UKBizDB.co.uk

HAWKESMILL NURSERIES CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawkesmill Nurseries Co. Limited. The company was founded 47 years ago and was given the registration number 01303304. The firm's registered office is in COVENTRY. You can find them at 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, . This company's SIC code is 01290 - Growing of other perennial crops.

Company Information

Name:HAWKESMILL NURSERIES CO. LIMITED
Company Number:01303304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01290 - Growing of other perennial crops

Office Address & Contact

Registered Address:1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springwood House, Table Oak Lane, Fen End, CV8 1PZ

Director18 November 1997Active
Fir Tree Farm, Coventry Road, Berkswell, Coventry, England, CV7 7AZ

Director18 November 1997Active
Brookhaven, Oak Lane, Allesley, CV5 9BX

Director-Active
Brookhaven, Oak Lane, Allesley, CV5 9BX

Director-Active
Brookhaven, Oak Lane, Allesley, CV5 9BX

Secretary-Active

People with Significant Control

Mr Trevor John Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:Brookhaven, Oaklane, Coventry, England, CV5 9BX
Nature of control:
  • Significant influence or control
Mrs Valerie Francis Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Brookhaven, Oaklane, Coventry, England, CV5 9BX
Nature of control:
  • Significant influence or control
Mr John Robert Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Springwood House, Table Oak Lane, Nr Kenilworth, England, CV8 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Fir Tree Farm, Coventry Road, Coventry, England, CV7 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.