Company number 01780137
Status Active
Incorporation Date 21 December 1983
Company Type Private Limited Company
Address THE HOPSTORE MONKSFIELD LANE, NEWLAND, MALVERN, WORCESTERSHIRE, WR13 5BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of HAWKINS AND FLOYD LIMITED are www.hawkinsandfloyd.co.uk, and www.hawkins-and-floyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Worcester Foregate Street Rail Station is 4.1 miles; to Colwall Rail Station is 5.7 miles; to Ledbury Rail Station is 9.4 miles; to Droitwich Spa Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkins and Floyd Limited is a Private Limited Company.
The company registration number is 01780137. Hawkins and Floyd Limited has been working since 21 December 1983.
The present status of the company is Active. The registered address of Hawkins and Floyd Limited is The Hopstore Monksfield Lane Newland Malvern Worcestershire Wr13 5bb. . CORBETT, Paul Martin is a Director of the company. JOHNSON, Charles Peter is a Director of the company. MURCH, Henry Charles is a Director of the company. Secretary BARNARD, Roy Douglas has been resigned. Secretary CORBETT, Paul Martin has been resigned. Secretary EPPS, Michael Stanley has been resigned. Secretary RICHARDS, Diane has been resigned. Director FARBON, John Edward has been resigned. Director HAWKINS, Thomas Reeve has been resigned. Director HAWKINS, Thomas Reeve has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Wellhopped Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HAWKINS AND FLOYD LIMITED Events
15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
26 Jan 2017
Full accounts made up to 30 June 2016
21 Mar 2016
Full accounts made up to 30 June 2015
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
20 Oct 2015
Registration of charge 017801370005, created on 16 October 2015
...
... and 88 more events
22 Feb 1988
Secretary resigned;new secretary appointed
14 Aug 1987
Accounts made up to 30 April 1986
29 Apr 1987
Return made up to 13/04/87; full list of members
21 Dec 1983
Incorporation
16 October 2015
Charge code 0178 0137 0006
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 October 2015
Charge code 0178 0137 0005
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 February 1996
Mortgage
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the hop store monksfield lane newland…
31 March 1991
Legal mortgage
Delivered: 5 April 1991
Status: Satisfied
on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property known as forty two acres of land at lodge farm…
14 May 1984
Legal mortgage
Delivered: 23 May 1984
Status: Satisfied
on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold piece of land situate at newland in the county of…
18 January 1984
Legal mortgage
Delivered: 31 January 1984
Status: Satisfied
on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold newland lodge farm, newland, hereford & worcs…