Company NameHLGB Limited
DirectorRobert Peter Harwood
Company StatusActive
Company Number06626281
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 9 months ago)
Previous NameRob Harwood Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Peter Harwood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
Director NameLisa Harwood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 02 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Waters Edge
Stockton Heath
Warrington
Cheshire
WA4 6BQ

Contact

Websitehlgb.co.uk
Email address[email protected]
Telephone01925 571687
Telephone regionWarrington

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Peter Harwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,061
Cash£46,554
Current Liabilities£253,866

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 March 2024 (4 days ago)
Next Return Due7 April 2025 (1 year from now)

Charges

20 August 2021Delivered on: 24 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 74 bridgefield court bridge road prescot merseyside L34 5PJ registered under title number.
Outstanding

Filing History

14 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
19 November 2020Director's details changed for Mr Robert Peter Harwood on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Robert Peter Harwood on 19 November 2020 (2 pages)
19 November 2020Change of details for Mr Robert Peter Harwood as a person with significant control on 19 November 2020 (2 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr Robert Peter Harwood on 1 February 2018 (2 pages)
5 March 2018Change of details for Mr Robert Peter Harwood as a person with significant control on 1 February 2018 (2 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (7 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Robert Peter Harwood as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Robert Peter Harwood as a person with significant control on 1 July 2016 (2 pages)
6 February 2017Registered office address changed from 52 Walton Road Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 52 Walton Road Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Director's details changed for Mr Robert Peter Harwood on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Robert Peter Harwood on 2 July 2015 (2 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Director's details changed for Mr Robert Peter Harwood on 2 July 2015 (2 pages)
17 November 2014Termination of appointment of Lisa Harwood as a director on 2 October 2014 (1 page)
17 November 2014Termination of appointment of Lisa Harwood as a director on 2 October 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 November 2014Termination of appointment of Lisa Harwood as a director on 2 October 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2013Director's details changed for Mr Robert Peter Harwood on 20 December 2012 (2 pages)
27 June 2013Director's details changed for Lisa Harwood on 20 December 2012 (2 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Robert Peter Harwood on 20 December 2012 (2 pages)
27 June 2013Director's details changed for Lisa Harwood on 20 December 2012 (2 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 June 2012Director's details changed for Lisa Harwood on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Robert Peter Harwood on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Lisa Harwood on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Robert Peter Harwood on 28 June 2012 (2 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 June 2010Director's details changed for Mr Robert Peter Harwood on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Lisa Harwood on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Lisa Harwood on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Robert Peter Harwood on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Registered office address changed from 98 Walton Road Stockton Heath Warrington WA4 6NP on 10 March 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Registered office address changed from 98 Walton Road Stockton Heath Warrington WA4 6NP on 10 March 2010 (2 pages)
7 November 2009Company name changed rob harwood LIMITED\certificate issued on 07/11/09
  • CONNOT ‐
(3 pages)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
7 November 2009Company name changed rob harwood LIMITED\certificate issued on 07/11/09
  • CONNOT ‐
(3 pages)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
3 August 2009Director appointed lisa harwood (2 pages)
3 August 2009Director appointed lisa harwood (2 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2008Incorporation (18 pages)
23 June 2008Incorporation (18 pages)