UKBizDB.co.uk

HAWKSWORTH SECURITIES PLC

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

This company is commonly known as Hawksworth Securities Plc. The company was founded 36 years ago and was given the registration number 02235573. The firm's registered office is in BRISTOL. You can find them at 1st Floor, 7 Park Street, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAWKSWORTH SECURITIES PLC
Company Number:02235573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, 7 Park Street, Bristol, BS1 5NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 7 Park Street, Bristol, BS1 5NF

Secretary13 February 1992Active
1st Floor, 7 Park Street, Bristol, BS1 5NF

Director08 December 2015Active
1st Floor, 7 Park Street, Bristol, BS1 5NF

Director08 December 2015Active
1st Floor, 7 Park Street, Bristol, BS1 5NF

Director08 December 2015Active
1st Floor, 7 Park Street, Bristol, BS1 5NF

Director-Active
1st Floor, 7 Park Street, Bristol, BS1 5NF

Director-Active
10 Park View Road, Ealing, W5 2JB

Secretary-Active
10 Wilton Street, London, SW1X 7AF

Director-Active
Kelsey Lodge Kelsey Square, Beckenham, BR3 1AF

Director16 October 1995Active
The Grange, Pensford, Bristol, BS18 4JJ

Director-Active
The Mill House, Chicksgrove Tisbury, Salisbury, SP3 6LY

Director-Active
1st Floor, 7 Park Street, Bristol, BS1 5NF

Director08 December 2015Active
1st Floor, 7 Park Street, Bristol, BS1 5NF

Director08 December 2015Active
Avon Valley Farm, Bath Road, Keynsham, BS31 1TS

Director07 May 1999Active
Burrington House, Burrington, Bristol, BS18 7AD

Director-Active
3 Cavendish Avenue, St Johns Wood, London, NW8 9JD

Director-Active
Midfields Badminton Road, Old Sodbury, Bristol, BS37 6LX

Director13 February 1992Active
Midfields Badminton Road, Old Sodbury, Bristol, BS17 6LX

Director13 February 1992Active

People with Significant Control

Hawksworth Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:7, Park Street, Bristol, England, BS1 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Freeman Breach
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:1st Floor, 7 Park Street, Bristol, BS1 5NF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Resolution

Resolution.

Download
2018-04-23Resolution

Resolution.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type group.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type group.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.