About

Registered Number: 01503795
Date of Incorporation: 24/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Marlborough Road, Lancing, West Sussex, BN15 8TN

 

Hawksley & Sons Ltd was registered on 24 June 1980, it's status is listed as "Active". The companies directors are listed as Walker, Michael John, Barrett, Stephen John, Baum, John Clayton, Baum, William, Dinning, John Andrew Jardine, Hayler, Clive Reginald, Meaker, Shirley Betty, Meaker, Tony Roy, Nash, John Joseph, Phair, John Laurence in the Companies House registry. Currently we aren't aware of the number of employees at the Hawksley & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Stephen John 01 March 1992 04 March 1993 1
BAUM, John Clayton N/A 07 September 1994 1
BAUM, William N/A 07 September 1994 1
DINNING, John Andrew Jardine 13 August 1991 22 October 1999 1
HAYLER, Clive Reginald N/A 13 August 1991 1
MEAKER, Shirley Betty 07 September 1994 22 July 2002 1
MEAKER, Tony Roy 07 September 1994 01 June 2000 1
NASH, John Joseph N/A 04 March 1993 1
PHAIR, John Laurence N/A 29 February 1992 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Michael John 01 March 1992 22 July 2002 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
PSC02 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
TM02 - Termination of appointment of secretary 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 07 August 2019
CH01 - Change of particulars for director 23 July 2019
PSC04 - N/A 23 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
225 - Change of Accounting Reference Date 28 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 13 July 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 24 July 1998
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 24 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 11 July 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1994
123 - Notice of increase in nominal capital 12 September 1994
123 - Notice of increase in nominal capital 12 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 15 April 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
395 - Particulars of a mortgage or charge 19 December 1991
363a - Annual Return 24 October 1991
288 - N/A 05 September 1991
363a - Annual Return 12 August 1991
AA - Annual Accounts 23 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
RESOLUTIONS - N/A 18 May 1988
PUC 2 - N/A 18 May 1988
123 - Notice of increase in nominal capital 18 May 1988
AA - Annual Accounts 11 June 1987
363 - Annual Return 11 June 1987
287 - Change in situation or address of Registered Office 01 September 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge 12 December 1991 Fully Satisfied

N/A

Charge 17 March 1986 Fully Satisfied

N/A

Legal charge 17 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.