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

HANKWILL LIMITED

48 - 52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG,
Company Registration Number
02635398
Private Limited Company
Active

Company Overview

About Hankwill Ltd
HANKWILL LIMITED was founded on 1991-08-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". Hankwill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HANKWILL LIMITED
 
Legal Registered Office
48 - 52 PENNY LANE
MOSSLEY HILL
LIVERPOOL
MERSEYSIDE
L18 1DG
Other companies in L18
 
Filing Information
Company Number 02635398
Company ID Number 02635398
Date formed 1991-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 14:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANKWILL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALBANY ACCOUNTANCY SERVICES LIMITED   COMPTUTE LIMITED   CROSBY CONSULTANCY LTD   MATTHEWS SUTTON ACCOUNTANCY 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 HANKWILL LIMITED

Current Directors
Officer Role Date Appointed
SIMON REX EARLE
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY SWINDELLS
Company Secretary 2003-08-31 2014-04-06
LINDA EARLE
Director 1995-12-01 2009-08-01
JONATHAN SWINDELLS
Company Secretary 2000-11-06 2003-08-31
KAREN TONGE
Company Secretary 1991-11-14 2000-11-06
SIMON REX EARLE
Director 1991-11-14 1995-12-01
HOWARD THOMAS
Nominated Secretary 1991-08-06 1991-11-14
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1991-08-06 1991-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON REX EARLE BONJOUR NETWORKS LTD Director 2011-07-06 CURRENT 2011-07-06 Active
SIMON REX EARLE EMERALD TELECOMMUNICATIONS SERVICES LTD Director 2010-07-22 CURRENT 2010-07-22 Active
SIMON REX EARLE C E P LIMITED Director 2009-01-26 CURRENT 1988-05-09 Active
SIMON REX EARLE SYMBOL MANAGEMENT SERVICES LIMITED Director 2004-09-02 CURRENT 2004-09-02 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
2023-08-31CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-06Director's details changed for Mr Simon Rex Earle on 2021-10-29
2022-01-06Director's details changed for Mr Simon Rex Earle on 2021-10-29
2022-01-06Change of details for Mr Simon Rex Earle as a person with significant control on 2021-10-29
2022-01-06Change of details for Mr Simon Rex Earle as a person with significant control on 2021-10-29
2022-01-06PSC04Change of details for Mr Simon Rex Earle as a person with significant control on 2021-10-29
2022-01-06CH01Director's details changed for Mr Simon Rex Earle on 2021-10-29
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-14TM02Termination of appointment of Anthony Swindells on 2014-04-06
2014-06-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-17AR0106/08/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0106/08/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0106/08/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AR0106/08/10 ANNUAL RETURN FULL LIST
2010-06-01AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-15AR0106/08/09 ANNUAL RETURN FULL LIST
2009-10-13AP01DIRECTOR APPOINTED MR SIMON EARLE
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA EARLE
2009-04-16AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 21 NAVIGATION WAY NAVIGATION BUSINESS VILLAGE ASHTON PRESTON LANCASHIRE PR2 2YP
2008-08-26190LOCATION OF DEBENTURE REGISTER
2008-05-29AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 416 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-09-05363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05288bSECRETARY RESIGNED
2006-08-25363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-01363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-17363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-31363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-05363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-02-04287REGISTERED OFFICE CHANGED ON 04/02/02 FROM: BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF
2001-10-23288bSECRETARY RESIGNED
2001-10-23288aNEW SECRETARY APPOINTED
2001-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-23363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2000-09-12363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/99
1999-08-27363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1999-02-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-17363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-05-18AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-08363sRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-03363sRETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-09-04288NEW DIRECTOR APPOINTED
1996-09-04288DIRECTOR RESIGNED
1996-06-28287REGISTERED OFFICE CHANGED ON 28/06/96 FROM: 266 CHAPEL STREET SALFORD MANCHESTER M3 5JZ
1995-11-22363sRETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-20363aRETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS
1994-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-12-07363sRETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS
1991-12-13Registered office changed on 13/12/91 from:\ 16 st. John st london EC1M 4AY
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HANKWILL 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 HANKWILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANKWILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-09-01 £ 3,409

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HANKWILL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 187
Current Assets 2011-09-01 £ 3,416
Debtors 2011-09-01 £ 3,229
Shareholder Funds 2011-09-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANKWILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANKWILL LIMITED
Trademarks
We have not found any records of HANKWILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANKWILL 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 (96090 - Other service activities n.e.c.) as HANKWILL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HANKWILL 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 HANKWILL 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 HANKWILL 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.