Company NameH.W.Wood International Limited
Company StatusActive
Company Number02118721
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Steven Gareth Rudduck
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(18 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Secretary NameMr Philip Howard Chamberlain
StatusCurrent
Appointed10 March 2010(22 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameMr Philip Howard Chamberlain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(25 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameMr John Christopher White
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(29 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameIan Charles Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHill House
Castle Square, Bletchingley
Surrey
RH1 4LD
Director NameRobert Stanley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address3 Monks Walk
Reigate
Surrey
RH2 0SS
Secretary NameIan Charles Brown
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHill House
Castle Square, Bletchingley
Surrey
RH1 4LD
Director NameMr John Anthony Hayward
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(12 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMole End Howard Close
Haynes
Bedford
Bedfordshire
MK45 3QH
Director NameMr John Anthony Hayward
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(12 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMole End Howard Close
Haynes
Bedford
Bedfordshire
MK45 3QH
Secretary NameMr John Anthony Hayward
NationalityBritish
StatusResigned
Appointed28 January 2000(12 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 March 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMole End Howard Close
Haynes
Bedford
Bedfordshire
MK45 3QH
Director NameTeresa Pearl Sale
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressLeaways
Wharf Road
Broxbourne
Hertfordshire
EN10 6HU
Director NameMr Hugh William Wood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressHarrincliff
99 Harrington Sound Road
Smiths
Bermuda
Director NameJohn David Hoare
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 February 2017)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address48 Waverley Gardens
Grays
Essex
RM16 2TJ
Director NameGordon Graham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(22 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Cranwell Close
St. Albans
Hertfordshire
AL4 0SH
Secretary NameGordon Graham
NationalityBritish
StatusResigned
Appointed01 June 2009(22 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Cranwell Close
St. Albans
Hertfordshire
AL4 0SH
Director NameHW Wood Enterprises Limited (Corporation)
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2004)
Correspondence AddressThe Baltic Exchange 38 St Mary Axe
London
EC3A 8BH

Contact

Websitehwint.com
Telephone020 73989000
Telephone regionLondon

Location

Registered Address1 Lloyd's Avenue
London
EC3N 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1H W International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£328,629
Net Worth£879,939
Cash£132,306
Current Liabilities£92,379

