HAWKSFOLD BUILDERS LIMITED
LIPHOOK

Hellopages » Hampshire » East Hampshire » GU30 7DX

Company number 01321151
Status Active
Incorporation Date 12 July 1977
Company Type Private Limited Company
Address NEWTOWN HOUSE, NEWTOWN ROAD, LIPHOOK, HAMPSHIRE, GU30 7DX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAWKSFOLD BUILDERS LIMITED are www.hawksfoldbuilders.co.uk, and www.hawksfold-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Haslemere Rail Station is 3.7 miles; to Petersfield Rail Station is 7.6 miles; to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawksfold Builders Limited is a Private Limited Company. The company registration number is 01321151. Hawksfold Builders Limited has been working since 12 July 1977. The present status of the company is Active. The registered address of Hawksfold Builders Limited is Newtown House Newtown Road Liphook Hampshire Gu30 7dx. . LAWES, Linda Ruby Philamena Bridget is a Secretary of the company. LAWES, David James is a Director of the company. LAWES, Linda Ruby Philamena Bridget is a Director of the company. Secretary LAWES, Daphne Muriel has been resigned. Director LAWES, Daphne Muriel has been resigned. Director LAWES, Kenneth James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LAWES, Linda Ruby Philamena Bridget
Appointed Date: 01 September 1997

Director
LAWES, David James

70 years old

Director
LAWES, Linda Ruby Philamena Bridget
Appointed Date: 01 September 1997
69 years old

Resigned Directors

Secretary
LAWES, Daphne Muriel
Resigned: 01 September 1997

Director
LAWES, Daphne Muriel
Resigned: 01 September 1997
92 years old

Director
LAWES, Kenneth James
Resigned: 01 September 1997
94 years old

Persons With Significant Control

Mr David James Lawes
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more

HAWKSFOLD BUILDERS LIMITED Events

28 Sep 2016
Micro company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,050

09 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,050

...
... and 82 more events
16 Mar 1987
Registered office changed on 16/03/87 from: 70 high street haslemere surrey GU27 2LW

28 Aug 1986
Declaration of satisfaction of mortgage/charge

14 Jun 1986
Full accounts made up to 30 September 1985

14 Jun 1986
Return made up to 12/06/86; full list of members

12 Jul 1977
Incorporation

HAWKSFOLD BUILDERS LIMITED Charges

31 July 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied on 25 January 1995
Persons entitled: Barclays Bank PLC
Description: Land adjoining the tithe barn, courtsmount road, haslemere…
19 July 1990
Floating charge
Delivered: 30 July 1990
Status: Satisfied on 4 September 2009
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
18 September 1989
Legal charge
Delivered: 2 October 1989
Status: Satisfied on 15 September 1990
Persons entitled: Barclays Bank PLC
Description: 7 glebe road fernhurst west sussex.
11 April 1988
Legal charge
Delivered: 22 April 1988
Status: Satisfied on 10 January 1990
Persons entitled: Barclays Bank PLC
Description: Land adjoining wyecroft hill road haslemere surrey. Part of…
16 July 1986
Legal charge
Delivered: 29 July 1986
Status: Satisfied on 4 September 2009
Persons entitled: Barclays Bank PLC
Description: Plot 3, lower nappers, fernhurst, west sussex.
25 October 1985
Legal charge
Delivered: 4 November 1985
Status: Satisfied on 10 January 1990
Persons entitled: Barclays Bank PLC
Description: Unit 5, units a & b hawksfold house fernhurst west sussex.
9 October 1985
Legal charge
Delivered: 17 October 1985
Status: Satisfied on 4 September 2009
Persons entitled: Barclays Bank PLC
Description: Plot 2, lower nappers, fernhurst nr haslemere west sussex.
20 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Plot 2, lower nappers fernhurst nr haslemere west sussex.
28 June 1985
Legal charge
Delivered: 5 July 1985
Status: Satisfied on 10 January 1990
Persons entitled: Barclays Bank PLC
Description: Plots 6 & 7 paddock close fernhurst nr. Haslemere west…
28 June 1985
Legal charge
Delivered: 5 July 1985
Status: Satisfied on 4 September 2009
Persons entitled: Barclays Bank PLC
Description: Plot 1 phase 1 lower nappers fernhurst nr. Haslemere west…
3 February 1984
Legal charge
Delivered: 7 February 1984
Status: Satisfied on 10 January 1990
Persons entitled: Lloyds Bank PLC
Description: F/Hold land adjoining wyecroft hill road haslemere.
3 February 1984
Legal charge
Delivered: 6 February 1984
Status: Satisfied on 4 September 2009
Persons entitled: Kent Walton Beckett
Description: Land adjoining wyecroft hill road, haslemere surrey.
13 September 1983
Legal charge
Delivered: 1 October 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at the rear of fernhurst rise, midhurst road…
8 August 1983
Legal charge
Delivered: 16 August 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold land adjoining fernhurst place, fernhurst nr…
4 February 1980
Mortgage
Delivered: 11 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 34 hammer lane, 2 bridge…
4 February 1980
Mortgage
Delivered: 11 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 35 hammer lane, 1 bridge…