About

Registered Number: 03254207
Date of Incorporation: 24/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Hawk And Owl Trust Turf Moor Road, Sculthorpe, Fakenham, NR21 9GN,

 

Having been setup in 1996, Hawk & Owl Trust are based in Fakenham, it's status is listed as "Active". We don't know the number of employees at the business. Blumfield, Adrian, Redpath, Stephen Mark, Professor, Elliott, Christopher, Bryant, Robert Michael, Burton, Philip John Kennedy, Dr, Cobham, Michael David, Dewar, Richard Alan, Edwards, John Patrick, Professor, Fenton, Elizabeth Jane, Goddard, Liza, Handley, Barbara, Jameson, Susan, Jolliffe, Amanda Elizabeth, Lewis, Nigel John, Major, Maddison, Neil Richard, Mceachen, John Patrick, Merricks, John Philip, Parry-jones, Jemima, Piper, Leslie John, Rees-webbe, Anthony Robin, Colonel, Rogers, Michael Raymond, Smith, David, Thomasin-foster, Mark Treanor, Walker, Brian are listed as the directors of Hawk & Owl Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUMFIELD, Adrian 09 March 2017 - 1
REDPATH, Stephen Mark, Professor 08 December 2016 - 1
BRYANT, Robert Michael 11 November 1996 18 November 1997 1
BURTON, Philip John Kennedy, Dr 11 November 1996 26 October 2003 1
COBHAM, Michael David 27 October 2002 13 October 2007 1
DEWAR, Richard Alan 11 November 1996 25 January 1999 1
EDWARDS, John Patrick, Professor 24 October 2004 02 November 2012 1
FENTON, Elizabeth Jane 11 November 1996 15 October 2006 1
GODDARD, Liza 23 November 2016 15 January 2018 1
HANDLEY, Barbara 11 November 1996 03 June 2013 1
JAMESON, Susan 24 October 2004 18 August 2011 1
JOLLIFFE, Amanda Elizabeth 13 November 2008 09 October 2016 1
LEWIS, Nigel John, Major 11 November 1996 19 October 2008 1
MADDISON, Neil Richard 28 June 2001 22 January 2008 1
MCEACHEN, John Patrick 23 October 2011 15 October 2017 1
MERRICKS, John Philip 20 October 2013 29 September 2019 1
PARRY-JONES, Jemima 23 November 2000 26 October 2003 1
PIPER, Leslie John 17 October 2008 21 October 2012 1
REES-WEBBE, Anthony Robin, Colonel 11 November 1996 15 August 2007 1
ROGERS, Michael Raymond 17 November 1999 29 September 2019 1
SMITH, David 18 October 2009 09 October 2016 1
THOMASIN-FOSTER, Mark Treanor 24 September 1996 16 May 1998 1
WALKER, Brian 13 October 2007 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Christopher 24 September 1996 30 September 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 24 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
MR01 - N/A 27 June 2019
MR01 - N/A 21 June 2019
MR01 - N/A 20 June 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 25 October 2018
TM01 - Termination of appointment of director 16 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 01 November 2017
TM01 - Termination of appointment of director 18 October 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 23 November 2016
CS01 - N/A 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 20 October 2015
AP01 - Appointment of director 20 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 October 2014
AD04 - Change of location of company records to the registered office 22 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
RESOLUTIONS - N/A 16 April 2013
CERTNM - Change of name certificate 09 April 2013
CONNOT - N/A 09 April 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 07 November 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 03 January 2012
MISC - Miscellaneous document 25 October 2011
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 23 November 2010
AR01 - Annual Return 13 October 2010
AP01 - Appointment of director 18 February 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
353 - Register of members 03 February 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
225 - Change of Accounting Reference Date 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 10 October 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 20 October 2000
AUD - Auditor's letter of resignation 12 September 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 14 January 2000
363s - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
363s - Annual Return 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
AA - Annual Accounts 26 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
363s - Annual Return 24 September 1997
225 - Change of Accounting Reference Date 15 July 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

A registered charge 20 June 2019 Outstanding

N/A

A registered charge 17 June 2019 Outstanding

N/A

Charge 06 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.