UKBizDB.co.uk

THE HAWK & BUCKLE (ETWALL) LIMITED

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

This company is commonly known as The Hawk & Buckle (etwall) Limited. The company was founded 6 years ago and was given the registration number 10884415. The firm's registered office is in ETWALL. You can find them at The Hawk & Buckle, 46 Main Street, Etwall, Derby. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE HAWK & BUCKLE (ETWALL) LIMITED
Company Number:10884415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Hawk & Buckle, 46 Main Street, Etwall, Derby, United Kingdom, DE65 6LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hawk &Buckle, Main Street, Etwall, Derby, England, DE65 6LP

Director15 August 2021Active
The Hawk & Buckle, 46 Main Street, Etwall, United Kingdom, DE65 6LP

Director26 July 2017Active
The Roebuck Inn, Toby's Hill, Draycott-In-The-Clay, Ashbourne, United Kingdom, DE6 5BT

Director26 July 2017Active
The Hawk & Buckle, Main Street, Etwall, Derby, England, DE65 6LP

Director15 August 2021Active

People with Significant Control

Mr Christopher Peach
Notified on:15 August 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:The Hawk & Buckle, Main Street, Derby, England, DE65 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Hardwick & Harris Group Limited
Notified on:30 August 2018
Status:Active
Country of residence:England
Address:The Roebuck Inn, Toby's Hill, Ashbourne, England, DE6 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rosemary Clare Hardwick
Notified on:23 July 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:203, Henhurst Hill, Burton-On-Trent, England, DE13 9SX
Nature of control:
  • Significant influence or control
Mr Darren Lee Harris
Notified on:23 July 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:The Roebuck Inn, Toby's Hill, Ashbourne, England, DE6 5BT
Nature of control:
  • Significant influence or control
Mrs Gillian Yvonne Harris
Notified on:23 July 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:The Roebuck Inn, Toby's Hill, Ashbourne, England, DE6 5BT
Nature of control:
  • Significant influence or control
Mr Darren Lee Harris
Notified on:10 July 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:The Roebuck Inn, Toby's Hill, Ashbourne, England, DE6 5BT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Gillian Yvonne Harris
Notified on:10 July 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:The Roebuck Inn, Toby's Hill, Ashbourne, England, DE6 5BT
Nature of control:
  • Voting rights 25 to 50 percent
Mr David George Hardwick
Notified on:07 November 2017
Status:Active
Date of birth:April 1934
Nationality:British
Country of residence:England
Address:203, Henhurst Hill, Burton-On-Trent, England, DE13 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Clare Hardwick
Notified on:26 July 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:The Hawk & Buckle, 46 Main Street, Etwall, United Kingdom, DE65 6LP
Nature of control:
  • Significant influence or control
Mr Jonathan Charles Hardwick
Notified on:26 July 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:The Hawk & Buckle, 46 Main Street, Etwall, United Kingdom, DE65 6LP
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-15Officers

Termination director company with name termination date.

Download
2021-08-15Officers

Appoint person director company with name date.

Download
2021-08-15Officers

Appoint person director company with name date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Accounts

Change account reference date company current extended.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.