HAWKINS (BERKELEY VALE MOTORS) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS35 2LR

Company number 01099185
Status Active
Incorporation Date 28 February 1973
Company Type Private Limited Company
Address THORNBURY ROAD, ALVESTON, BRISTOL, BS35 2LR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HAWKINS (BERKELEY VALE MOTORS) LIMITED are www.hawkinsberkeleyvalemotors.co.uk, and www.hawkins-berkeley-vale-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Filton Abbey Wood Rail Station is 6.1 miles; to Chepstow Rail Station is 7.1 miles; to Lawrence Hill Rail Station is 9.3 miles; to Bristol Temple Meads Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkins Berkeley Vale Motors Limited is a Private Limited Company. The company registration number is 01099185. Hawkins Berkeley Vale Motors Limited has been working since 28 February 1973. The present status of the company is Active. The registered address of Hawkins Berkeley Vale Motors Limited is Thornbury Road Alveston Bristol Bs35 2lr. . HAWKINS, Nigel Sean is a Secretary of the company. HAWKINS, Nigel Sean is a Director of the company. Secretary HAWKINS, Derek Graham has been resigned. Director BIRD, Fiona Jane has been resigned. Director COLES, Shelley Lisa has been resigned. Director HAWKINS, Derek Graham has been resigned. Director HAWKINS, Patrick Herbert has been resigned. Director HAWKINS, Richard Graham has been resigned. Director VILES, Angela Claire has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HAWKINS, Nigel Sean
Appointed Date: 24 February 1998

Director
HAWKINS, Nigel Sean
Appointed Date: 24 February 1998
57 years old

Resigned Directors

Secretary
HAWKINS, Derek Graham
Resigned: 24 February 1998

Director
BIRD, Fiona Jane
Resigned: 20 March 2003
Appointed Date: 28 July 1999
58 years old

Director
COLES, Shelley Lisa
Resigned: 03 January 2008
Appointed Date: 28 July 1999
59 years old

Director
HAWKINS, Derek Graham
Resigned: 20 May 1998
90 years old

Director
HAWKINS, Patrick Herbert
Resigned: 20 May 1998
86 years old

Director
HAWKINS, Richard Graham
Resigned: 12 March 2012
Appointed Date: 24 February 1998
56 years old

Director
VILES, Angela Claire
Resigned: 03 January 2008
Appointed Date: 20 March 2003
62 years old

Persons With Significant Control

Mr Nigel Sean Hawkins
Notified on: 8 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWKINS (BERKELEY VALE MOTORS) LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 8 August 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000

05 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 89 more events
26 Sep 1988
Return made up to 26/08/88; full list of members

21 Jul 1988
Accounts for a small company made up to 31 March 1987

21 Sep 1987
Return made up to 14/07/87; full list of members

22 Jul 1987
Accounts made up to 31 March 1986

28 Feb 1973
Incorporation

HAWKINS (BERKELEY VALE MOTORS) LIMITED Charges

15 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2009
Debenture
Delivered: 6 February 2009
Status: Satisfied on 7 April 2012
Persons entitled: Hyundai Car Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at thornbury road alveston south glos t/no AV226621…
14 April 2005
Chattel mortgage
Delivered: 16 April 2005
Status: Satisfied on 6 November 2008
Persons entitled: Lombard North Central PLC
Description: Porsche reg no. P12BVM, mercedes reg no. L12BVM, bmw reg…
23 September 1993
Mortgage debenture
Delivered: 27 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 March 1993
Charge over credit balances
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £80,000 with interest held by the bank on account…