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

HAWKSPARE LIMITED

GREEN STREET, GREEN ROAD, DARTFORD, KENT, DA2 8DP,
Company Registration Number
02049503
Private Limited Company
Active

Company Overview

About Hawkspare Ltd
HAWKSPARE LIMITED was founded on 1986-08-26 and has its registered office in Dartford. The organisation's status is listed as "Active". Hawkspare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAWKSPARE LIMITED
 
Legal Registered Office
GREEN STREET
GREEN ROAD
DARTFORD
KENT
DA2 8DP
Other companies in ME14
 
Filing Information
Company Number 02049503
Company ID Number 02049503
Date formed 1986-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB204536295  
Last Datalog update: 2025-12-05 12:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKSPARE 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.
Companies with same name HAWKSPARE LIMITED
The following companies were found which have the same name as HAWKSPARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWKSPARE FARMING (RENTAL) LTD HAWKSPARE LTD GREEN STREET GREEN ROAD DARTFORD KENT UNITED KINGDOM Dissolved Company formed on the 2013-06-20
HAWKSPARE FARMING LIMITED GREEN ST GREEN DARTFORD KENT DA2 8DP Active Company formed on the 2011-06-08
HAWKSPARE CONSULTANCY LTD HAWKSPARE LTD GREEN STREET GREEN ROAD DARTFORD KENT DA2 8DP Active Company formed on the 2020-02-28

Company Officers of HAWKSPARE LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELOISE HICKEN
Company Secretary 2012-09-01
DEREK GEORGE HAWKINS
Director 1992-11-08
ELLIOT DAVID HAWKINS
Director 2013-10-25
LAURA ELOISE HICKEN
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN LEONARD HAWKINS
Director 2002-02-20 2013-06-19
BRYAN LEONARD HAWKINS
Company Secretary 2002-02-20 2012-09-01
VIRGINIA ELIZABETH HAWKINS
Company Secretary 1992-11-08 2002-02-20
VIRGINIA ELIZABETH HAWKINS
Director 1992-11-08 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GEORGE HAWKINS HAWKINS (SOUTH DARENTH) LIMITED Director 2015-12-16 CURRENT 1986-05-19 Active
DEREK GEORGE HAWKINS GIBBS & BALL LIMITED Director 2015-12-16 CURRENT 1961-11-01 Active
DEREK GEORGE HAWKINS HAWKSPARE FARMING (RENTAL) LTD Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-02-18
DEREK GEORGE HAWKINS HAWKSPARE FARMING LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DEREK GEORGE HAWKINS FAVOURQUICK LIMITED Director 1992-12-11 CURRENT 1992-05-13 Active
DEREK GEORGE HAWKINS FORGEKIND LIMITED Director 1992-12-11 CURRENT 1992-05-13 Active
DEREK GEORGE HAWKINS SOUTH DARENTH FARMS AND COLD STORE COMPANY LIMITED Director 1992-09-29 CURRENT 1960-05-27 Active
ELLIOT DAVID HAWKINS HAWKS CRANE HIRE LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
LAURA ELOISE HICKEN HAWKSPARE FARMING LIMITED Director 2011-06-08 CURRENT 2011-06-08 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
2025-11-2728/02/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-10-27CONFIRMATION STATEMENT MADE ON 27/10/25, WITH NO UPDATES
2024-11-19CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES
2024-10-3128/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-10-1828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020495030025
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-10-1028/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM Green Street Green Road, Dartford, Kent Green Street Green Road Dartford DA2 8DP England
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM Green Street Green Road, Dartford, Kent Green Street Green Road Dartford DA2 8DP England
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Green St Green Dartford Kent DA2 8DP United Kingdom
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Green St Green Dartford Kent DA2 8DP United Kingdom
2020-12-10AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020495030024
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020495030027
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020495030028
2019-07-19CH01Director's details changed for Mrs Laura Eloise Hicken on 2019-07-19
2019-07-19CH03SECRETARY'S DETAILS CHNAGED FOR LAURA ELOISE HICKEN on 2019-07-19
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2018-12-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020495030027
2017-03-10ANNOTATIONOther
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020495030026
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020495030025
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020495030024
2015-07-28AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-28AA28/02/15 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-09AP01DIRECTOR APPOINTED MR ELLIOT DAVID HAWKINS
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-18CH01Director's details changed for Derek George Hawkins on 2013-11-18
2013-10-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN HAWKINS
2013-06-19AP01DIRECTOR APPOINTED MRS LAURA ELOISE HICKEN
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-11-19AR0108/11/12 FULL LIST
2012-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-09-05AP03SECRETARY APPOINTED LAURA ELOISE HICKEN
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY BRYAN HAWKINS
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-25AR0108/11/11 FULL LIST
2011-01-25ANNOTATIONOther
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-11-22AR0108/11/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-16AR0108/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE HAWKINS / 08/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LEONARD HAWKINS / 08/11/2009
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-12-21AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-11-13363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-03-12AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT
2006-11-22363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-18363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-11363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2004-03-23AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-25363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02AAFULL ACCOUNTS MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to HAWKSPARE 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 HAWKSPARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding ABN AMRO (CHANNEL ISLANDS) LIMITED
2017-02-24 Outstanding MARK KIBBLEWHITE
2015-10-09 Outstanding LLOYDS BANK PLC
2015-10-09 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2011-01-25 Satisfied KEITH HAWKINS
CHARGE OF DEPOSIT 2009-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-02 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2006-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2002-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2001-05-14 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 2000-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-06-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 HAWKSPARE LIMITED

