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

HAWKSWORTH SECURITIES PLC

1ST FLOOR, 7 PARK STREET, BRISTOL, BS1 5NF,
Company Registration Number
02235573
Public Limited Company
Active

Company Overview

About Hawksworth Securities Plc
HAWKSWORTH SECURITIES PLC was founded on 1988-03-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Hawksworth Securities Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAWKSWORTH SECURITIES PLC
 
Legal Registered Office
1ST FLOOR
7 PARK STREET
BRISTOL
BS1 5NF
Other companies in BS1
 
Filing Information
Company Number 02235573
Company ID Number 02235573
Date formed 1988-03-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB117781404  
Last Datalog update: 2024-10-05 14:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKSWORTH SECURITIES PLC
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 HAWKSWORTH SECURITIES PLC

Current Directors
Officer Role Date Appointed
JOAN BREACH
Company Secretary 1992-02-13
ALEXANDER ROBIN LIVESEY BREACH
Director 2015-12-08
CHRISTOPHER ANDREW TALBOT BREACH
Director 2015-12-08
HARRY WILLIAM FREEMAN BREACH
Director 2015-12-08
JOAN BREACH
Director 1992-02-13
PETER JOHN FREEMAN BREACH
Director 1991-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CHARLES ROSSITTER CLEMENTS
Director 2015-12-08 2018-03-29
PHILIPPA JANE DOUGLAS
Director 2015-12-08 2018-03-29
ANDREW WILLIAM SPRACKMAN
Director 1992-02-13 2011-01-28
PHILIPPA JANE DOUGLAS
Director 1999-05-07 1999-08-27
JOANNA MARY SPRACKMAN
Director 1992-02-13 1999-03-17
JAMES SAMUEL BLAKE
Director 1995-10-16 1997-03-03
GEOFFREY ALLAN BUTTON
Director 1991-09-18 1992-12-17
DOUGLAS ANDREW BREACH
Director 1991-09-18 1992-09-03
PATRICIA ST CLAIR BAKER
Director 1991-09-18 1992-03-20
CHRISTOPHER GEORGE STANTON
Company Secretary 1991-09-18 1992-02-13
HARVEY MURRAY SONING
Director 1991-09-18 1991-12-17
GEORGE EDWARD MCWATTERS
Director 1991-09-18 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN BREACH MAURETANIA ESTATES LIMITED Company Secretary 2004-02-27 CURRENT 1997-07-09 Active
JOAN BREACH GREAT WESTERN ARENA PLC Company Secretary 2001-01-29 CURRENT 2001-01-29 Active
JOAN BREACH RINGABLE LIMITED Company Secretary 1992-01-03 CURRENT 1989-01-03 Active
JOAN BREACH FARTHINGFORD PROPERTIES LIMITED Company Secretary 1991-10-18 CURRENT 1973-06-04 Active
JOAN BREACH STOCKMEAD LIMITED Company Secretary 1991-10-18 CURRENT 1972-08-04 Active
JOAN BREACH PRINCIPALITY HOLDINGS LIMITED Company Secretary 1991-09-22 CURRENT 1959-02-19 Active
JOAN BREACH SURTHURST LIMITED Company Secretary 1991-09-22 CURRENT 1966-10-13 Active
ALEXANDER ROBIN LIVESEY BREACH HAWKSWORTH LIMITED Director 2018-03-29 CURRENT 2018-01-08 Active
ALEXANDER ROBIN LIVESEY BREACH PJFB PROPERTY COMPANY LIMITED Director 2018-03-29 CURRENT 2016-09-02 Active
ALEXANDER ROBIN LIVESEY BREACH NICOLGLEN LIMITED Director 2015-11-16 CURRENT 1979-05-15 Active
CHRISTOPHER ANDREW TALBOT BREACH HAWKSWORTH LIMITED Director 2018-03-29 CURRENT 2018-01-08 Active
CHRISTOPHER ANDREW TALBOT BREACH PJFB PROPERTY COMPANY LIMITED Director 2018-03-29 CURRENT 2016-09-02 Active
CHRISTOPHER ANDREW TALBOT BREACH NICOLGLEN LIMITED Director 2015-11-16 CURRENT 1979-05-15 Active
HARRY WILLIAM FREEMAN BREACH HAWKSWORTH LIMITED Director 2018-03-29 CURRENT 2018-01-08 Active
HARRY WILLIAM FREEMAN BREACH NICOLGLEN LIMITED Director 2015-11-16 CURRENT 1979-05-15 Active
HARRY WILLIAM FREEMAN BREACH HPV DIAGNOSIS LIMITED Director 2013-10-30 CURRENT 2013-10-29 Dissolved 2017-12-10
HARRY WILLIAM FREEMAN BREACH CHARGESYNC LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
HARRY WILLIAM FREEMAN BREACH STIRLING ACCOUNTANTS LIMITED Director 2013-01-27 CURRENT 2013-01-25 Active
HARRY WILLIAM FREEMAN BREACH TOURMALINE STAYS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
JOAN BREACH GREAT WESTERN ARENA PLC Director 2001-01-29 CURRENT 2001-01-29 Active
JOAN BREACH MAURETANIA ESTATES LIMITED Director 1997-10-29 CURRENT 1997-07-09 Active
JOAN BREACH RINGABLE LIMITED Director 1993-01-25 CURRENT 1989-01-03 Active
JOAN BREACH NICOLGLEN LIMITED Director 1992-09-03 CURRENT 1979-05-15 Active
JOAN BREACH SURTHURST LIMITED Director 1992-04-30 CURRENT 1966-10-13 Active
JOAN BREACH PRINCIPALITY HOLDINGS LIMITED Director 1992-02-13 CURRENT 1959-02-19 Active
JOAN BREACH FARTHINGFORD PROPERTIES LIMITED Director 1991-10-18 CURRENT 1973-06-04 Active
JOAN BREACH STOCKMEAD LIMITED Director 1991-10-18 CURRENT 1972-08-04 Active
PETER JOHN FREEMAN BREACH GREAT WESTERN ARENA PLC Director 2001-01-29 CURRENT 2001-01-29 Active
PETER JOHN FREEMAN BREACH MAURETANIA ESTATES LIMITED Director 1997-10-29 CURRENT 1997-07-09 Active
PETER JOHN FREEMAN BREACH NICOLGLEN LIMITED Director 1992-09-03 CURRENT 1979-05-15 Active
PETER JOHN FREEMAN BREACH RINGABLE LIMITED Director 1992-01-03 CURRENT 1989-01-03 Active
PETER JOHN FREEMAN BREACH FARTHINGFORD PROPERTIES LIMITED Director 1991-10-18 CURRENT 1973-06-04 Active
PETER JOHN FREEMAN BREACH STOCKMEAD LIMITED Director 1991-10-18 CURRENT 1972-08-04 Active
PETER JOHN FREEMAN BREACH PRINCIPALITY HOLDINGS LIMITED Director 1991-09-22 CURRENT 1959-02-19 Active
PETER JOHN FREEMAN BREACH SURTHURST LIMITED Director 1991-09-22 CURRENT 1966-10-13 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
2024-10-01CONFIRMATION STATEMENT MADE ON 18/09/24, WITH NO UPDATES
2024-09-30FULL ACCOUNTS MADE UP TO 31/03/24
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-07-03PSC05Change of details for Hawksworth Limited as a person with significant control on 2018-03-29
