UKBizDB.co.uk

RICHARD HAWKINS LIMITED

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

This company is commonly known as Richard Hawkins Limited. The company was founded 20 years ago and was given the registration number 04840560. The firm's registered office is in IPSWICH. You can find them at 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RICHARD HAWKINS LIMITED
Company Number:04840560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, Suffolk, United Kingdom, IP10 0BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Secretary29 July 2019Active
Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Director01 October 2017Active
Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Director31 March 2014Active
Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Director28 July 2003Active
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, United Kingdom, IP10 0BF

Secretary28 July 2003Active
13 Grantham Court, Colchester, CO1 2RU

Secretary22 July 2003Active
85 Castle Street, Woodbridge, IP12 1HL

Director28 July 2003Active
Ancient House, Clubs Lane Boxford, Sudbury, CO10 5HP

Director22 July 2003Active

People with Significant Control

Mr Andrew David Bigley
Notified on:17 August 2017
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:85 Castle Street, Woodbridge, England, IP12 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Trudie Clayden
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:6 Barton Close, Ipswich, England, IP2 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Trudie Clayden
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX
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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Change person secretary company with change date.

Download
2021-02-15Address

Change registered office address company with date old address new address.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Officers

Appoint person secretary company with name date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.