HAWKINS INSULATION LIMITED
HENGROVE

Hellopages » Bristol » Bristol, City of » BS14 9BZ

Company number 02132546
Status Active
Incorporation Date 18 May 1987
Company Type Private Limited Company
Address CENTRAL HOUSE 101 CENTRAL PARK, PETHERTON ROAD, HENGROVE, BRISTOL, BS14 9BZ
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 10,000 . The most likely internet sites of HAWKINS INSULATION LIMITED are www.hawkinsinsulation.co.uk, and www.hawkins-insulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Keynsham Rail Station is 3.2 miles; to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Parkway Rail Station is 6.4 miles; to Avonmouth Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkins Insulation Limited is a Private Limited Company. The company registration number is 02132546. Hawkins Insulation Limited has been working since 18 May 1987. The present status of the company is Active. The registered address of Hawkins Insulation Limited is Central House 101 Central Park Petherton Road Hengrove Bristol Bs14 9bz. . DIX, Amanda Kay is a Secretary of the company. HAWKINS, Dean Anthony is a Director of the company. Secretary HAWKINS, Christopher Wayne has been resigned. Secretary WATKINS, Janice Bettina has been resigned. Director HAWKINS, Christopher Wayne has been resigned. Director HAWKINS, Keith has been resigned. Director JOY, Christopher Michael has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Secretary
DIX, Amanda Kay
Appointed Date: 31 March 2015

Director
HAWKINS, Dean Anthony
Appointed Date: 01 January 2004
50 years old

Resigned Directors

Secretary
HAWKINS, Christopher Wayne
Resigned: 31 March 2014
Appointed Date: 01 January 2005

Secretary
WATKINS, Janice Bettina
Resigned: 01 January 2005

Director
HAWKINS, Christopher Wayne
Resigned: 31 March 2014
Appointed Date: 01 January 1999
53 years old

Director
HAWKINS, Keith
Resigned: 31 March 2015
77 years old

Director
JOY, Christopher Michael
Resigned: 31 March 2015
Appointed Date: 01 January 1999
74 years old

Persons With Significant Control

Mr Dean Anthony Hawkins
Notified on: 17 February 2017
50 years old
Nature of control: Has significant influence or control

HAWKINS INSULATION LIMITED Events

09 Mar 2017
Confirmation statement made on 18 February 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Termination of appointment of Keith Hawkins as a director on 31 March 2015
...
... and 94 more events
09 Jul 1987
Particulars of mortgage/charge

30 Jun 1987
Accounting reference date notified as 31/12

01 Jun 1987
Registered office changed on 01/06/87 from: stanley davis 124 city road london EC1V 2NJ

01 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1987
Incorporation

HAWKINS INSULATION LIMITED Charges

7 May 2003
Mortgage deed
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a central house unit 101 central park…
4 November 1988
Legal mortgage
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Oakdale court, badminton road, downend, bristol. Assigns…
7 July 1987
Single debenture
Delivered: 10 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
3 July 1987
Debenture
Delivered: 9 July 1987
Status: Satisfied on 29 July 1993
Persons entitled: Wilson Environmental Services Limited.
Description: Floating charge. Undertaking and all property and assets…