Intangible Assets
Patents
We have not found any records of HAWKSPARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKSPARE LIMITED
Trademarks
We have not found any records of HAWKSPARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKSPARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as HAWKSPARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWKSPARE 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.
Import/Export of Goods
Goods imported/exported by HAWKSPARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2018-11-0084264900Mobile cranes and works trucks fitted with a crane, self-propelled (excl. those on tyres and straddle carriers)
2018-11-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-11-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-09-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2018-09-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-09-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-08-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-08-0087051000Crane lorries (excl. breakdown lorries)
2018-07-0073152000Skid chain for motor vehicles, of iron or steel
2018-07-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-07-0084261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2018-07-0084261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2018-07-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-07-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-06-0084264900Mobile cranes and works trucks fitted with a crane, self-propelled (excl. those on tyres and straddle carriers)
2018-06-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-05-0073181100Coach screws of iron or steel
2018-05-0084799070
2018-05-0084799070
2018-04-0084264900Mobile cranes and works trucks fitted with a crane, self-propelled (excl. those on tyres and straddle carriers)
2018-04-0084295199Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders)
2018-04-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-03-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-03-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-02-0084
2018-01-0084264900Mobile cranes and works trucks fitted with a crane, self-propelled (excl. those on tyres and straddle carriers)
2018-01-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-01-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2017-04-0083089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2017-03-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2017-02-0087051000Crane lorries (excl. breakdown lorries)
2016-10-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-08-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2016-08-0087051000Crane lorries (excl. breakdown lorries)
2016-05-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-02-0084272090Works trucks, self-propelled, with a lifting height < 1 m, non-powered with an electric motor
2016-02-0084328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2016-01-0084
2016-01-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-01-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-01-0087051000Crane lorries (excl. breakdown lorries)
2015-12-0084
2015-12-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-11-0084
2015-08-0084295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2015-04-0184295900Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders)
2015-04-0084295900Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders)
2014-09-0187
2014-07-0184295900Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders)
2014-02-0184295900Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders)
2013-11-0184295900Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders)
2013-07-0185166090Electric ovens, for domestic use (excl. space-heating stoves, electric cookers incorporating at least an oven and a hob, microwave ovens and electric ovens for building in)
2013-06-0184
2013-05-0184
2012-08-0184791000Machinery for public works, building or the like, n.e.s.
2012-04-0184291100Self-propelled bulldozers and angledozers, track laying
2012-04-0184292000Self-propelled graders and levellers
2011-06-0184291100Self-propelled bulldozers and angledozers, track laying
2011-05-0184291100Self-propelled bulldozers and angledozers, track laying
2011-04-0184292000Self-propelled graders and levellers
2011-04-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-01-0184291100Self-propelled bulldozers and angledozers, track laying
2010-12-0184292000Self-propelled graders and levellers
2010-08-0184292000Self-propelled graders and levellers
2010-06-0184269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2010-01-0184261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKSPARE 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 HAWKSPARE 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.