Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRIS. HAWKESWORTH LIMITED
Company Information for

CHRIS. HAWKESWORTH LIMITED

FLANNAGANS ACCOUNTANTS 3A EVOLUTION, WYNYARD BUSINESS PARK, WYNYARD, TS22 5TB,
Company Registration Number
01051024
Private Limited Company
Active

Company Overview

About Chris. Hawkesworth Ltd
CHRIS. HAWKESWORTH LIMITED was founded on 1972-04-21 and has its registered office in Wynyard. The organisation's status is listed as "Active". Chris. Hawkesworth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHRIS. HAWKESWORTH LIMITED
 
Legal Registered Office
FLANNAGANS ACCOUNTANTS 3A EVOLUTION
WYNYARD BUSINESS PARK
WYNYARD
TS22 5TB
Other companies in HG3
 
Filing Information
Company Number 01051024
Company ID Number 01051024
Date formed 1972-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2023
Account next due 28/01/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIS. HAWKESWORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRIS. HAWKESWORTH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HAWKESWORTH
Company Secretary 2005-01-31
CHRISTOPHER JOHN HAWKESWORTH
Director 1992-01-12
SIMON WILLIAM HEPDEN
Director 2017-03-10
NICHOLAS JOHN MOODY
Director 2017-03-10
FRAZER GEORGE ROBERTS
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES MCKENZIE FRASER
Director 1997-10-11 2017-03-10
VERONICA ANNE HAWKESWORTH
Director 2016-10-20 2017-03-10
MICHAEL ROWLING HAWKESWORTH
Director 1996-12-03 2005-03-28
ERNEST HAWKESWORTH
Company Secretary 1992-01-12 2005-01-31
ERNEST HAWKESWORTH
Director 1992-01-12 2005-01-31
PENELOPE ANN HAWKESWORTH
Director 1993-12-14 1996-11-26
FRANCIS ATKINSON
Director 1992-01-12 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HAWKESWORTH GLASSHOUSES123 LIMITED Director 2017-03-10 CURRENT 2016-10-10 Active
CHRISTOPHER JOHN HAWKESWORTH MANVERS LAKE AND DEARNE VALLEY EVENTS LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
CHRISTOPHER JOHN HAWKESWORTH MANVERS LAKE AND DEARNE VALLEY TRADING LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
CHRISTOPHER JOHN HAWKESWORTH MANVERS WATERFRONT BOAT CLUB LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
CHRISTOPHER JOHN HAWKESWORTH MANVERS LAKE AND DEARNE VALLEY TRUST LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
SIMON WILLIAM HEPDEN SILVERBACK HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
SIMON WILLIAM HEPDEN QUAYSIDE WEST LIMITED Director 2018-02-21 CURRENT 2018-02-21 In Administration
SIMON WILLIAM HEPDEN NEWBY PROPERTY INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Liquidation
SIMON WILLIAM HEPDEN YORK789 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
SIMON WILLIAM HEPDEN HERITAGE CARS HARROGATE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Liquidation
SIMON WILLIAM HEPDEN RIPON123 LIMITED Director 2017-09-11 CURRENT 2013-02-14 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN NEWCASTLE123 LIMITED Director 2017-08-24 CURRENT 2017-07-14 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN YORK14 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN YORK456 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Liquidation
SIMON WILLIAM HEPDEN GLASSHOUSES456 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
SIMON WILLIAM HEPDEN NEWBY OP CO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
SIMON WILLIAM HEPDEN HARROGATE14 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SIMON WILLIAM HEPDEN GLASSHOUSES123 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
SIMON WILLIAM HEPDEN YORK123 LIMITED Director 2016-06-15 CURRENT 2016-06-15 Liquidation
SIMON WILLIAM HEPDEN HARROGATE12 LIMITED Director 2016-04-09 CURRENT 2016-04-09 Active
SIMON WILLIAM HEPDEN HARROGATE10 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN HARROGATE789 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN HARROGATE456 LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN NDL YORKSHIRE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Liquidation
SIMON WILLIAM HEPDEN SILVERBACK DEVELOPMENTS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
SIMON WILLIAM HEPDEN HARROGATE123 LIMITED Director 2014-06-03 CURRENT 2013-06-13 Active
SIMON WILLIAM HEPDEN NEWBY ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2009-09-24 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN LEEKBROOK DEVELOPMENTS LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
SIMON WILLIAM HEPDEN JPI COMMERCIAL LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
SIMON WILLIAM HEPDEN JPI LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
SIMON WILLIAM HEPDEN NMUK DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN NEWBY LAND LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active
