About

Registered Number: 02235573
Date of Incorporation: 24/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor, 7 Park Street, Bristol, BS1 5NF

 

Having been setup in 1988, Hawksworth Securities Plc are based in Bristol, it's status is listed as "Active". There are 4 directors listed as Stanton, Christopher George, Baker, Patricia St Clair, Clements, Nigel Charles Rossitter, Soning, Harvey Murray for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Patricia St Clair N/A 20 March 1992 1
CLEMENTS, Nigel Charles Rossitter 08 December 2015 29 March 2018 1
SONING, Harvey Murray N/A 17 December 1991 1
Secretary Name Appointed Resigned Total Appointments
STANTON, Christopher George N/A 13 February 1992 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 October 2018
PSC05 - N/A 03 July 2018
PSC02 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
RESOLUTIONS - N/A 11 May 2018
RESOLUTIONS - N/A 23 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 October 2014
MR01 - N/A 06 October 2014
AA - Annual Accounts 26 September 2014
MR01 - N/A 14 August 2014
RP04 - N/A 31 October 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 08 February 2011
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 09 October 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 11 September 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 23 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 08 October 2002
169 - Return by a company purchasing its own shares 03 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 09 October 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 18 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 12 October 1998
AUD - Auditor's letter of resignation 20 July 1998
353 - Register of members 07 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 1997
395 - Particulars of a mortgage or charge 05 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 17 October 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
AA - Annual Accounts 01 November 1996
395 - Particulars of a mortgage or charge 15 October 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 03 November 1995
288 - N/A 24 October 1995
363s - Annual Return 13 October 1995
AUD - Auditor's letter of resignation 05 October 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 19 October 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 08 November 1993
RESOLUTIONS - N/A 16 August 1993
RESOLUTIONS - N/A 16 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1993
123 - Notice of increase in nominal capital 16 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 1993
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 March 1993
OC138 - Order of Court 30 March 1993
RESOLUTIONS - N/A 24 March 1993
RESOLUTIONS - N/A 24 March 1993
363s - Annual Return 03 November 1992
288 - N/A 27 October 1992
288 - N/A 22 October 1992
AA - Annual Accounts 17 October 1992
AA - Annual Accounts 13 April 1992
AUD - Auditor's letter of resignation 25 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 21 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
287 - Change in situation or address of Registered Office 19 February 1992
363a - Annual Return 03 February 1992
288 - N/A 01 February 1992
288 - N/A 09 January 1992
288 - N/A 10 December 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 03 April 1991
RESOLUTIONS - N/A 04 January 1991
RESOLUTIONS - N/A 04 January 1991
RESOLUTIONS - N/A 04 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 1991
MEM/ARTS - N/A 04 January 1991
395 - Particulars of a mortgage or charge 30 November 1990
287 - Change in situation or address of Registered Office 20 July 1990
288 - N/A 02 February 1990
395 - Particulars of a mortgage or charge 30 November 1989
363 - Annual Return 20 November 1989
AA - Annual Accounts 24 October 1989
395 - Particulars of a mortgage or charge 20 October 1989
395 - Particulars of a mortgage or charge 20 October 1989
395 - Particulars of a mortgage or charge 20 October 1989
395 - Particulars of a mortgage or charge 20 October 1989
395 - Particulars of a mortgage or charge 20 October 1989
395 - Particulars of a mortgage or charge 23 June 1989
287 - Change in situation or address of Registered Office 30 May 1989
PROSP - Prospectus 24 April 1989
395 - Particulars of a mortgage or charge 03 April 1989
PUC 2 - N/A 03 November 1988
288 - N/A 01 November 1988
288 - N/A 01 November 1988
PUC 2 - N/A 24 August 1988
123 - Notice of increase in nominal capital 22 August 1988
395 - Particulars of a mortgage or charge 16 August 1988
288 - N/A 03 August 1988
RESOLUTIONS - N/A 29 July 1988
RESOLUTIONS - N/A 29 July 1988
288 - N/A 27 July 1988
RESOLUTIONS - N/A 22 June 1988
CERT5 - Re-registration of a company from private to public 22 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 15 June 1988
BS - Balance sheet 15 June 1988
AUDS - Auditor's statement 15 June 1988
AUDR - Auditor's report 15 June 1988
MAR - Memorandum and Articles - used in re-registration 15 June 1988
43(3) - Application by a private company for re-registration as a public company 15 June 1988
CERTNM - Change of name certificate 05 May 1988
NEWINC - New incorporation documents 24 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Outstanding

N/A

A registered charge 13 August 2014 Outstanding

N/A

Charge 01 December 1997 Outstanding

N/A

Legal charge 27 September 1996 Outstanding

N/A

Legal charge 13 February 1992 Fully Satisfied

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Legal charge 13 February 1992 Outstanding

N/A

Debenture 29 November 1990 Fully Satisfied

N/A

Legal mortgage 24 November 1989 Fully Satisfied

N/A

Legal mortgage 16 October 1989 Fully Satisfied

N/A

Legal mortgage 09 October 1989 Fully Satisfied

N/A

Legal mortgage 09 October 1989 Fully Satisfied

N/A

Legal mortgage 09 October 1989 Outstanding

N/A

Legal mortgage 09 October 1989 Fully Satisfied

N/A

Legal mortgage 16 June 1989 Outstanding

N/A

Legal mortgage 20 March 1989 Outstanding

N/A

Legal charge 03 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.