A. HAWKINS (POTATOES) LIMITED
MARCH,

Hellopages » Cambridgeshire » Fenland » PE15 0YX

Company number 00411391
Status Active
Incorporation Date 25 May 1946
Company Type Private Limited Company
Address PROSPECT BUNGALOW, BURROWMOOR ROAD,, MARCH,, CAMBS, PE15 0YX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Termination of appointment of Arthur Stanley Wilkinson as a director on 3 July 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of A. HAWKINS (POTATOES) LIMITED are www.ahawkinspotatoes.co.uk, and www.a-hawkins-potatoes.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-nine years and five months. The distance to to Manea Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Hawkins Potatoes Limited is a Private Limited Company. The company registration number is 00411391. A Hawkins Potatoes Limited has been working since 25 May 1946. The present status of the company is Active. The registered address of A Hawkins Potatoes Limited is Prospect Bungalow Burrowmoor Road March Cambs Pe15 0yx. The company`s financial liabilities are £517.46k. It is £2.38k against last year. The cash in hand is £286.01k. It is £23k against last year. And the total assets are £550.18k, which is £-18.33k against last year. WILKINSON, Martyn Arthur is a Secretary of the company. WILKINSON, Martyn Arthur is a Director of the company. WILKINSON, Pauline Anne is a Director of the company. Secretary WILKINSON, Arthur Stanley has been resigned. Director BAXTER, Alan Reginald has been resigned. Director BRADSHAW, Cyril Jeffrey has been resigned. Director WILKINSON, Arthur Stanley has been resigned. Director WILKINSON, Cynthia Joan has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


a. hawkins (potatoes) Key Finiance

LIABILITIES £517.46k
+0%
CASH £286.01k
+8%
TOTAL ASSETS £550.18k
-4%
All Financial Figures

Current Directors

Secretary
WILKINSON, Martyn Arthur
Appointed Date: 21 November 2003

Director

Director
WILKINSON, Pauline Anne
Appointed Date: 14 August 2014
72 years old

Resigned Directors

Secretary
WILKINSON, Arthur Stanley
Resigned: 21 November 2003

Director
BAXTER, Alan Reginald
Resigned: 06 June 2001
84 years old

Director
BRADSHAW, Cyril Jeffrey
Resigned: 24 July 1994
93 years old

Director
WILKINSON, Arthur Stanley
Resigned: 03 July 2016
97 years old

Director
WILKINSON, Cynthia Joan
Resigned: 01 April 2011
Appointed Date: 12 October 1997
98 years old

Persons With Significant Control

Mr Martyn Arthur Wilkinson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

A. HAWKINS (POTATOES) LIMITED Events

02 Feb 2017
Confirmation statement made on 17 December 2016 with updates
02 Feb 2017
Termination of appointment of Arthur Stanley Wilkinson as a director on 3 July 2016
20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
11 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,750

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 71 more events
01 Jun 1988
Full accounts made up to 30 June 1987

25 Jan 1988
Return made up to 09/10/87; full list of members

23 Apr 1987
Full accounts made up to 30 June 1986

17 Jul 1986
Full accounts made up to 30 June 1985

17 Jul 1986
Return made up to 11/07/86; full list of members

A. HAWKINS (POTATOES) LIMITED Charges

16 September 1980
Mortgage
Delivered: 22 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that beneficial interest of the company of and in the…
9 November 1976
Mortgage
Delivered: 12 November 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 126 ac & 26 poles of land at hobb's lot farm, march…
4 April 1964
Mortgage and charge
Delivered: 13 April 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: (See doc 33). undertaking and all property and assets…