2018-07-03PSC02Notification of Hawksworth Limited as a person with significant control on 2018-03-29
2018-07-03PSC07CESSATION OF PETER JOHN FREEMAN BREACH AS A PERSON OF SIGNIFICANT CONTROL
2018-05-11RES13Resolutions passed:
  • Transferral of shares 29/03/2018
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DOUGLAS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLEMENTS
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1063000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-16AP01DIRECTOR APPOINTED MR HARRY WILLIAM FREEMAN BREACH
2015-12-16AP01DIRECTOR APPOINTED NGEL CHARLES ROSSITTER CLEMENTS
2015-12-16AP01DIRECTOR APPOINTED ALEXANDER ROBIN LIVESEY BREACH
2015-12-16AP01DIRECTOR APPOINTED PHILIPPA JANE DOUGLAS
2015-12-16AP01DIRECTOR APPOINTED CHRISTOPHER ANDREW TALBOT BREACH
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1063000
2015-10-07AR0118/09/15 ANNUAL RETURN FULL LIST
2015-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1063000
2014-10-14AR0118/09/14 ANNUAL RETURN FULL LIST
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022355730026
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022355730025
2013-10-31RP04SECOND FILING WITH MUD 18/09/13 FOR FORM AR01
2013-10-31ANNOTATIONClarification
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1063000
2013-10-14AR0118/09/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BREACH / 01/04/2013
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-10-03AR0118/09/12 FULL LIST
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-10-11AR0118/09/11 NO CHANGES
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPRACKMAN
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FREEMAN BREACH / 14/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BREACH / 14/09/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN BREACH / 14/09/2010
2010-10-05AR0118/09/10 NO CHANGES
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-09AR0118/09/09 FULL LIST
2008-10-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-10-23363sRETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS
2008-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-12363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363sRETURN MADE UP TO 18/09/05; NO CHANGE OF MEMBERS
2004-10-14363sRETURN MADE UP TO 18/09/04; NO CHANGE OF MEMBERS
2004-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-09363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2001-11-03169£ IC 1149000/1063000 19/10/01 £ SR 86000@1=86000
2001-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-09363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-09363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-10-18363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-10-15288bDIRECTOR RESIGNED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-03-31288bDIRECTOR RESIGNED
1998-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-10-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-12363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-07-20AUDAUDITOR'S RESIGNATION
1998-07-07353LOCATION OF REGISTER OF MEMBERS
1997-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-05395PARTICULARS OF MORTGAGE/CHARGE
1997-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-10-17363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-06-13288bDIRECTOR RESIGNED
1996-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-10-15395PARTICULARS OF MORTGAGE/CHARGE
1996-10-07363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1995-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-10-24288NEW DIRECTOR APPOINTED
1995-10-13363sRETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS
1995-10-05AUDAUDITOR'S RESIGNATION
1994-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-10-19363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAWKSWORTH SECURITIES PLC 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 HAWKSWORTH SECURITIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1997-12-05 Outstanding JOSEPH DESMOND GLYNN
LEGAL CHARGE 1996-10-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-21 Outstanding PRINCIPALITY HOLDINGS LIMITED
LEGAL CHARGE 1992-02-13 Satisfied PRINCIPALITY HOLDINGS LIMITED
DEBENTURE 1990-11-29 Satisfied HILL SAMUEL BANK LTD
LEGAL MORTGAGE 1989-11-24 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-10-20 Outstanding HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-10-16 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-10-09 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-10-09 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-10-09 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HAWKSWORTH SECURITIES PLC

Intangible Assets
Patents
We have not found any records of HAWKSWORTH SECURITIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKSWORTH SECURITIES PLC
Trademarks
We have not found any records of HAWKSWORTH SECURITIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKSWORTH SECURITIES PLC. 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 (41100 - Development of building projects) as HAWKSWORTH SECURITIES PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAWKSWORTH SECURITIES PLC 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 HAWKSWORTH SECURITIES PLC 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 HAWKSWORTH SECURITIES PLC 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.