Company number 01602315
Status Active
Incorporation Date 7 December 1981
Company Type Private Limited Company
Address UNIT 2 NORTH END BUILDING, TWO CROWN BUSINESS PARK, STATION ROAD OLD DALBY, MELTON MOWBRAY LEICS, LE14 3NQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 1 December 2016 with updates; Registration of charge 016023150011, created on 17 November 2016. The most likely internet sites of HAWTHORN THEATRICAL LIMITED are www.hawthorntheatrical.co.uk, and www.hawthorn-theatrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Sileby Rail Station is 7.6 miles; to Syston Rail Station is 9.1 miles; to Radcliffe (Notts) Rail Station is 9.8 miles; to Bingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawthorn Theatrical Limited is a Private Limited Company.
The company registration number is 01602315. Hawthorn Theatrical Limited has been working since 07 December 1981.
The present status of the company is Active. The registered address of Hawthorn Theatrical Limited is Unit 2 North End Building Two Crown Business Park Station Road Old Dalby Melton Mowbray Leics Le14 3nq. . HARDING, Peter John is a Director of the company. HAWTHORN, Martin is a Director of the company. MCGANN, Neil is a Director of the company. MOLONEY, Allan is a Director of the company. WOOD, Simon is a Director of the company. SMART (GROUP) LTD is a Director of the company. Secretary HASTINGS, Lyn has been resigned. Secretary HAWTHORN, Martin has been resigned. Secretary PLUMB, Clare Frances has been resigned. Secretary WIRDNAM, Patricia Hawkins has been resigned. Director PLUMB, Clare Frances has been resigned. Director WIRDNAM, Kenneth William has been resigned. Director WIRDNAM, Patricia Hawkins has been resigned. The company operates in "specialised design activities".
Current Directors
Director
WOOD, Simon
Appointed Date: 28 February 2013
53 years old
Director
SMART (GROUP) LTD
Appointed Date: 28 February 2013
Resigned Directors
Secretary
HASTINGS, Lyn
Resigned: 28 February 2013
Appointed Date: 03 February 2007
Persons With Significant Control
Mr Martin Hawthorn
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more
HAWTHORN THEATRICAL LIMITED Events
11 Jan 2017
Accounts for a medium company made up to 30 June 2016
29 Dec 2016
Confirmation statement made on 1 December 2016 with updates
25 Nov 2016
Registration of charge 016023150011, created on 17 November 2016
24 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
09 Nov 2015
Accounts for a medium company made up to 30 June 2015
...
... and 120 more events
04 Oct 1985
Dir / sec appoint / resign
24 Dec 1984
Annual return made up to 21/09/84
15 Feb 1984
Annual return made up to 14/07/82
14 Feb 1984
Annual return made up to 23/09/83
06 Jan 1982
Allotment of shares
17 November 2016
Charge code 0160 2315 0011
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Paragon Bank Technology Finance Limited
Description: Contains fixed charge…
4 May 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2007
Debenture
Delivered: 11 October 2007
Status: Satisfied
on 20 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied
on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 2A crown business park old dalby leicestershire t/no:…
7 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied
on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 2 crown business park old dalby lane old dalby…
8 December 2000
Mortgage debenture
Delivered: 13 December 2000
Status: Satisfied
on 19 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 February 2000
Mortgage
Delivered: 3 March 2000
Status: Satisfied
on 7 May 2004
Persons entitled: Norwich & Peterborough
Description: The f/h property k/a unit 2A crown business park old dalby…
27 September 1999
Charge
Delivered: 8 October 1999
Status: Satisfied
on 31 January 2003
Persons entitled: Abro Properties Limited
Description: The property known as unit 2 at crown business park old…
25 August 1999
Legal mortgage
Delivered: 8 September 1999
Status: Satisfied
on 4 January 2002
Persons entitled: Midland Bank PLC
Description: The property k/a 1 sceptre road (north end building 2)…
25 August 1999
Mortgage
Delivered: 8 September 1999
Status: Satisfied
on 31 January 2003
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a 1 sceptre road (north end building 2)…
23 June 1997
Debenture
Delivered: 27 June 1997
Status: Satisfied
on 31 January 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…