Company Information for HAWKES CIDER LIMITED
FERGUSSON HOUSE 3RD FLOOR, FERGUSSON HOUSE, 124 - 128 CITY ROAD, LONDON, EC1V 2NJ,
|
Company Registration Number
08223038
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HAWKES CIDER LIMITED | ||||
Legal Registered Office | ||||
FERGUSSON HOUSE 3RD FLOOR, FERGUSSON HOUSE 124 - 128 CITY ROAD LONDON EC1V 2NJ Other companies in CO4 | ||||
Previous Names | ||||
|
Company Number | 08223038 | |
---|---|---|
Company ID Number | 08223038 | |
Date formed | 2012-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-06 23:54:51 |
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 |
---|---|---|
ALAN MARTIN DICKIE |
||
NEIL ALLAN SIMPSON |
||
JAMES BRUCE WATT |
||
SIMON JOSEPH WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOSEPH WRIGHT |
Company Secretary | ||
PETER JOSEPH WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAFT HOUSE HOLDING LIMITED | Director | 2018-03-26 | CURRENT | 2009-06-29 | Active | |
BREWDOG INTERNATIONAL LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
OVERWORKS LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
STEADMAN WATERSIDE LTD | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
AKOUNTS LIMITED | Director | 2010-07-16 | CURRENT | 2010-07-16 | Active | |
DRAFT HOUSE TB LIMITED | Director | 2018-03-26 | CURRENT | 2010-03-17 | Active | |
DRAFT HOUSE HOLDING LIMITED | Director | 2018-03-26 | CURRENT | 2009-06-29 | Active | |
LOST FOREST LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
MIKKELLER BREWDOG LIMITED | Director | 2012-10-01 | CURRENT | 2012-06-12 | Dissolved 2015-01-30 | |
BREWDOG PLC | Director | 2012-08-06 | CURRENT | 2006-11-07 | Active | |
BREWDOG RETAIL LIMITED | Director | 2012-08-06 | CURRENT | 2010-11-18 | Active | |
DRAFT HOUSE HOLDING LIMITED | Director | 2018-03-26 | CURRENT | 2009-06-29 | Active | |
WESTWARD 77 LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active | |
BREWDOG INTERNATIONAL LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
OVERWORKS LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
PIE & MOUSE LTD | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
JOHANNA BASFORD LTD | Director | 2017-02-01 | CURRENT | 2009-11-27 | Active | |
THE BREWGOODER FOUNDATION | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
TAVERNS EAST LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
THE COSTERMONGER CIDER COMPANY LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-05-27 GBP 1 | |
CAP-SS | Solvency Statement dated 19/05/21 | |
RES13 | Resolutions passed:
| |
SH01 | 19/05/21 STATEMENT OF CAPITAL GBP 926642 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH WRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
CH01 | Director's details changed for Mr Alan Martin Dickie on 2019-08-01 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 16/11/18 | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon Joseph Wright on 2018-06-18 | |
PSC02 | Notification of Brewdog Plc as a person with significant control on 2018-04-06 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT | |
AP01 | DIRECTOR APPOINTED MR NEIL ALLAN SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WRIGHT | |
AP01 | DIRECTOR APPOINTED MR NEIL ALLAN SIMPSON | |
PSC07 | CESSATION OF PETER JOSEPH WRIGHT AS A PSC | |
PSC07 | CESSATION OF SIMON JOSEPH WRIGHT AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM Smith & Watts Ltd Ipswich Road Colchester Essex CO4 0AD | |
AP01 | DIRECTOR APPOINTED ALAN MARTIN DICKIE | |
AP01 | DIRECTOR APPOINTED MR JAMES BRUCE WATT | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 142 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 142 | |
SH01 | 20/01/17 STATEMENT OF CAPITAL GBP 142 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/09/2012 | |
CERTNM | Company name changed hawke brewing company LIMITED\certificate issued on 10/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 11030 - Manufacture of cider and other fruit wines
|
|
|
|
|
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 HAWKES CIDER LIMITED
The top companies supplying to UK government with the same SIC code (11030 - Manufacture of cider and other fruit wines) as HAWKES CIDER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22030001 | Beer made from malt, in bottles holding <= 10 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |