About

Registered Number: 01303304
Date of Incorporation: 17/03/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, CV4 8HX

 

Hawkesmill Nurseries Co. Ltd was registered on 17 March 1977 and has its registered office in Coventry, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Evans, John Robert, Evans, Richard John, Evans, Trevor John, Evans, Valerie Frances are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, John Robert 18 November 1997 - 1
EVANS, Richard John 18 November 1997 - 1
EVANS, Trevor John N/A - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Valerie Frances N/A 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 October 2013
MR01 - N/A 07 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 28 August 2012
SH01 - Return of Allotment of shares 02 May 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 19 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1998
AA - Annual Accounts 17 September 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 30 October 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 18 October 1995
RESOLUTIONS - N/A 03 October 1995
RESOLUTIONS - N/A 03 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
123 - Notice of increase in nominal capital 03 October 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 14 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 17 November 1992
AA - Annual Accounts 10 December 1991
287 - Change in situation or address of Registered Office 03 December 1991
363b - Annual Return 22 November 1991
363(287) - N/A 22 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
123 - Notice of increase in nominal capital 23 January 1991
RESOLUTIONS - N/A 07 December 1990
AA - Annual Accounts 26 October 1990
363a - Annual Return 26 October 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
287 - Change in situation or address of Registered Office 21 March 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
395 - Particulars of a mortgage or charge 28 April 1988
395 - Particulars of a mortgage or charge 12 April 1988
395 - Particulars of a mortgage or charge 12 April 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 26 January 1987
CERTNM - Change of name certificate 08 March 1978
MISC - Miscellaneous document 17 March 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2013 Outstanding

N/A

Legal charge 26 April 1988 Outstanding

N/A

Legal charge 07 April 1988 Fully Satisfied

N/A

Fixed and floating charge 07 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.