HAWTHORN STATIONERS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1AA

Company number 00585050
Status Active
Incorporation Date 4 June 1957
Company Type Private Limited Company
Address UNIT 3 WATSONS MEWS, AT 3 HAWTHORN LANE, WILMSLOW, CHESHIRE, SK9 1AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HAWTHORN STATIONERS LIMITED are www.hawthornstationers.co.uk, and www.hawthorn-stationers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Hawthorn Stationers Limited is a Private Limited Company. The company registration number is 00585050. Hawthorn Stationers Limited has been working since 04 June 1957. The present status of the company is Active. The registered address of Hawthorn Stationers Limited is Unit 3 Watsons Mews At 3 Hawthorn Lane Wilmslow Cheshire Sk9 1aa. The company`s financial liabilities are £38.22k. It is £-9.36k against last year. The cash in hand is £5.22k. It is £1.83k against last year. And the total assets are £11.18k, which is £-12.61k against last year. HALL, Christine Margaret is a Director of the company. HENSHALL, Andrew John is a Director of the company. Secretary HENSHALL, John Henry has been resigned. Director HENSHALL, Dorothy Emily has been resigned. Director HENSHALL, John Henry has been resigned. Director NELSON, Peter John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hawthorn stationers Key Finiance

LIABILITIES £38.22k
-20%
CASH £5.22k
+53%
TOTAL ASSETS £11.18k
-54%
All Financial Figures

Current Directors

Director

Director

Resigned Directors

Secretary
HENSHALL, John Henry
Resigned: 07 November 2011

Director
HENSHALL, Dorothy Emily
Resigned: 01 June 2012
108 years old

Director
HENSHALL, John Henry
Resigned: 01 June 2012
105 years old

Director
NELSON, Peter John
Resigned: 05 December 1991
92 years old

Persons With Significant Control

Mr Andrew John Henshall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWTHORN STATIONERS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 May 2015
16 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 75,000

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 81 more events
23 Nov 1988
Return made up to 19/10/88; full list of members
18 Mar 1988
Full accounts made up to 31 May 1987

18 Mar 1988
Return made up to 08/12/87; full list of members
22 Apr 1987
Full accounts made up to 31 May 1986

22 Apr 1987
Return made up to 18/12/86; full list of members

HAWTHORN STATIONERS LIMITED Charges

7 July 1997
Debenture
Delivered: 10 July 1997
Status: Satisfied on 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1993
Legal charge
Delivered: 3 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-3 hawthorn lane wilmslow macclesfield. Fixed charge…
2 April 1993
Legal charge
Delivered: 7 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-3 hawthorn lane wilmslow macclesfield cheshire. The…
28 February 1992
Legal charge
Delivered: 6 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units E1O/E11 countess avenue stanley green industrial…
2 January 1981
Debenture
Delivered: 14 January 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed and floating charge on undertaking and all property…
31 July 1978
Legal charge
Delivered: 8 August 1978
Status: Satisfied on 10 July 1997
Persons entitled: Williams & Glyns Bank LTD
Description: F/H 44 water lane, wilmslow macclesfield, cheshire title…