Company NameHcwas Llp
Company StatusActive
Company NumberOC301611
CategoryLimited Liability Partnership
Incorporation Date5 March 2002(22 years ago)

Directors

LLP Designated Member NameAndrew Oakley
Date of BirthJuly 1969 (Born 54 years ago)
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
LLP Designated Member NameKaren Oakley
Date of BirthSeptember 1971 (Born 52 years ago)
StatusCurrent
Appointed09 December 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
LLP Designated Member NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF
LLP Designated Member NameDerek Roger Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
Cleveland
TS26 9QH
LLP Designated Member NameMichael Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside House
Battersby
Middlesbrough
TS9 6LU
LLP Member NameMr Christopher John Davey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ashcombe Close
Wolviston Court
Billingham
TS22 5RH
LLP Member NameArthur Harold Oakley
Date of BirthJanuary 1946 (Born 78 years ago)
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Weardale Crescent
Billingham
TS23 1AZ
LLP Member NameMichael Gordon Sillars
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 West Green
Heighington Village
Newton Aycliffe
DL5 6PE
LLP Member NameMrs Sharon Aideen Mei Mei Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage The Spital
Yarm
TS15 9ER
LLP Member NameGraeme Leslie Surtees
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Park Road
Hartlepool
TS26 9LW
LLP Member NameHeather Ann O'Driscoll
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
LLP Member NamePaul Christopher Andrew Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
LLP Member NameKaren Oakley
Date of BirthSeptember 1971 (Born 52 years ago)
StatusResigned
Appointed01 October 2014(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cumberland Crescent
Billingham
Cleveland
TS23 1AY

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£9,925
Current Liabilities£62,695

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

3 December 2007Delivered on: 7 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 May 2002Delivered on: 10 May 2002
Satisfied on: 26 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 January 2021Termination of appointment of Michael Dunn as a member on 9 December 2020 (1 page)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
9 December 2016Member's details changed for Andrew Oakley on 9 December 2016 (2 pages)
9 December 2016Termination of appointment of Graeme Leslie Surtees as a member on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Graeme Leslie Surtees as a member on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Heather Ann O'driscoll as a member on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Derek Roger Boyd as a member on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Paul Christopher Andrew Harrison as a member on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Paul Christopher Andrew Harrison as a member on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Derek Roger Boyd as a member on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Heather Ann O'driscoll as a member on 9 December 2016 (1 page)
9 December 2016Member's details changed for Andrew Oakley on 9 December 2016 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 5 March 2016 (7 pages)
7 March 2016Annual return made up to 5 March 2016 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Appointment of Karen Oakley as a member on 1 October 2014 (2 pages)
14 May 2015Appointment of Karen Oakley as a member on 1 October 2014 (2 pages)
14 May 2015Appointment of Karen Oakley as a member on 1 October 2014 (2 pages)
6 March 2015Member's details changed for Andrew Oakley on 2 October 2009 (2 pages)
6 March 2015Annual return made up to 5 March 2015 (6 pages)
6 March 2015Annual return made up to 5 March 2015 (6 pages)
6 March 2015Annual return made up to 5 March 2015 (6 pages)
6 March 2015Member's details changed for Michael Dunn on 2 October 2009 (2 pages)
6 March 2015Member's details changed for Michael Dunn on 2 October 2009 (2 pages)
6 March 2015Member's details changed for Andrew Oakley on 2 October 2009 (2 pages)
6 March 2015Member's details changed for Michael Dunn on 2 October 2009 (2 pages)
6 March 2015Member's details changed for Andrew Oakley on 2 October 2009 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Termination of appointment of Sharon Aideen Mei Mei Adams as a member on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Sharon Aideen Mei Mei Adams as a member on 28 November 2014 (1 page)
17 October 2014Member's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages)
17 October 2014Member's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages)
14 October 2014Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS25 0UX to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS25 0UX to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 14 October 2014 (2 pages)
27 March 2014Annual return made up to 5 March 2014 (13 pages)
27 March 2014Annual return made up to 5 March 2014 (13 pages)
27 March 2014Annual return made up to 5 March 2014 (13 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Member's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (3 pages)
15 July 2013Member's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (3 pages)
25 April 2013Appointment of Paul Christopher Andrew Harrison as a member (3 pages)
25 April 2013Appointment of Paul Christopher Andrew Harrison as a member (3 pages)
15 April 2013Termination of appointment of Christopher Davey as a member (2 pages)
15 April 2013Termination of appointment of Christopher Davey as a member (2 pages)
15 March 2013Annual return made up to 5 March 2013 (13 pages)
15 March 2013Annual return made up to 5 March 2013 (13 pages)
15 March 2013Annual return made up to 5 March 2013 (13 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 March 2012Annual return made up to 5 March 2012 (13 pages)
9 March 2012Annual return made up to 5 March 2012 (13 pages)
9 March 2012Annual return made up to 5 March 2012 (13 pages)
9 March 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
11 March 2011Annual return made up to 5 March 2011 (13 pages)
11 March 2011Termination of appointment of Arthur Oakley as a member (2 pages)
11 March 2011Annual return made up to 5 March 2011 (13 pages)
11 March 2011Annual return made up to 5 March 2011 (13 pages)
11 March 2011Termination of appointment of Arthur Oakley as a member (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 5 March 2010 (12 pages)
12 March 2010Annual return made up to 5 March 2010 (12 pages)
12 March 2010Annual return made up to 5 March 2010 (12 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 April 2009Member resigned peter olsen (1 page)
8 April 2009Member's particulars derek boyd (1 page)
8 April 2009Member resigned peter olsen (1 page)
8 April 2009LLP member appointed heather ann o'driscoll (1 page)
8 April 2009Member's particulars derek boyd (1 page)
8 April 2009LLP member appointed heather ann o'driscoll (1 page)
16 March 2009Annual return made up to 05/03/09 (6 pages)
16 March 2009Annual return made up to 05/03/09 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2008Annual return made up to 05/03/08 (5 pages)
13 March 2008Annual return made up to 05/03/08 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Particulars of mortgage/charge (5 pages)
7 December 2007Particulars of mortgage/charge (5 pages)
16 March 2007Annual return made up to 05/03/07 (6 pages)
16 March 2007Annual return made up to 05/03/07 (6 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 March 2006Annual return made up to 05/03/06 (6 pages)
14 March 2006Annual return made up to 05/03/06 (6 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 March 2005Annual return made up to 05/03/05 (6 pages)
20 March 2005Annual return made up to 05/03/05 (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 April 2004Member resigned (1 page)
21 April 2004Member resigned (1 page)
12 March 2004Annual return made up to 05/03/04 (6 pages)
12 March 2004Annual return made up to 05/03/04 (6 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 March 2003Annual return made up to 05/03/03 (6 pages)
10 March 2003Annual return made up to 05/03/03 (6 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
5 March 2002Incorporation (7 pages)
5 March 2002Incorporation (7 pages)