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

6 December 2011Delivered on: 21 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 August 2007Delivered on: 25 August 2007
Satisfied on: 24 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
12 September 1990Delivered on: 19 September 1990
Satisfied on: 24 March 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (18 pages)
1 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (18 pages)
4 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
24 February 2022Director's details changed for Steven Gareth Rudduck on 14 February 2022 (2 pages)
24 February 2022Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH to 1 Lloyd's Avenue London EC3N 3DQ on 24 February 2022 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (18 pages)
28 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
22 January 2021Full accounts made up to 31 December 2019 (20 pages)
23 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (18 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 January 2019Satisfaction of charge 3 in full (1 page)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (15 pages)
11 August 2017Full accounts made up to 31 December 2016 (15 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
16 February 2017Appointment of Mr John Christopher White as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr John Christopher White as a director on 16 February 2017 (2 pages)
6 February 2017Termination of appointment of John David Hoare as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of John David Hoare as a director on 6 February 2017 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (15 pages)
22 September 2016Full accounts made up to 31 December 2015 (15 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(5 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
24 March 2015Satisfaction of charge 2 in full (1 page)
24 March 2015Satisfaction of charge 2 in full (1 page)
24 March 2015Satisfaction of charge 1 in full (1 page)
24 March 2015Satisfaction of charge 1 in full (1 page)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(5 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(5 pages)
8 August 2014Full accounts made up to 31 December 2013 (16 pages)
8 August 2014Full accounts made up to 31 December 2013 (16 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
5 March 2013Termination of appointment of John Hayward as a director (1 page)
5 March 2013Termination of appointment of John Hayward as a director (1 page)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
20 December 2012Appointment of Mr Philip Howard Chamberlain as a director (2 pages)
20 December 2012Appointment of Mr Philip Howard Chamberlain as a director (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (17 pages)
20 July 2012Full accounts made up to 31 December 2011 (17 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 June 2011Full accounts made up to 31 December 2010 (18 pages)
14 June 2011Full accounts made up to 31 December 2010 (18 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
26 July 2010Appointment of Mr John Anthony Hayward as a director (2 pages)
26 July 2010Appointment of Mr John Anthony Hayward as a director (2 pages)
22 June 2010Termination of appointment of Gordon Graham as a director (1 page)
22 June 2010Termination of appointment of John Hayward as a secretary (1 page)
22 June 2010Termination of appointment of Gordon Graham as a director (1 page)
22 June 2010Termination of appointment of John Hayward as a secretary (1 page)
29 March 2010Director's details changed for Gordon Graham on 1 March 2010 (2 pages)
29 March 2010Termination of appointment of Gordon Graham as a secretary (1 page)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Steven Gareth Rudduck on 1 March 2010 (2 pages)
29 March 2010Director's details changed for John David Hoare on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Steven Gareth Rudduck on 1 March 2010 (2 pages)
29 March 2010Director's details changed for John David Hoare on 1 March 2010 (2 pages)
29 March 2010Director's details changed for John David Hoare on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Gordon Graham on 1 March 2010 (2 pages)
29 March 2010Appointment of Mr Philip Howard Chamberlain as a secretary (1 page)
29 March 2010Director's details changed for Steven Gareth Rudduck on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Gordon Graham on 1 March 2010 (2 pages)
29 March 2010Termination of appointment of Gordon Graham as a secretary (1 page)
29 March 2010Appointment of Mr Philip Howard Chamberlain as a secretary (1 page)
6 November 2009Full accounts made up to 31 December 2008 (17 pages)
6 November 2009Full accounts made up to 31 December 2008 (17 pages)
29 June 2009Appointment terminated director hugh wood (1 page)
29 June 2009Appointment terminated director john hayward (1 page)
29 June 2009Director and secretary appointed gordon graham (2 pages)
29 June 2009Appointment terminated director john hayward (1 page)
29 June 2009Appointment terminated director teresa sale (1 page)
29 June 2009Appointment terminated director hugh wood (1 page)
29 June 2009Director and secretary appointed gordon graham (2 pages)
29 June 2009Appointment terminated director teresa sale (1 page)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
6 December 2007Full accounts made up to 31 December 2006 (18 pages)
6 December 2007Full accounts made up to 31 December 2006 (18 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
5 August 2007Full accounts made up to 31 December 2005 (19 pages)
5 August 2007Full accounts made up to 31 December 2005 (19 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
9 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2006Return made up to 26/02/06; full list of members (8 pages)
17 March 2006Return made up to 26/02/06; full list of members (8 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
6 October 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 October 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 October 2005Return made up to 26/02/05; full list of members; amend (7 pages)
5 October 2005Return made up to 26/02/05; full list of members; amend (7 pages)
28 September 2005Ad 12/07/05--------- £ si 95000@1=95000 £ ic 5000/100000 (1 page)
28 September 2005£ nc 50000/200000 12/07/05 (1 page)
28 September 2005Ad 12/07/05--------- £ si 95000@1=95000 £ ic 5000/100000 (1 page)
28 September 2005£ nc 50000/200000 12/07/05 (1 page)
6 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
6 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 April 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 October 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 October 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
1 April 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 April 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
4 April 2003Return made up to 26/02/03; full list of members (7 pages)
4 April 2003Return made up to 26/02/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Memorandum and Articles of Association (5 pages)
18 September 2002Memorandum and Articles of Association (5 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
14 March 2002Return made up to 26/02/02; full list of members (6 pages)
14 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
2 April 2001Return made up to 26/02/01; full list of members (6 pages)
2 April 2001Return made up to 26/02/01; full list of members (6 pages)
29 February 2000Return made up to 26/02/00; full list of members (6 pages)
29 February 2000Return made up to 26/02/00; full list of members (6 pages)
6 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 February 2000Accounts for a dormant company made up to 30 June 1998 (2 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Accounts for a dormant company made up to 30 June 1998 (2 pages)
6 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
4 June 1999Return made up to 26/02/99; full list of members (6 pages)
4 June 1999Return made up to 26/02/99; full list of members (6 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
25 March 1997Return made up to 26/02/97; no change of members (4 pages)
25 March 1997Return made up to 26/02/97; no change of members (4 pages)
18 February 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
21 September 1995Registered office changed on 21/09/95 from: c/o messrs.bright grahame murray 124-130 seymour place london W1H 5DJ (1 page)
21 September 1995Registered office changed on 21/09/95 from: c/o messrs.bright grahame murray 124-130 seymour place london W1H 5DJ (1 page)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Return made up to 26/02/95; full list of members (14 pages)
13 March 1995Return made up to 26/02/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 September 1991Company name changed\certificate issued on 05/09/91 (2 pages)
5 September 1991Company name changed\certificate issued on 05/09/91 (2 pages)
15 December 1987Company name changed\certificate issued on 15/12/87 (2 pages)
15 December 1987Company name changed\certificate issued on 15/12/87 (2 pages)
2 April 1987Certificate of Incorporation (1 page)
2 April 1987Certificate of Incorporation (1 page)