About

Registered Number: 06054926
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 9 Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

 

Based in Cornwall, Hawkins Holdings Ltd was registered on 16 January 2007, it's status is listed as "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Marion Wendy 16 January 2007 26 September 2019 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 November 2018
MR01 - N/A 14 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 08 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 30 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 16 October 2008
225 - Change of Accounting Reference Date 13 October 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
RESOLUTIONS - N/A 09 October 2007
MEM/ARTS - N/A 09 October 2007
RESOLUTIONS - N/A 20 September 2007
RESOLUTIONS - N/A 20 September 2007
RESOLUTIONS - N/A 20 September 2007
RESOLUTIONS - N/A 20 September 2007
SA - Shares agreement 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
MEM/ARTS - N/A 20 September 2007
123 - Notice of increase in nominal capital 20 September 2007
225 - Change of Accounting Reference Date 20 March 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

Mortgage 14 January 2009 Outstanding

N/A

Mortgage 14 January 2009 Outstanding

N/A

Mortgage 14 January 2009 Outstanding

N/A

Mortgage 14 January 2009 Outstanding

N/A

Mortgage 14 January 2009 Outstanding

N/A

Mortgage 14 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.