UKBizDB.co.uk

HAWLEYS AUCTIONEERS LIMITED

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

This company is commonly known as Hawleys Auctioneers Limited. The company was founded 20 years ago and was given the registration number 05128582. The firm's registered office is in NORTH CAVE. You can find them at Albion House, Westgate, North Cave, East Yorkshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:HAWLEYS AUCTIONEERS LIMITED
Company Number:05128582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Albion House, Westgate, North Cave, East Yorkshire, HU15 2NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion House, Westgate, North Cave, HU15 2NJ

Secretary20 May 2004Active
Albion House, Westgate, North Cave, United Kingdom, HU15 2NJ

Director18 July 2019Active
Albion House, Westgate, North Cave, HU15 2NJ

Director20 May 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary22 December 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 May 2004Active
Albion House, Westgate, North Cave, HU15 2NJ

Director20 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 May 2004Active

People with Significant Control

Mr James Cockin
Notified on:18 July 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:Albion House, Westgate, North Cave, United Kingdom, HU15 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John East Hawley
Notified on:14 May 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Albion House, Westgate, North Cave, United Kingdom, HU15 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Elizabeth Hawley
Notified on:14 May 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Albion House, 18 Westgate, North Cave, United Kingdom, HU15 2NJ
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
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-05-26Officers

Change person secretary company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.