HEYWOOD WILLIAMS COMPONENTS LIMITED

HEYWOOD WILLIAMS COMPONENTS LIMITED

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

    Company NameHEYWOOD WILLIAMS COMPONENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02523354
    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 HEYWOOD WILLIAMS COMPONENTS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HEYWOOD WILLIAMS COMPONENTS LIMITED located?

    Registered Office Address
    Portobello
    School Street
    WV13 3PW Willenhall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEYWOOD WILLIAMS COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOUBLE QUICK SUPPLIES LIMITEDSep 17, 1991Sep 17, 1991
    SOLARPROFIT LIMITEDJul 18, 1990Jul 18, 1990

    What are the latest accounts for HEYWOOD WILLIAMS COMPONENTS 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 HEYWOOD WILLIAMS COMPONENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for HEYWOOD WILLIAMS COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Assa Abloy Limited as a person with significant control on Dec 19, 2025

    2 pagesPSC02

    Cessation of Arran Isle Holdings Limited as a person with significant control on Dec 19, 2025

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Harry John Warrender on Jun 11, 2025

    2 pagesCH01

    Appointment of Mr Neil James Martin as a secretary on Feb 25, 2025

    2 pagesAP03

    Termination of appointment of Rachel Helen Balbi as a secretary on Feb 25, 2025

    1 pagesTM02

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Michael Gyde as a director on Apr 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jul 18, 2023 with updates

    3 pagesCS01

    Termination of appointment of Tristan Cooke as a director on May 25, 2023

    1 pagesTM01

    Termination of appointment of Samantha Nuckey as a director on Nov 17, 2022

    1 pagesTM01

    Satisfaction of charge 025233540011 in full

    4 pagesMR04

    Satisfaction of charge 025233540006 in full

    4 pagesMR04

    Satisfaction of charge 025233540008 in full

    4 pagesMR04

    Satisfaction of charge 025233540009 in full

    4 pagesMR04

    Satisfaction of charge 025233540012 in full

    4 pagesMR04

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael James Russell Richards as a director on Jun 17, 2022

    1 pagesTM01

    Termination of appointment of Martin Wardhaugh as a director on Jun 17, 2022

    1 pagesTM01

    Change of details for Arran Isle Holdings Limited as a person with significant control on Jun 17, 2022

    2 pagesPSC05

    Who are the officers of HEYWOOD WILLIAMS COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Neil James
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Secretary
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    332778570001
    BROMLEY, Richard Graham
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritish110145790001
    BROWNING, Christopher David
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritish253849120001
    BURGESS, Oliver Dyson
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritish107749700004
    MCFARLAND, Jeanette
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritish130105600001
    WARRENDER, Harry John
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritish253277200003
    BALBI, Rachel Helen
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Secretary
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    245350890001
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Secretary
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British36470950002
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British802200001
    WILD, Mark Steven
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    West Yorkshire
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    West Yorkshire
    British76447520003
    ANDERSON, Jason Mark
    3 Chapel Brow
    CA1 2PP Carlisle
    Cumbria
    Director
    3 Chapel Brow
    CA1 2PP Carlisle
    Cumbria
    British117460740003
    ATTWOOD, Rachel
    Vyse Road
    Boughton
    NN2 8RR Northampton
    Sunnymeade
    Director
    Vyse Road
    Boughton
    NN2 8RR Northampton
    Sunnymeade
    United KingdomBritish171159180001
    BALBI, Rachel Helen
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandEnglish264926620001
    BARR, Robert George Anthony
    Main Street
    Linton
    LS22 4HT Wetherby
    Granary Cottage
    West Yorkshire
    Director
    Main Street
    Linton
    LS22 4HT Wetherby
    Granary Cottage
    West Yorkshire
    United KingdomIrish98335870004
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Director
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    British618330001
    BUTLER, Mervyn Thomas
    63 Offington Avenue
    Sutton
    IRISH Dublin 13
    Eire
    Director
    63 Offington Avenue
    Sutton
    IRISH Dublin 13
    Eire
    IrelandIrish149638110001
    CAMPBELL, Laurence James
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    Director
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    EnglandBritish165808700001
    CARPENTER, Stuart Timothy
    118 Chester Road
    Streetly
    B74 2HS Sutton Coldfield
    West Midlands
    Director
    118 Chester Road
    Streetly
    B74 2HS Sutton Coldfield
    West Midlands
    United KingdomBritish101099980001
    CASSIDY, Paul
    Lane End Croft Drive
    Caldy
    CH48 2JW Wirral
    Merseyside
    Director
    Lane End Croft Drive
    Caldy
    CH48 2JW Wirral
    Merseyside
    British46088570001
    COOKE, David
    32 Calder Avenue
    Royston
    S71 4AS Barnsley
    South Yorkshire
    Director
    32 Calder Avenue
    Royston
    S71 4AS Barnsley
    South Yorkshire
    British73980820001
    COOKE, Tristan Lee
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritish200840340001
    DAVIDSEN, Michael Ludvig
    Hinton House
    Woodford Halse
    NN11 3QU Daventry
    Northamptonshire
    Director
    Hinton House
    Woodford Halse
    NN11 3QU Daventry
    Northamptonshire
    Danish32214920003
    DICKENSON, Simon John
    49 West Hill
    SG5 2HY Hitchin
    Hertfordshire
    Director
    49 West Hill
    SG5 2HY Hitchin
    Hertfordshire
    EnglandBritish28937940001
    GREENWOOD, Raymond
    Stone Cables Lawrence Road
    Skircoat Green
    HX3 0LH Halifax
    West Yorkshire
    Director
    Stone Cables Lawrence Road
    Skircoat Green
    HX3 0LH Halifax
    West Yorkshire
    British30037720003
    GYDE, Richard Michael
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritish59925120004
    HORTON, David John
    3 Monks Way
    NN6 7XB Crick
    Northamptonshire
    Director
    3 Monks Way
    NN6 7XB Crick
    Northamptonshire
    British106078470001
    JEFFERSON, Ian David
    5 Backhouse Lane
    Woolley
    WF4 2LB Wakefield
    West Yorkshire
    Director
    5 Backhouse Lane
    Woolley
    WF4 2LB Wakefield
    West Yorkshire
    EnglandBritish80245080002
    LEWIS, Roger Maxwell
    71 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    Director
    71 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    British28294750001
    LORD, Christopher John
    9 Lightfoot Lane
    L60 2TP Wirral
    Merseyside
    Director
    9 Lightfoot Lane
    L60 2TP Wirral
    Merseyside
    British41032880001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritish802200001
    MUMFORD, Martin James
    1 Adel Park Croft
    LS16 8HT Leeds
    West Yorkshire
    Director
    1 Adel Park Croft
    LS16 8HT Leeds
    West Yorkshire
    British16415090001
    NUCKEY, Samantha
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritish174583100002
    PARKER, Alan Thomas
    8 Loveday Drive
    CV32 6HZ Leamington Spa
    Director
    8 Loveday Drive
    CV32 6HZ Leamington Spa
    EnglandUnited Kingdom2847310002
    PARKER, Terence
    8 Carlton Close
    Danesmoor
    S45 9RP Chesterfield
    Derbyshire
    Director
    8 Carlton Close
    Danesmoor
    S45 9RP Chesterfield
    Derbyshire
    English8775650001
    RICHARDS, Michael James Russell
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritish112600470002

    Who are the persons with significant control of HEYWOOD WILLIAMS COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Dec 19, 2025
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02096505
    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.
    Arran Isle Holdings Limited
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Apr 06, 2016
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number109354
    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