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

HCB WIDDOWS MASON LIMITED

UNIT 4 ASHTREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RW,
Company Registration Number
08228997
Private Limited Company
Active

Company Overview

About Hcb Widdows Mason Ltd
HCB WIDDOWS MASON LIMITED was founded on 2012-09-26 and has its registered office in Cardiff. The organisation's status is listed as "Active". Hcb Widdows Mason Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HCB WIDDOWS MASON LIMITED
 
Legal Registered Office
UNIT 4 ASHTREE COURT
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RW
Other companies in WN7
 
Previous Names
WIDDOWS MASON LIMITED15/11/2013
Filing Information
Company Number 08228997
Company ID Number 08228997
Date formed 2012-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCB WIDDOWS MASON 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 HCB WIDDOWS MASON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARROWCLOUGH
Director 2017-02-01
DANIEL EDWARD DA SILVA JESUS
Director 2013-11-09
NATHAN DAVIES
Director 2017-02-01
MICHAEL DAVID GAHAN
Director 2013-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH FREER
Director 2012-09-26 2014-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL EDWARD DA SILVA JESUS HCB SOLICITORS LTD Director 2010-12-21 CURRENT 2010-12-21 Active
MICHAEL DAVID GAHAN HCB LONDON LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
MICHAEL DAVID GAHAN HCB INSURANCE SERVICES LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-10-24
MICHAEL DAVID GAHAN HCB (WEST MIDLANDS) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
MICHAEL DAVID GAHAN HCB (EAST MIDLANDS) LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-02-21
MICHAEL DAVID GAHAN HCB BUSINESS SERVICES LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
MICHAEL DAVID GAHAN HCB (THE MIDLANDS) LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2017-02-14
MICHAEL DAVID GAHAN HCB TRUSTEE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2016-08-09
MICHAEL DAVID GAHAN HCB GROUP LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active
MICHAEL DAVID GAHAN HCB SOLICITORS LTD Director 2011-06-21 CURRENT 2010-12-21 Active
MICHAEL DAVID GAHAN HCB LAWYERS AND ACCOUNTANTS LIMITED Director 2011-02-07 CURRENT 2008-03-10 Active
MICHAEL DAVID GAHAN HARRIS COOPER BROWNINGS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Dissolved 2017-08-15

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
2024-03-06DIRECTOR APPOINTED SAMANTHA GEMMA HALE
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD DA SILVA JESUS
2023-10-05DIRECTOR APPOINTED MR LEIGHTON ANTHONY SHEADY
2023-09-28CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-08-23Resolutions passed:<ul><li>Resolution Subdivided 22/05/2023</ul>
2023-08-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-08-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-09Change of share class name or designation
2023-08-04Sub-division of shares on 2023-05-22
2023-07-31Termination of appointment of a director
2023-06-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division 22/05/2023</ul>
2023-06-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division 22/05/2023<li>Resolution passed adopt articles</ul>
2023-06-12Memorandum articles filed
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-05-04DIRECTOR APPOINTED MR ROBERT WILLIAM PRICE
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-07-20RP04CS01
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18AP01DIRECTOR APPOINTED MS CLAIRE LOUISE WINTERBURN
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-08CS01
2020-03-11SH0101/03/20 STATEMENT OF CAPITAL GBP 1100
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HCB GROUP LIMITED
2019-10-25AP02Appointment of Hcb Group Limited as director on 2019-04-01
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082289970004
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082289970001
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-08AP01DIRECTOR APPOINTED MR EDWARD THOMAS DUFF
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Regus House Falcon Drive Cardiff CF10 4RU United Kingdom
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 1 Caspian Point Caspian Way Cardiff CF10 4DQ United Kingdom
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD DA SILVA JESUS / 06/09/2016
2017-10-12PSC05Change of details for Hcb Group Limited as a person with significant control on 2017-04-06
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARROWCLOUGH
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GAHAN / 06/09/2016
2017-05-31SH0106/04/17 STATEMENT OF CAPITAL GBP 1000.00
2017-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-14AP01DIRECTOR APPOINTED MR ANDREW BARROWCLOUGH
2017-02-14AP01DIRECTOR APPOINTED MR NATHAN DAVIES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM One Caspian Point Pierhead Street Cardiff Bay CF10 4DQ United Kingdom
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 3-5 King Street Leigh Lancashire WN7 4LP United Kingdom
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 679 Warwick Road Solihull West Midlands B91 3DA United Kingdom
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM 3-5 King Street Leigh Lancashire WN7 4LP
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0126/09/15 ANNUAL RETURN FULL LIST
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 18 - 20 King Street Leigh Lancashire WN7 4LR
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD DA SILVA JESUS / 11/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GAHAN / 11/05/2015
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 082289970007
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082289970006
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 082289970005
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082289970004
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0126/09/14 FULL LIST
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082289970003
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 082289970001
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 082289970002
2014-06-17AA01CURREXT FROM 08/11/2014 TO 31/03/2015
2014-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/13
2014-05-15AA01PREVSHO FROM 30/04/2014 TO 08/11/2013
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FREER
2014-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-29AA01PREVSHO FROM 30/09/2013 TO 30/04/2013
2014-01-28AA01CURRSHO FROM 30/09/2014 TO 31/03/2014
2013-11-15RES15CHANGE OF NAME 11/11/2013
2013-11-15CERTNMCOMPANY NAME CHANGED WIDDOWS MASON LIMITED CERTIFICATE ISSUED ON 15/11/13
2013-11-13AP01DIRECTOR APPOINTED MR DANIEL EDWARD DA SILVA JESUS
2013-11-13AP01DIRECTOR APPOINTED MR MICHAEL DAVID GAHAN
2013-11-07AR0126/09/13 FULL LIST
2012-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to HCB WIDDOWS MASON 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 HCB WIDDOWS MASON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-30 Outstanding LLOYDS BANK PLC
2015-03-02 Outstanding LLOYDS BANK PLC
2014-12-08 Outstanding LLOYDS BANK PLC
2014-10-22 Outstanding LLOYDS BANK PLC
2014-09-17 Outstanding LLOYDS BANK PLC
2014-08-08 Outstanding LLOYDS BANK PLC
2014-08-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2013-11-08

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 HCB WIDDOWS MASON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-26 £ 1
Shareholder Funds 2012-09-26 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HCB WIDDOWS MASON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCB WIDDOWS MASON LIMITED
Trademarks
We have not found any records of HCB WIDDOWS MASON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCB WIDDOWS MASON 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 (69102 - Solicitors) as HCB WIDDOWS MASON LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HCB WIDDOWS MASON LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
12 RYLANDS STREET WARRINGTON WA1 1HR 36,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCB WIDDOWS MASON 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 HCB WIDDOWS MASON 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.