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

HAWKGROVE LIMITED

NSO ASSOCIATES LLP, CHARTERED CERTIFIED ACCOUNTANTS, 75 SPRINGFIELD ROAD CHELMSFORD, ESSEX, CM2 6JB,
Company Registration Number
02756481
Private Limited Company
Active

Company Overview

About Hawkgrove Ltd
HAWKGROVE LIMITED was founded on 1992-10-16 and has its registered office in 75 Springfield Road Chelmsford. The organisation's status is listed as "Active". Hawkgrove Limited is a Private Limited Company registered in 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
HAWKGROVE LIMITED
 
Legal Registered Office
NSO ASSOCIATES LLP
CHARTERED CERTIFIED ACCOUNTANTS
75 SPRINGFIELD ROAD CHELMSFORD
ESSEX
CM2 6JB
Other companies in CM2
 
Filing Information
Company Number 02756481
Company ID Number 02756481
Date formed 1992-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601113711  
Last Datalog update: 2023-11-06 09:17:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKGROVE 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 HAWKGROVE LIMITED

Current Directors
Officer Role Date Appointed
WENDY DUBERRY
Company Secretary 2015-07-16
MICHAEL CHARLES DUBERRY
Director 1992-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH DAVIS
Company Secretary 2005-08-24 2015-07-15
NEVILLE SOUTHWORTH
Director 2007-08-01 2009-12-14
MARK ROBERT LEWIS
Director 2004-04-01 2007-07-01
SARAH JANE NEEDLE
Company Secretary 2002-07-01 2005-08-24
SHONA JANE DUBERRY
Company Secretary 1996-03-26 2002-07-01
FRANK DUBERRY
Company Secretary 1992-10-29 1996-03-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-10-16 1992-10-27
LONDON LAW SERVICES LIMITED
Nominated Director 1992-10-16 1992-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES DUBERRY AEC BIM SOLUTIONS LTD Director 2013-01-30 CURRENT 2013-01-30 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
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-17CH01Director's details changed for Mr Michael Charles Duberry on 2022-10-17
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY DUBERRY
2022-05-12PSC07CESSATION OF MARILYN DUBERRY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-06-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 20
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 20
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 20
2015-12-08AR0116/10/15 ANNUAL RETURN FULL LIST
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17AP03Appointment of Mrs Wendy Duberry as company secretary on 2015-07-16
2015-07-17TM02Termination of appointment of Ruth Davis on 2015-07-15
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 20
2014-11-27AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 20
2013-10-25AR0116/10/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0116/10/12 ANNUAL RETURN FULL LIST
2012-08-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0116/10/11 ANNUAL RETURN FULL LIST
2011-09-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0116/10/10 ANNUAL RETURN FULL LIST
2010-07-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE SOUTHWORTH
2009-11-27AR0116/10/09 ANNUAL RETURN FULL LIST
2009-07-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-14363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-10-05288aNEW DIRECTOR APPOINTED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2006-10-31363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-16288bSECRETARY RESIGNED
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-08363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ESSEX CM2 7PR
2003-01-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2001-10-25363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-19363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-19363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1997-10-26363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-26363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-06363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-09-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-12288SECRETARY RESIGNED
1996-04-12288NEW SECRETARY APPOINTED
1996-02-22287REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 21 KING STREET FROME SOMERSET BA11 1BJ
1995-11-14363sRETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-28363sRETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS
1994-06-07ELRESS252 DISP LAYING ACC 09/05/94
1994-06-07ELRESS386 DISP APP AUDS 09/05/94
1994-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-09363sRETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS
1992-11-12287REGISTERED OFFICE CHANGED ON 12/11/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1992-11-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-11-05SRES04£ NC 100/9900
1992-11-05SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/92
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

74 - Other professional, scientific and technical activities
742 - Photographic activities
74201 - Portrait photographic activities

74 - Other professional, scientific and technical activities
742 - Photographic activities
74202 - Other specialist photography


Licences & Regulatory approval
We could not find any licences issued to HAWKGROVE 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 HAWKGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 2,916
Creditors Due After One Year 2011-12-31 £ 7,916
Creditors Due Within One Year 2012-12-31 £ 48,349
Creditors Due Within One Year 2011-12-31 £ 60,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HAWKGROVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,085
Current Assets 2012-12-31 £ 8,310
Current Assets 2011-12-31 £ 8,151
Debtors 2012-12-31 £ 6,225
Debtors 2011-12-31 £ 8,120
Fixed Assets 2012-12-31 £ 46,713
Fixed Assets 2011-12-31 £ 60,493
Secured Debts 2012-12-31 £ 7,916
Secured Debts 2011-12-31 £ 39,588
Shareholder Funds 2012-12-31 £ 3,758
Tangible Fixed Assets 2012-12-31 £ 5,125
Tangible Fixed Assets 2011-12-31 £ 7,698

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by HAWKGROVE LIMITED

HAWKGROVE LIMITED has registered 1 patents

GB2434461 ,

Domain Names

HAWKGROVE LIMITED owns 3 domain names.

i-mon.co.uk   hawkgrove.co.uk   sydat.co.uk  

Trademarks
We have not found any records of HAWKGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKGROVE 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 (62012 - Business and domestic software development) as HAWKGROVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWKGROVE 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 HAWKGROVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

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 HAWKGROVE 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 HAWKGROVE 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.