About

Registered Number: 04359903
Date of Incorporation: 24/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, Cheshire, WA7 4JE

 

Established in 2002, Hawkslease Finance Company Ltd have registered office in Runcorn, Cheshire, it's status at Companies House is "Active". There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
RESOLUTIONS - N/A 21 November 2019
AUD - Auditor's letter of resignation 08 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 September 2011
CC04 - Statement of companies objects 01 April 2011
RESOLUTIONS - N/A 15 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 26 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
MEM/ARTS - N/A 12 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 2003
AUD - Auditor's letter of resignation 26 March 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
395 - Particulars of a mortgage or charge 25 March 2002
395 - Particulars of a mortgage or charge 25 March 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
225 - Change of Accounting Reference Date 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288c - Notice of change of directors or secretaries or in their particulars 22 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
287 - Change in situation or address of Registered Office 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 11 March 2002 Fully Satisfied

N/A

Deposit deed 11 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.