SIMON WILLIAM HEPDEN NEWBY MANAGEMENT UK LIMITED Director 2009-10-01 CURRENT 2009-09-24 Liquidation
NICHOLAS JOHN MOODY SILVERBACK HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
NICHOLAS JOHN MOODY QUAYSIDE WEST LIMITED Director 2018-02-21 CURRENT 2018-02-21 In Administration
NICHOLAS JOHN MOODY NEWBY PROPERTY INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Liquidation
NICHOLAS JOHN MOODY BIRSTWITH123 LIMITED Director 2017-12-13 CURRENT 2017-08-31 Live but Receiver Manager on at least one charge
NICHOLAS JOHN MOODY YORK789 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
NICHOLAS JOHN MOODY HERITAGE CARS HARROGATE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Liquidation
NICHOLAS JOHN MOODY RIPON123 LIMITED Director 2017-09-11 CURRENT 2013-02-14 Active - Proposal to Strike off
NICHOLAS JOHN MOODY YORK14 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NEWCASTLE123 LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
NICHOLAS JOHN MOODY YORK456 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Liquidation
NICHOLAS JOHN MOODY GLASSHOUSES456 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
NICHOLAS JOHN MOODY NEWBY OP CO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
NICHOLAS JOHN MOODY HARROGATE14 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
NICHOLAS JOHN MOODY GLASSHOUSES123 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NICHOLAS JOHN MOODY YORK123 LIMITED Director 2016-06-15 CURRENT 2016-06-15 Liquidation
NICHOLAS JOHN MOODY WC (HARROGATE) MANAGEMENT COMPANY LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
NICHOLAS JOHN MOODY HARROGATE12 LIMITED Director 2016-04-09 CURRENT 2016-04-09 Active
NICHOLAS JOHN MOODY HARROGATE10 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
NICHOLAS JOHN MOODY HARROGATE789 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
NICHOLAS JOHN MOODY HARROGATE456 LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NDL YORKSHIRE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Liquidation
NICHOLAS JOHN MOODY MELL123 LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
NICHOLAS JOHN MOODY SILVERBACK DEVELOPMENTS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
NICHOLAS JOHN MOODY GEOLAND LIMITED Director 2014-09-25 CURRENT 1998-09-30 Active
NICHOLAS JOHN MOODY ESSENCEVALE LIMITED Director 2014-09-25 CURRENT 1998-09-02 Active
NICHOLAS JOHN MOODY CITY LOFT DEVELOPMENTS (HARROGATE) LIMITED Director 2014-09-25 CURRENT 1998-09-09 Active
NICHOLAS JOHN MOODY CITY LOFT DEVELOPMENTS LIMITED Director 2014-09-01 CURRENT 2010-12-31 Active
NICHOLAS JOHN MOODY HARROGATE123 LIMITED Director 2014-06-03 CURRENT 2013-06-13 Active
NICHOLAS JOHN MOODY CROFTSTAR TRADING LIMITED Director 2013-09-26 CURRENT 2013-07-22 Dissolved 2015-02-17
NICHOLAS JOHN MOODY NEWBY ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2009-09-24 Active - Proposal to Strike off
NICHOLAS JOHN MOODY RIPON PROPERTY DEVELOPMENTS LIMITED Director 2009-11-19 CURRENT 2009-11-18 Dissolved 2017-06-14
NICHOLAS JOHN MOODY NMUK DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NEWBY LAND LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active
NICHOLAS JOHN MOODY NEWBY MANAGEMENT UK LIMITED Director 2009-10-01 CURRENT 2009-09-24 Liquidation
NICHOLAS JOHN MOODY MOODY VENTURES LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK RESIDENTIAL LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK PROPERTY LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NEWBY ASSET MANAGEMENT (VELOCITY) LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK COMMERCIAL LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY SOUL FIRE LIMITED Director 2001-03-19 CURRENT 2000-08-15 Active
NICHOLAS JOHN MOODY NMUK GLASGOW LIMITED Director 1999-05-05 CURRENT 1999-05-04 Active - Proposal to Strike off
FRAZER GEORGE ROBERTS RIPON123 LIMITED Director 2017-09-11 CURRENT 2013-02-14 Active - Proposal to Strike off
FRAZER GEORGE ROBERTS GLASSHOUSES456 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
FRAZER GEORGE ROBERTS NEWBY OP CO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
FRAZER GEORGE ROBERTS HARROGATE14 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
FRAZER GEORGE ROBERTS GLASSHOUSES123 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Previous accounting period shortened from 29/04/23 TO 28/04/23
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 10 the Stables Newby Hall Ripon HG4 5AE England
2023-01-27Unaudited abridged accounts made up to 2022-04-29
