About

Registered Number: 01491124
Date of Incorporation: 16/04/1980 (44 years ago)
Company Status: Active
Registered Address: Mitchams, Cornhill, Ilminster, Somerset,, TA19 0AD

 

Based in Ilminster, Somerset,, Hawkins Bakery Computer Services Ltd was established in 1980. The organisation has 5 directors listed as Stone, Susan, Docherty, Kenneth James, Hawkins, Christopher Norman, Mcmeakin, David, Taubman, Rosemary Jane. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Susan N/A - 1
DOCHERTY, Kenneth James 15 May 1999 30 November 2004 1
HAWKINS, Christopher Norman 25 April 1998 02 November 2016 1
MCMEAKIN, David 25 April 1998 15 May 1999 1
TAUBMAN, Rosemary Jane 25 April 1998 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
DISS40 - Notice of striking-off action discontinued 04 April 2020
AA - Annual Accounts 01 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA01 - Change of accounting reference date 19 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 12 October 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH03 - Change of particulars for secretary 15 July 2016
CH01 - Change of particulars for director 06 July 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 11 April 2008
363a - Annual Return 17 April 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 10 April 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 23 April 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 08 April 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 14 April 2000
395 - Particulars of a mortgage or charge 26 January 2000
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 22 April 1999
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 23 April 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 24 March 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 23 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 17 May 1993
363s - Annual Return 16 April 1992
AA - Annual Accounts 16 April 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
288 - N/A 21 May 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2000 Outstanding

N/A

Mortgage debenture 02 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.