JOHN HAWKINS HOLDING CO. LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0LB

Company number 00558073
Status Active
Incorporation Date 1 December 1955
Company Type Private Limited Company
Address BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Group of companies' accounts made up to 30 June 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 5,000 . The most likely internet sites of JOHN HAWKINS HOLDING CO. LIMITED are www.johnhawkinsholdingco.co.uk, and www.john-hawkins-holding-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. John Hawkins Holding Co Limited is a Private Limited Company. The company registration number is 00558073. John Hawkins Holding Co Limited has been working since 01 December 1955. The present status of the company is Active. The registered address of John Hawkins Holding Co Limited is Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk Nr7 0lb. . HAWKINS, Emma Louise is a Secretary of the company. HAWKINS, Emma Louise is a Director of the company. HAWKINS, John Norman Russell is a Director of the company. HAWKINS, Michael Russell is a Director of the company. Secretary HAWKINS, Judith Ayrton has been resigned. Director HAWKINS, Judith Ayrton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAWKINS, Emma Louise
Appointed Date: 20 November 1999

Director
HAWKINS, Emma Louise
Appointed Date: 26 April 1996
63 years old

Director

Director
HAWKINS, Michael Russell
Appointed Date: 01 July 1991
63 years old

Resigned Directors

Secretary
HAWKINS, Judith Ayrton
Resigned: 20 November 1999

Director
HAWKINS, Judith Ayrton
Resigned: 20 November 1999
88 years old

Persons With Significant Control

Mr Michael Russell Hawkins
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN HAWKINS HOLDING CO. LIMITED Events

30 Nov 2016
Confirmation statement made on 15 November 2016 with updates
30 Mar 2016
Group of companies' accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5,000

25 Mar 2015
Group of companies' accounts made up to 30 June 2014
25 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,000

...
... and 78 more events
13 Jan 1987
Return made up to 05/01/87; full list of members

13 Jan 1987
Return made up to 05/01/87; full list of members

13 Jan 1987
Return made up to 10/10/85; full list of members

13 Jan 1987
Return made up to 10/10/85; full list of members

23 Sep 1986
Registered office changed on 23/09/86 from: 1 nelson street southend-on-sea essex SS1 1EG

JOHN HAWKINS HOLDING CO. LIMITED Charges

13 March 2013
Guarantee & debenture
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 29 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge on all goodwill and uncalled capital for the…
26 June 1996
Fixed and floating charge
Delivered: 3 July 1996
Status: Satisfied on 24 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1983
Mortgage debenture
Delivered: 12 July 1983
Status: Satisfied on 29 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
28 April 1978
Deed of charge
Delivered: 4 May 1978
Status: Satisfied on 29 April 1999
Persons entitled: The Council for Small Industries in Rural Areas
Description: Leasehold land & factory premises at ayton, wymondham…
21 November 1975
Legal charge
Delivered: 11 December 1975
Status: Satisfied on 29 April 1999
Persons entitled: The Council Small Industries in Rural Areas
Description: Factory premises at ayton rd whipmondham norfolk.
21 November 1975
Legal mortgage
Delivered: 5 December 1975
Status: Satisfied on 29 April 1999
Persons entitled: National Westminster Bank PLC
Description: Factory premises at ayton rd, wymondham,norfolk. Floating…