HAWKINS HOLDINGS LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL25 4DD

Company number 06054926
Status Active
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address 9 TREGARNE TERRACE, ST. AUSTELL, CORNWALL, PL25 4DD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Group of companies' accounts made up to 30 June 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 3,804 . The most likely internet sites of HAWKINS HOLDINGS LIMITED are www.hawkinsholdings.co.uk, and www.hawkins-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Par Rail Station is 4 miles; to Bugle Rail Station is 4.1 miles; to Roche Rail Station is 5.7 miles; to Bodmin Parkway Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkins Holdings Limited is a Private Limited Company. The company registration number is 06054926. Hawkins Holdings Limited has been working since 16 January 2007. The present status of the company is Active. The registered address of Hawkins Holdings Limited is 9 Tregarne Terrace St Austell Cornwall Pl25 4dd. . HAWKINS, Andrew James is a Director of the company. HAWKINS, Marion Wendy is a Director of the company. HAWKINS, William Alfred John is a Director of the company. HAWKINS, William John is a Director of the company. Secretary HAWKINS, Marion Wendy has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
HAWKINS, Andrew James
Appointed Date: 16 January 2007
61 years old

Director
HAWKINS, Marion Wendy
Appointed Date: 16 January 2007
86 years old

Director
HAWKINS, William Alfred John
Appointed Date: 16 January 2007
89 years old

Director
HAWKINS, William John
Appointed Date: 16 January 2007
59 years old

Resigned Directors

Secretary
HAWKINS, Marion Wendy
Resigned: 29 January 2008
Appointed Date: 16 January 2007

Persons With Significant Control

Mr Andrew James Hawkins
Notified on: 16 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Alfred John Hawkins
Notified on: 16 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William John Hawkins
Notified on: 16 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWKINS HOLDINGS LIMITED Events

24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
21 Dec 2016
Group of companies' accounts made up to 30 June 2016
04 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,804

17 Dec 2015
Group of companies' accounts made up to 30 June 2015
16 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,804

...
... and 31 more events
20 Sep 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Sep 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Mar 2007
Accounting reference date extended from 31/01/08 to 30/06/08
16 Jan 2007
Incorporation

HAWKINS HOLDINGS LIMITED Charges

14 January 2009
Mortgage
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being central garage…
14 January 2009
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the garage premises woodland road st austell t/nos…
14 January 2009
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land at gwindra st stephen st austell cornwall t/no…
14 January 2009
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 2 hayle industrial park hayle cornwall t/no…
14 January 2009
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining browns hill penryn cornwall t/no…
14 January 2009
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the garage premises browns hill penryn cornwall t/no…