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

HAWIK LIMITED

THE WALLED GARDEN, LONGHIRST, MORPETH, NORTHUMBERLAND, NE61 3LJ,
Company Registration Number
02879885
Private Limited Company
Active

Company Overview

About Hawik Ltd
HAWIK LIMITED was founded on 1993-12-13 and has its registered office in Morpeth. The organisation's status is listed as "Active". Hawik 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
HAWIK LIMITED
 
Legal Registered Office
THE WALLED GARDEN
LONGHIRST
MORPETH
NORTHUMBERLAND
NE61 3LJ
Other companies in NE61
 
Previous Names
HAWIK & CO. LIMITED03/01/2006
Filing Information
Company Number 02879885
Company ID Number 02879885
Date formed 1993-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB314660912  
Last Datalog update: 2024-01-08 15:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWIK 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 HAWIK LIMITED
The following companies were found which have the same name as HAWIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWIK PROPERTY MANAGEMENT LTD THE WALLED GARDEN LONGHIRST MORPETH NE61 3LJ Active Company formed on the 2019-02-12
HAWIKOM INVESTMENTS LLC 10830 WALLBROOK DR DALLAS TX 75238 Forfeited Company formed on the 2019-02-04
Hawikom Tax Service Inc Indiana Unknown
Hawikuh Incorporated 314 Lafayette Circle Florence SC 29501 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-12-23

Company Officers of HAWIK LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE CAREY
Company Secretary 1996-11-30
DANIEL PAUL CAREY
Company Secretary 2007-12-07
PAULA MARIE KENNEDY
Company Secretary 2013-10-15
ANNE MARIE CAREY
Director 2015-12-18
CHRISTOPHER DANIEL CAREY
Director 2005-04-30
DANIEL PAUL CAREY
Director 2005-04-30
LAWRENCE DANIEL CAREY
Director 1993-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA HUNTER
Company Secretary 1993-12-13 1996-11-30
JL NOMINEES TWO LIMITED
Nominated Secretary 1993-12-13 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE CAREY ARTNEAT LIMITED Company Secretary 1991-03-31 CURRENT 1989-03-20 Active
ANNE MARIE CAREY ARTNEAT LIMITED Director 2016-01-04 CURRENT 1989-03-20 Active
CHRISTOPHER DANIEL CAREY ARTNEAT LIMITED Director 2016-01-04 CURRENT 1989-03-20 Active
CHRISTOPHER DANIEL CAREY LONGHIRST PROPERTIES LIMITED Director 2001-09-24 CURRENT 1998-10-05 Active
DANIEL PAUL CAREY ARTNEAT LIMITED Director 2016-01-04 CURRENT 1989-03-20 Active
DANIEL PAUL CAREY E FOUR LIMITED Director 2016-01-04 CURRENT 2005-01-04 Active
DANIEL PAUL CAREY LONGHIRST PROPERTIES LIMITED Director 2001-09-24 CURRENT 1998-10-05 Active
LAWRENCE DANIEL CAREY SILVERHILLS GARDEN CENTRE LTD Director 2013-10-31 CURRENT 1990-03-26 Active
LAWRENCE DANIEL CAREY C4 LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active
LAWRENCE DANIEL CAREY Y25 LIMITED Director 2005-01-04 CURRENT 2005-01-04 Dissolved 2017-07-11
LAWRENCE DANIEL CAREY E FOUR LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
LAWRENCE DANIEL CAREY WANSBECK (MORPETH) LIMITED Director 2004-05-06 CURRENT 2004-05-06 Active
LAWRENCE DANIEL CAREY LEOPARD 47 LIMITED Director 2003-01-23 CURRENT 2002-10-10 Active - Proposal to Strike off
LAWRENCE DANIEL CAREY LONGHIRST PROPERTIES LIMITED Director 1998-10-05 CURRENT 1998-10-05 Active
LAWRENCE DANIEL CAREY ARTNEAT LIMITED Director 1991-03-31 CURRENT 1989-03-20 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
2024-01-08CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-12-15CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-03-19AP01DIRECTOR APPOINTED MRS JULIANA DA CUNHA
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE GILLOUGLEY
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-06AP01DIRECTOR APPOINTED DOCTOR CLAIRE LOUISE GILLOUGLEY
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1152
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-18AP01DIRECTOR APPOINTED MRS ANNE MARIE CAREY
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1152
2015-12-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028798850011
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1152
2014-12-03AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1152
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-15AP03Appointment of Miss Paula Marie Kennedy as company secretary
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028798850010
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028798850009
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-12-03AR0130/11/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-12-01AR0130/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAREY / 30/11/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-11-30AR0130/11/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION FULL
2009-11-30AR0130/11/09 FULL LIST
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-05363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03CERTNMCOMPANY NAME CHANGED HAWIK & CO. LIMITED CERTIFICATE ISSUED ON 03/01/06
2005-12-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2004-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-21225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04
2004-06-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-06-04RES02REREG UNLTD-LTD 25/05/04
2004-06-0451APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2004-06-04CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2003-12-06363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-12-06363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-03-03363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-01-28363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-03-04363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: KENSINGTON HOUSE 6 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 1AA
1998-01-10395PARTICULARS OF MORTGAGE/CHARGE
1997-12-02SRES13RE DEBENTURE 28/11/97
1997-12-02395PARTICULARS OF MORTGAGE/CHARGE
1997-08-19395PARTICULARS OF MORTGAGE/CHARGE
1997-06-17CERTNMCOMPANY NAME CHANGED LAWRENCE CAREY & COMPANY CERTIFICATE ISSUED ON 18/06/97
1997-01-29288aNEW SECRETARY APPOINTED
1997-01-29363(288)SECRETARY RESIGNED
1997-01-29363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-01-23363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1994-12-06363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-01-04288SECRETARY RESIGNED
1993-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities



Licences & Regulatory approval
We could not find any licences issued to HAWIK 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 HAWIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2003-02-06 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-11-13 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2002-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-01-10 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1997-12-02 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-08-19 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 26,026
Creditors Due Within One Year 2012-04-01 £ 250,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HAWIK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,152
Cash Bank In Hand 2012-04-01 £ 36,932
Current Assets 2012-04-01 £ 301,363
Debtors 2012-04-01 £ 71,173
Fixed Assets 2012-04-01 £ 708,729
Shareholder Funds 2012-04-01 £ 733,767
Tangible Fixed Assets 2012-04-01 £ 708,729

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWIK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWIK LIMITED
Trademarks
We have not found any records of HAWIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWIK 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 (68209 - Other letting and operating of own or leased real estate) as HAWIK LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAWIK 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 HAWIK 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 HAWIK 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.