R.J.HAWKINS & CO.(DUDLEY)LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XW

Company number 00547540
Status Active
Incorporation Date 7 April 1955
Company Type Private Limited Company
Address MERIDIAN HOUSE, GRAZEBROOK INDUSTRIAL PARK, DUDLEY, WEST MIDLANDS, DY2 0XW
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Audited abridged accounts made up to 31 May 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 5,000 . The most likely internet sites of R.J.HAWKINS & CO.(DUDLEY)LIMITED are www.rjhawkins.co.uk, and www.r-j-hawkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. R J Hawkins Co Dudley Limited is a Private Limited Company. The company registration number is 00547540. R J Hawkins Co Dudley Limited has been working since 07 April 1955. The present status of the company is Active. The registered address of R J Hawkins Co Dudley Limited is Meridian House Grazebrook Industrial Park Dudley West Midlands Dy2 0xw. . ROADWAY, Stephen Harry is a Secretary of the company. MYATT, Derek Alan is a Director of the company. Secretary HAWKINS, Ian Lawrence has been resigned. Secretary MINETT, Kenneth has been resigned. Secretary SNAILHAM, Charles has been resigned. Secretary WATSON, Anthony David Roger has been resigned. Director GRIFFITHS, Derek Joseph has been resigned. Director HAWKINS, Christopher Graham has been resigned. Director HAWKINS, Ian Lawrence has been resigned. Director MINETT, Kenneth has been resigned. Director WATSON, Anthony David Roger has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
ROADWAY, Stephen Harry
Appointed Date: 21 December 2001

Director
MYATT, Derek Alan
Appointed Date: 16 October 1998
80 years old

Resigned Directors

Secretary
HAWKINS, Ian Lawrence
Resigned: 21 December 2001
Appointed Date: 25 March 1999

Secretary
MINETT, Kenneth
Resigned: 02 August 1993

Secretary
SNAILHAM, Charles
Resigned: 12 October 1998
Appointed Date: 02 August 1993

Secretary
WATSON, Anthony David Roger
Resigned: 25 March 1999
Appointed Date: 16 October 1998

Director
GRIFFITHS, Derek Joseph
Resigned: 10 January 1995
95 years old

Director
HAWKINS, Christopher Graham
Resigned: 16 October 1998
79 years old

Director
HAWKINS, Ian Lawrence
Resigned: 21 December 2001
74 years old

Director
MINETT, Kenneth
Resigned: 30 July 1993
92 years old

Director
WATSON, Anthony David Roger
Resigned: 25 March 1999
Appointed Date: 16 October 1998
71 years old

R.J.HAWKINS & CO.(DUDLEY)LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
10 Jan 2017
Audited abridged accounts made up to 31 May 2016
05 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,000

...
... and 82 more events
28 Mar 1988
Return made up to 02/03/88; full list of members

04 Mar 1987
Full accounts made up to 31 October 1986

04 Mar 1987
Return made up to 18/02/87; full list of members

13 Oct 1986
Return made up to 19/02/86; full list of members

04 Aug 1986
Full accounts made up to 31 October 1985

R.J.HAWKINS & CO.(DUDLEY)LIMITED Charges

19 October 1998
Debenture
Delivered: 27 October 1998
Status: Satisfied on 26 September 2014
Persons entitled: Bny International Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 1998
Legal charge
Delivered: 23 October 1998
Status: Satisfied on 26 September 2014
Persons entitled: C.G. Hawkins and I.L. Hawkins
Description: F/H land at pear tree lane, dudley west midlands t/no:…
17 September 1982
Single debenture
Delivered: 21 September 1982
Status: Satisfied on 26 September 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
11 March 1976
Mortgage
Delivered: 12 March 1976
Status: Satisfied on 26 September 2014
Persons entitled: Lloyds Bank LTD
Description: Land at peartree lane, dudley, w/midlands.
21 August 1964
Debenture
Delivered: 31 August 1964
Status: Satisfied on 26 September 2014
Persons entitled: Lloyds Bank LTD
Description: Properties in schedule to debenture & all fixtures fixed…
24 October 1962
Mortgage s 3(1959)
Delivered: 30 October 1962
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank LTD
Description: Freehold land and factory pear tree lane netherton dudley…