2023-01-21CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21Change of details for Mr Christopher John Hawkesworth as a person with significant control on 2018-01-18
2022-01-21Change of details for Silverback Developments Ltd as a person with significant control on 2018-01-18
2022-01-21PSC05Change of details for Silverback Developments Ltd as a person with significant control on 2018-01-18
2022-01-21PSC04Change of details for Mr Christopher John Hawkesworth as a person with significant control on 2018-01-18
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER GEORGE ROBERTS
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/19
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Glasshouses Mill Glasshouses Pateley Bridge Nr Harrogate Yorkshire HG3 5QH
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-08PSC02Notification of Silverback Developments Ltd as a person with significant control on 2018-01-18
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/18
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/18
2019-01-31AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-02-07AA30/04/17 TOTAL EXEMPTION FULL
2018-02-07AA30/04/17 TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-15AP01DIRECTOR APPOINTED MR FRAZER GEORGE ROBERTS
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA HAWKESWORTH
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2017-03-15AP01DIRECTOR APPOINTED MR SIMON WILLIAM HEPDEN
2017-03-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MOODY
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MRS VERONICA ANNE HAWKESWORTH
2016-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-15AR0112/01/16 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-13AR0112/01/15 ANNUAL RETURN FULL LIST
2014-08-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0112/01/14 ANNUAL RETURN FULL LIST
2013-02-05AR0112/01/13 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0112/01/11 FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-17AR0112/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAWKESWORTH / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCKENZIE FRASER / 17/02/2010
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-16363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-14363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-05363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW SECRETARY APPOINTED
2005-01-28363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-04363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-07363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-22363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-14363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-21363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-03-03288aNEW DIRECTOR APPOINTED
1998-02-1888(2)RAD 11/04/97-18/07/97 £ SI 12500@1
1998-02-13363sRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-21288bDIRECTOR RESIGNED
1997-02-21363sRETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS
1996-12-09288bDIRECTOR RESIGNED
1996-12-09288aNEW DIRECTOR APPOINTED
1996-01-30363sRETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS
1996-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-05363sRETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHRIS. HAWKESWORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRIS. HAWKESWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-07-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-07-19 Satisfied HSBC BANK PLC
DEBENTURE 2007-07-10 Satisfied HSBC BANK PLC
LEGAL CHARGE 1994-08-19 Satisfied BROWN BUTLER & CO
MORTGAGE 1989-04-21 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE DEBENTURE 1985-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED 1981-03-10 Satisfied STANDARD CHARTERED BANK LIMITED
LEGAL CHARGE 1972-09-11 Satisfied THE COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2018-04-29
Annual Accounts
2019-04-29
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRIS. HAWKESWORTH LIMITED

Intangible Assets
Patents
We have not found any records of CHRIS. HAWKESWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRIS. HAWKESWORTH LIMITED
Trademarks
We have not found any records of CHRIS. HAWKESWORTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHRIS. HAWKESWORTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2014-04-24 GBP £1,924 Rent
North Yorkshire Council 2013-11-07 GBP £1,924 Rent

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHRIS. HAWKESWORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIS. HAWKESWORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRIS. HAWKESWORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.