HAWK FURNITURE LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4BA

Company number 02250564
Status Active
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address HAWK LANDINGS, SKIFF LANE, HOLME ON SPALDING MOOR, YORK, YO43 4BA
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 7,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HAWK FURNITURE LIMITED are www.hawkfurniture.co.uk, and www.hawk-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Broomfleet Rail Station is 5.9 miles; to Howden Rail Station is 5.9 miles; to Saltmarshe Rail Station is 7 miles; to Goole Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawk Furniture Limited is a Private Limited Company. The company registration number is 02250564. Hawk Furniture Limited has been working since 03 May 1988. The present status of the company is Active. The registered address of Hawk Furniture Limited is Hawk Landings Skiff Lane Holme On Spalding Moor York Yo43 4ba. . LINCOLN, Glen is a Secretary of the company. HATFIELD, Lesley Anne is a Director of the company. LINCOLN, Glen is a Director of the company. LINCOLN, Paul is a Director of the company. MEDD, Howard is a Director of the company. MEDD, John is a Director of the company. MEDD, Jonathan Mark is a Director of the company. MEDD, Robert James is a Director of the company. Secretary BROOKS, Betty has been resigned. Director GIBBON, Phillip Michael has been resigned. Director MEDD, Stuart has been resigned. Director PICKERING, Donna Marie has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
LINCOLN, Glen
Appointed Date: 17 December 1997

Director
HATFIELD, Lesley Anne
Appointed Date: 19 November 2009
66 years old

Director
LINCOLN, Glen

70 years old

Director
LINCOLN, Paul
Appointed Date: 27 January 2010
46 years old

Director
MEDD, Howard

75 years old

Director
MEDD, John

74 years old

Director
MEDD, Jonathan Mark
Appointed Date: 27 January 2010
41 years old

Director
MEDD, Robert James
Appointed Date: 27 January 2010
43 years old

Resigned Directors

Secretary
BROOKS, Betty
Resigned: 15 December 1997

Director
GIBBON, Phillip Michael
Resigned: 30 November 2010
Appointed Date: 03 July 2001
74 years old

Director
MEDD, Stuart
Resigned: 26 August 1998
76 years old

Director
PICKERING, Donna Marie
Resigned: 21 June 2013
Appointed Date: 27 January 2010
42 years old

HAWK FURNITURE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7,500

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7,500

08 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 90 more events
19 Oct 1988
Registered office changed on 19/10/88 from: casnic house 6 church street bubwith selby north yorkshire

19 Oct 1988
Accounting reference date notified as 31/12

30 Jun 1988
Registered office changed on 30/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1988
Incorporation

HAWK FURNITURE LIMITED Charges

28 February 2011
Supplemental chattel mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right title and interest in the non-vesting…
30 March 2006
Fixed and floating charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 1998
Mortgage debenture
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 June 1997
Fixed and floating charge
Delivered: 5 July 1997
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 June 1997
Chattel mortgage
Delivered: 6 June 1997
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: Giben saw serial no. Gms 400-7-287, broomwade compressor…
2 April 1997
Guarantee & debenture
Delivered: 11 April 1997
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1990
Debenture
Delivered: 6 February 1990
Status: Satisfied on 4 February 1999
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…