLHEAD LIMITED
Trademarks
We have not found any records of H.WOOLLHEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.WOOLLHEAD 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 (41201 - Construction of commercial buildings) as H.WOOLLHEAD LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where H.WOOLLHEAD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyH.WOOLLHEAD LIMITEDEvent Date2020-07-30
 
Initiating party Event TypeAppointmen
Defending partyH.WOOLLHEAD LIMITEDEvent Date2020-07-30
Name of Company: H.WOOLLHEAD LIMITED Company Number: 04612820 Nature of Business: General Builders Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.WOOLLHEAD 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.WOOLLHEAD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1