HVF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHVF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02238952
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HVF LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HVF LIMITED located?

    Registered Office Address
    25 Gresham Street
    EC2V 7HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HVF LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOWINDSCREENS (UK) LIMITEDApr 04, 1988Apr 04, 1988

    What are the latest accounts for HVF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HVF LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2027
    Next Confirmation Statement DueMar 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2026
    OverdueNo

    What are the latest filings for HVF LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Acl Autolease Holdings Limited as a person with significant control on Sep 26, 2025

    pagesPSC07

    Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026

    1 pagesTM02

    Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026

    2 pagesAP03

    Confirmation statement made on Feb 19, 2026 with updates

    4 pagesCS01

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 19, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Appointment of Nicholas Andrew Williams as a director on Oct 29, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Statement of company's objects

    2 pagesCC04

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 25 Gresham Street London EC2V 7HN on May 05, 2021

    1 pagesAD01

    Confirmation statement made on Apr 18, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of HVF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    346172160001
    MCCAFFREY, James Patrick
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    ScotlandBritish236603360001
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritish305943860001
    BARRON, Ian
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    Secretary
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    British36470950001
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318391490001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    222327900001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Secretary
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British802200001
    RUSSELL, Simon Richard
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    Secretary
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    British92491800001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BARRON, Ian
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    Director
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    British36470950001
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Director
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    British53577230001
    BROTHERTON, Paul
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    United KingdomBritish193543380001
    CARGILL, Scott William
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    United KingdomBritish193660260001
    CHESSMAN, Mark Francis
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish196385070001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    DAWSON, Phillip Anthony
    52 Hall Farm Road
    Duffield
    DE56 4FS Belper
    Derbyshire
    Director
    52 Hall Farm Road
    Duffield
    DE56 4FS Belper
    Derbyshire
    British64157740001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish180380320001
    FRANCIS, Rick
    Ravenswood House
    Coventry Road
    CV47 1BG Southam
    Warwickshire
    Director
    Ravenswood House
    Coventry Road
    CV47 1BG Southam
    Warwickshire
    EnglandBritish180380320001
    GRANT, Philip Robert
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    United KingdomBritish136035750002
    HOME, Colin Stuart
    28 Roslyn Avenue
    Netherton
    HD4 7EW Huddersfield
    West Yorkshire
    Director
    28 Roslyn Avenue
    Netherton
    HD4 7EW Huddersfield
    West Yorkshire
    British2585820001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritish130118640005
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Director
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritish802200001
    MCNAUGHTON, Craig Cameron
    Heathside Park
    Heathside Park Road
    SK3 0RB Stockport
    Lex Autolease
    England
    England
    Director
    Heathside Park
    Heathside Park Road
    SK3 0RB Stockport
    Lex Autolease
    England
    England
    United KingdomBritish248554940001
    PARKES, Carol Ann
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritish139996590028
    PARKES, Carol Ann
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritish139996590027
    PORTER, Tim Revell
    Heathside Park
    Heathside Park Road
    SK3 0RB Stockport
    Lex Autolease
    England
    England
    Director
    Heathside Park
    Heathside Park Road
    SK3 0RB Stockport
    Lex Autolease
    England
    England
    EnglandBritish257514280001

    Who are the persons with significant control of HVF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03674114
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0