Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWK (WEM) 3 LTD
Company Information for

HAWK (WEM) 3 LTD

2 ASTON STREET ASTON STREET, WEM, SHREWSBURY, SY4 5AY,
Company Registration Number
05316207
Private Limited Company
Active

Company Overview

About Hawk (wem) 3 Ltd
HAWK (WEM) 3 LTD was founded on 2004-12-17 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Hawk (wem) 3 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAWK (WEM) 3 LTD
 
Legal Registered Office
2 ASTON STREET ASTON STREET
WEM
SHREWSBURY
SY4 5AY
Other companies in SY13
 
Previous Names
HAWK PLANT (WEM) LIMITED08/12/2006
Filing Information
Company Number 05316207
Company ID Number 05316207
Date formed 2004-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB926087509  
Last Datalog update: 2024-01-08 17:00:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWK (WEM) 3 LTD
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 HAWK (WEM) 3 LTD

Current Directors
Officer Role Date Appointed
ALAN ARTHUR NIXON
Company Secretary 2004-12-17
MICHAEL EDWARD ERNEST HAWKINS
Director 2007-09-18
ALAN ARTHUR NIXON
Director 2004-12-17
IAN REEVES
Director 2007-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD DOUGLAS EVANS
Director 2004-12-17 2005-08-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-12-17 2004-12-17
COMPANY DIRECTORS LIMITED
Nominated Director 2004-12-17 2004-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ARTHUR NIXON DRIVERS TODAY LTD Company Secretary 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINS PLANT Company Secretary 2007-07-25 CURRENT 1972-08-11 Active - Proposal to Strike off
ALAN ARTHUR NIXON CHARLESTON WAY CONSULTANCY LIMITED Company Secretary 2007-05-10 CURRENT 2007-03-07 Active
ALAN ARTHUR NIXON EZE AIR LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Liquidation
ALAN ARTHUR NIXON HAWK HOMES LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
ALAN ARTHUR NIXON HAWK PLANT SALES LTD Company Secretary 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT HIRE LIMITED Company Secretary 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT LIMITED Company Secretary 2002-04-08 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKINS GARAGES (WEM) LIMITED Company Secretary 2002-04-08 CURRENT 1971-06-17 Active
ALAN ARTHUR NIXON HAWK ASSET HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1991-10-14 Active
ALAN ARTHUR NIXON HAWK HIRE LIMITED Company Secretary 2002-04-08 CURRENT 1994-04-13 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK VEHICLE HIRE LIMITED Company Secretary 2002-04-08 CURRENT 1994-07-07 Active
ALAN ARTHUR NIXON HAWK DEVELOPMENTS (UK) LTD Company Secretary 2002-04-08 CURRENT 1997-06-11 Liquidation
ALAN ARTHUR NIXON HAWK GROUP LIMITED Company Secretary 2002-03-07 CURRENT 1998-04-30 Active - Proposal to Strike off
ALAN ARTHUR NIXON SAFETY AND TRAINING LIMITED Company Secretary 2001-08-16 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKRENT LIMITED Company Secretary 2001-08-01 CURRENT 1984-02-23 In Administration
MICHAEL EDWARD ERNEST HAWKINS WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES WEM LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS WEM (SHROPSHIRE) PROPERTIES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MICHAEL EDWARD ERNEST HAWKINS HAWKINVESTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES (BROMBOROUGH) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
MICHAEL EDWARD ERNEST HAWKINS HAWKRENT SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT (UK) LTD Director 2012-02-27 CURRENT 2012-02-27 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES LIMITED Director 2008-10-09 CURRENT 2004-12-09 Active
MICHAEL EDWARD ERNEST HAWKINS DRIVERS TODAY LTD Director 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS EZE AIR LIMITED Director 2007-06-13 CURRENT 2004-12-09 Liquidation
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT SALES LTD Director 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT HIRE LIMITED Director 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS SAFETY AND TRAINING LIMITED Director 2001-10-01 CURRENT 2001-08-16 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK GROUP LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK DEVELOPMENTS (UK) LTD Director 1997-06-12 CURRENT 1997-06-11 Liquidation
MICHAEL EDWARD ERNEST HAWKINS HAWKINS GARAGES (WEM) LIMITED Director 1994-11-01 CURRENT 1971-06-17 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK ASSET HOLDINGS LIMITED Director 1994-11-01 CURRENT 1991-10-14 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT LIMITED Director 1994-07-15 CURRENT 1993-09-24 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK VEHICLE HIRE LIMITED Director 1994-07-11 CURRENT 1994-07-07 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HIRE LIMITED Director 1994-04-14 CURRENT 1994-04-13 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWKRENT LIMITED Director 1991-12-01 CURRENT 1984-02-23 In Administration
ALAN ARTHUR NIXON ACTIVE Q18 LIMITED Director 2018-05-24 CURRENT 2017-12-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES LYNEAL LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
ALAN ARTHUR NIXON HAWK HOMES WEM LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINVESTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
ALAN ARTHUR NIXON ENVERITY LIMITED Director 2014-09-08 CURRENT 2009-06-11 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK HOMES (BROMBOROUGH) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
ALAN ARTHUR NIXON HAWKRENT SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
ALAN ARTHUR NIXON HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
ALAN ARTHUR NIXON HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
ALAN ARTHUR NIXON HAWK PLANT (UK) LTD Director 2012-02-27 CURRENT 2012-02-27 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HD PARKTHORNE JV LTD Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
ALAN ARTHUR NIXON DRIVERS TODAY LTD Director 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINS PLANT Director 2007-07-25 CURRENT 1972-08-11 Active - Proposal to Strike off
ALAN ARTHUR NIXON CHARLESTON WAY CONSULTANCY LIMITED Director 2007-05-10 CURRENT 2007-03-07 Active
ALAN ARTHUR NIXON EZE AIR LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
ALAN ARTHUR NIXON HAWK HOMES LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
ALAN ARTHUR NIXON HAWK PLANT SALES LTD Director 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT HIRE LIMITED Director 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALAN ARTHUR NIXON SAFETY AND TRAINING LIMITED Director 2001-08-16 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKRENT LIMITED Director 2001-08-01 CURRENT 1984-02-23 In Administration
ALAN ARTHUR NIXON HAWK PLANT LIMITED Director 2001-07-30 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKINS GARAGES (WEM) LIMITED Director 2001-07-30 CURRENT 1971-06-17 Active
ALAN ARTHUR NIXON HAWK ASSET HOLDINGS LIMITED Director 2001-07-30 CURRENT 1991-10-14 Active
ALAN ARTHUR NIXON HAWK HIRE LIMITED Director 2001-07-30 CURRENT 1994-04-13 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK VEHICLE HIRE LIMITED Director 2001-07-30 CURRENT 1994-07-07 Active
ALAN ARTHUR NIXON HAWK DEVELOPMENTS (UK) LTD Director 2001-07-30 CURRENT 1997-06-11 Liquidation
IAN REEVES HAWK HOMES LIMITED Director 2009-09-09 CURRENT 2004-12-09 Active
IAN REEVES HAWK DEVELOPMENTS (UK) LTD Director 2002-04-17 CURRENT 1997-06-11 Liquidation

