About

Registered Number: 03394800
Date of Incorporation: 30/06/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

Based in Oldham, Hawkwell House Hotel Ltd was established in 1997, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 08 August 2016
AD01 - Change of registered office address 30 March 2016
MR01 - N/A 15 March 2016
AUD - Auditor's letter of resignation 03 March 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 11 February 2016
AD01 - Change of registered office address 08 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 01 April 2015
MR04 - N/A 09 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 13 April 2011
RESOLUTIONS - N/A 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 23 October 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 August 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 22 September 2006
287 - Change in situation or address of Registered Office 20 July 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 11 November 2004
363s - Annual Return 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
395 - Particulars of a mortgage or charge 22 October 2003
395 - Particulars of a mortgage or charge 17 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
AA - Annual Accounts 07 October 2003
MEM/ARTS - N/A 07 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 2003
363s - Annual Return 03 October 2003
CERTNM - Change of name certificate 02 December 2002
RESOLUTIONS - N/A 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
RESOLUTIONS - N/A 13 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2002
AUD - Auditor's letter of resignation 08 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AUD - Auditor's letter of resignation 28 March 2001
AA - Annual Accounts 03 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 20 July 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
123 - Notice of increase in nominal capital 15 May 2000
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
363s - Annual Return 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
395 - Particulars of a mortgage or charge 14 August 1997
395 - Particulars of a mortgage or charge 12 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
395 - Particulars of a mortgage or charge 07 August 1997
225 - Change of Accounting Reference Date 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
123 - Notice of increase in nominal capital 07 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
CERTNM - Change of name certificate 17 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Outstanding

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Debenture 09 October 2003 Fully Satisfied

N/A

Debenture 30 October 2002 Fully Satisfied

N/A

Debenture 01 August 1997 Fully Satisfied

N/A

Legal charge 01 August 1997 Fully Satisfied

N/A

Chattels mortgage 01 August 1997 Fully Satisfied

N/A

Debenture 01 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.