Active
Company Information for HAWKSWORTH HEATING LIMITED
48 STATION ROAD, HOLYWELL GREEN, HALIFAX, HX4 9AW,
|
Company Registration Number
05210089
Private Limited Company
Active |
Company Name | |
---|---|
HAWKSWORTH HEATING LIMITED | |
Legal Registered Office | |
48 STATION ROAD HOLYWELL GREEN HALIFAX HX4 9AW Other companies in HX3 | |
Company Number | 05210089 | |
---|---|---|
Company ID Number | 05210089 | |
Date formed | 2004-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 05:27:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN HAWKSWORTH |
||
WILLIAM JOHN HAWKSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BERRY |
Director | ||
CRAIG SIMON DENTON |
Director | ||
WILLIAM JOHN HAWKSWORTH |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 19/08/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KAREN HAWKSWORTH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
TM02 | Termination of appointment of Karen Hawksworth on 2019-08-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM 276 Huddersfield Road Halifax West Yorkshire HX3 0PF | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BERRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SIMON DENTON | |
LATEST SOC | 07/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN HAWKSWORTH | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Craig Simon Denton on 2010-08-19 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/08/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG SIMON DENTON | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM HAWKSWORTH | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM ROCKVILLE, COW LANE COPLEY HALIFAX WEST YORKSHIRE HX3 0TL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-02 |
Proposal to Strike Off | 2009-08-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 102,271 |
---|---|---|
Creditors Due After One Year | 2011-09-01 | £ 101,887 |
Creditors Due Within One Year | 2012-09-01 | £ 56,932 |
Creditors Due Within One Year | 2011-09-01 | £ 76,691 |
Creditors and other liabilities
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 HEATING LIMITED
Called Up Share Capital | 2012-09-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 1 |
Cash Bank In Hand | 2012-09-01 | £ 396 |
Cash Bank In Hand | 2011-09-01 | £ 8 |
Current Assets | 2012-09-01 | £ 24,276 |
Current Assets | 2011-09-01 | £ 24,734 |
Debtors | 2012-09-01 | £ 23,880 |
Debtors | 2011-09-01 | £ 24,726 |
Fixed Assets | 2012-09-01 | £ 175,516 |
Shareholder Funds | 2012-09-01 | £ 40,589 |
Shareholder Funds | 2011-09-01 | £ 22,345 |
Tangible Fixed Assets | 2012-09-01 | £ 175,516 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25210 - Manufacture of central heating radiators and boilers) as HAWKSWORTH HEATING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HAWKSWORTH HEATING LIMITED | Event Date | 2010-02-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HAWKSWORTH HEATING LIMITED | Event Date | 2009-08-11 |
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. |