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
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-14Compulsory strike-off action has been discontinued
2023-03-13CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Unit C Sandford Industrial Estate Whitchurch SY13 2AN England
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM The Grange Aston Street Wem Shrewsbury SY4 5AY United Kingdom
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JANETTE HELEN HAWKINS
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JANETTE HELEN HAWKINS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE HELEN HAWKINS
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-04-08TM02Termination of appointment of Alan Arthur Nixon on 2021-04-01
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARTHUR NIXON
2021-03-10AP01DIRECTOR APPOINTED MRS JANETTE HELEN HAWKINS
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD ERNEST HAWKINS
2019-12-16AP01DIRECTOR APPOINTED MRS JANETTE HELEN HAWKINS
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN REEVES
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-20PSC07CESSATION OF JANETTE HELEN HAWKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD ERNEST HAWKINS
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELAINE HAWKINS
2017-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11SH0106/05/16 STATEMENT OF CAPITAL GBP 100
2016-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-18AR0117/12/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0117/12/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05MG01Particulars of a mortgage or charge / charge no: 2
2012-12-21AR0117/12/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0117/12/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0117/12/10 ANNUAL RETURN FULL LIST
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM CHARLESTON HOUSE LOPPINGTON WEM SHREWSBURY SY4 5SY
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-23AR0117/12/09 FULL LIST
2009-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-03-03225ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 30/06/2007
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-09363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29288aNEW DIRECTOR APPOINTED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-08CERTNMCOMPANY NAME CHANGED HAWK PLANT (WEM) LIMITED CERTIFICATE ISSUED ON 08/12/06
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-11288bDIRECTOR RESIGNED
2006-01-11363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-1288(2)RAD 06/01/05--------- £ SI 1@1=1 £ IC 1/2
2004-12-24288bSECRETARY RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-12-17NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HAWK (WEM) 3 LTD 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 HAWK (WEM) 3 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-05 Satisfied BRIDGEMERE DEVELOPMENT CAPITAL PLC
LEGAL CHARGE 2007-12-06 Satisfied BRIDGEMERE DEVELOPMENT CAPITAL PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 614,820
Creditors Due Within One Year 2012-06-30 £ 1,492,008
Creditors Due Within One Year 2012-06-30 £ 1,492,008
Creditors Due Within One Year 2011-06-30 £ 2,502,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HAWK (WEM) 3 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 11,562
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 614,821
Current Assets 2012-06-30 £ 1,492,009
Current Assets 2012-06-30 £ 1,492,009
Current Assets 2011-06-30 £ 2,177,502
Debtors 2013-06-30 £ 3,294
Debtors 2012-06-30 £ 10,783
Debtors 2012-06-30 £ 10,783
Debtors 2011-06-30 £ 1,929
Secured Debts 2013-06-30 £ 606,963
Secured Debts 2012-06-30 £ 1,279,725
Secured Debts 2012-06-30 £ 1,279,725
Secured Debts 2011-06-30 £ 2,371,253
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0
Stocks Inventory 2013-06-30 £ 599,965
Stocks Inventory 2012-06-30 £ 1,480,697
Stocks Inventory 2012-06-30 £ 1,480,697
Stocks Inventory 2011-06-30 £ 2,175,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWK (WEM) 3 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAWK (WEM) 3 LTD
Trademarks
We have not found any records of HAWK (WEM) 3 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWK (WEM) 3 LTD. 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 (68100 - Buying and selling of own real estate) as HAWK (WEM) 3 LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAWK (WEM) 3 LTD 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 HAWK (WEM) 3 LTD 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 HAWK (WEM) 3 LTD 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.