Company NameH & B. Wire Fabrications Limited
DirectorRichard John Ivill
Company StatusActive
Company Number01310005
CategoryPrivate Limited Company
Incorporation Date22 April 1977(47 years ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRichard John Ivill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(20 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30/31 Tatton Court
Kingsland Grange
Grange Employment Area
Warrington
WA1 4RR
Secretary NameAudrey Marie Ivill
NationalityBritish
StatusCurrent
Appointed27 October 1997(20 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address30/31 Tatton Court
Kingsland Grange
Grange Employment Area
Warrington
WA1 4RR
Director NameEitel Fritz Haver
Date of BirthMay 1921 (Born 103 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1991(14 years, 2 months after company formation)
Appointment Duration10 years (resigned 14 July 2001)
RoleManufacturer
Correspondence AddressCarl Haver Platz 3
Oelde Westfalen
D59302
Director NameRudolf Haver
Date of BirthMay 1917 (Born 107 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1991(14 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 October 2000)
RoleManufacturer
Correspondence AddressCarl Haver Platz 3
Oelde Westfalen
D59302
Director NameAudrey Marie Ivill
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address9 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMr John Ivill
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(14 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 December 2004)
RoleCompany Director
Correspondence AddressApartment 9 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameMr John Ivill
NationalityBritish
StatusResigned
Appointed29 June 1991(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 1997)
RoleCompany Director
Correspondence AddressApartment 9 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX

Contact

Websitehbwf.co.uk
Telephone01925 819515
Telephone regionWarrington

Location

Registered Address30/31 Tatton Court
Kingsland Grange
Grange Employment Area
Warrington
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

10k at £1Haver Boecker (Uk) LTD
50.00%
Ordinary
9k at £1Mr Richard John Ivill
45.00%
Ordinary
500 at £1Jennifer Hoffman
2.50%
Ordinary
500 at £1Penelope Thomas
2.50%
Ordinary

Financials

Year2014
Net Worth£2,324,846
Cash£1,659,286
Current Liabilities£533,967

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

18 September 1992Delivered on: 19 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 and 31 tatton court,woolston,warrington.
Outstanding
20 August 1992Delivered on: 22 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 tatton court,woolston warrington.
Outstanding

Filing History

27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
14 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
12 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 October 2018Change of details for Haver & Boecker (Uk) Ltd as a person with significant control on 1 October 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
8 August 2017Notification of Haver & Boecker (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
8 August 2017Notification of Haver & Boecker (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
8 August 2017Notification of Richard John Ivill as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Richard John Ivill as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 20,000
(6 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 20,000
(6 pages)
18 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20,000
(3 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20,000
(3 pages)
27 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,000
(3 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,000
(3 pages)
8 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
22 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2010Director's details changed for Richard John Ivill on 28 June 2010 (2 pages)
21 July 2010Director's details changed for Richard John Ivill on 28 June 2010 (2 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 July 2009Return made up to 28/06/09; full list of members (4 pages)
23 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 July 2008Return made up to 28/06/08; full list of members (4 pages)
22 July 2008Return made up to 28/06/08; full list of members (4 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 August 2007Return made up to 28/06/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 28/06/07; full list of members (3 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 July 2005Return made up to 28/06/05; full list of members (3 pages)
25 July 2005Return made up to 28/06/05; full list of members (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
16 July 2004Return made up to 28/06/04; full list of members (8 pages)
16 July 2004Return made up to 28/06/04; full list of members (8 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 July 2003Return made up to 28/06/03; full list of members (8 pages)
15 July 2003Return made up to 28/06/03; full list of members (8 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 July 2000Return made up to 28/06/00; full list of members (8 pages)
6 July 2000Return made up to 28/06/00; full list of members (8 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 July 1999Return made up to 28/06/99; full list of members (5 pages)
12 July 1999Return made up to 28/06/99; full list of members (5 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 28/06/98; full list of members (6 pages)
21 July 1998Return made up to 28/06/98; full list of members (6 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Director resigned (1 page)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 July 1995Return made up to 29/06/95; no change of members (4 pages)
21 July 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)