HAWCOAT LIMITED
BREWOOD

Hellopages » Staffordshire » South Staffordshire » ST19 9BJ

Company number 00417231
Status Active
Incorporation Date 14 August 1946
Company Type Private Limited Company
Address HARVINGTON BIRCH FIRM, COLDHAM, BREWOOD, STAFFORDSHIRE, ST19 9BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 15,102 . The most likely internet sites of HAWCOAT LIMITED are www.hawcoat.co.uk, and www.hawcoat.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two months. The distance to to Bilbrook Rail Station is 3.9 miles; to Shifnal Rail Station is 6.3 miles; to Wolverhampton Rail Station is 7.4 miles; to Coseley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawcoat Limited is a Private Limited Company. The company registration number is 00417231. Hawcoat Limited has been working since 14 August 1946. The present status of the company is Active. The registered address of Hawcoat Limited is Harvington Birch Firm Coldham Brewood Staffordshire St19 9bj. . BRUTON, Carolyn is a Secretary of the company. BRUTON, Carolyn is a Director of the company. HOLLOWAY, Diane Sally is a Director of the company. Secretary ADDISON, Gillian Mary has been resigned. Director ADDISON, Gillian Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRUTON, Carolyn
Appointed Date: 20 February 2003

Director
BRUTON, Carolyn

83 years old

Director

Resigned Directors

Secretary
ADDISON, Gillian Mary
Resigned: 20 February 2003

Director
ADDISON, Gillian Mary
Resigned: 20 February 2003
88 years old

HAWCOAT LIMITED Events

06 Oct 2016
Confirmation statement made on 17 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15,102

28 Oct 2015
Director's details changed for Mrs Dianne Sally Holloway on 1 September 2015
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
09 Nov 1987
Full accounts made up to 31 December 1986

09 Nov 1987
Return made up to 27/10/87; full list of members

24 Nov 1986
Accounts for a small company made up to 31 December 1985

15 Nov 1986
Annual return made up to 31/10/86

14 Aug 1946
Incorporation

HAWCOAT LIMITED Charges

10 October 1956
Mortgage
Delivered: 22 October 1956
Status: Outstanding
Persons entitled: The Wolverhampton Permanent Building Soc.
Description: Nos 122 and 132 moss grove kingswinford, stafford.
4 July 1956
Mortgage
Delivered: 5 July 1956
Status: Outstanding
Persons entitled: Tipton and Coseley Permanant Building Society
Description: 55, 59 and 61 manor road, walsall, stafford.
22 June 1956
Mortgage
Delivered: 25 June 1956
Status: Outstanding
Persons entitled: Tipton and Coseley Permanent Building Society
Description: 19 and 20 mount pleasant street, coseley, stafford.
1 March 1956
Mortgage
Delivered: 5 March 1956
Status: Outstanding
Persons entitled: Tipton and Coseley Permanent Building Society
Description: 53 & 55, burleigh rd, wolverhampton, staffs.
22 February 1956
Legal charge
Delivered: 3 March 1956
Status: Outstanding
Persons entitled: Birmingham Incorporated Building Society
Description: 3 chartley road, erdingtom, birmingham.
8 November 1955
Mortgage
Delivered: 11 November 1955
Status: Satisfied on 14 February 1992
Persons entitled: Tipton and Cosely Permanant Building Society.
Description: Nos. 1, 2, 3, 4, 6, 7 and 8 the sling, metherton, dudley…
20 June 1955
Mortgage
Delivered: 22 June 1955
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Building Society.
Description: 13 and 15 ivanhoe street scotts green, dudley, worcs.
20 June 1955
Mortgage
Delivered: 22 June 1955
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Building Society.
Description: 73 and 75 essex street, walsall, staffs.
31 January 1955
Mortgage
Delivered: 2 February 1955
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Building Society.
Description: 959 new wolverhampton road, oldbury, worcs.
13 September 1954
Mortgage
Delivered: 14 September 1954
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Building Society.
Description: 3 wren street, netherton, dudley, worcester.
1 April 1954
Legal charge
Delivered: 9 April 1954
Status: Outstanding
Persons entitled: The Burnley Building Society
Description: Nos 13 to 18 (incl) cemetery road, smethwick, subject to…
25 March 1954
Mortgage
Delivered: 26 March 1954
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Building Soc.
Description: 33 + 35, eastbourne st, walsall, staffs.
17 December 1953
Legal charge
Delivered: 29 December 1953
Status: Outstanding
Persons entitled: Birmingham Incorporated Building Society.
Description: 129 st, benedicts road, small heath, birmingham.
17 December 1953
Legal charge
Delivered: 29 December 1953
Status: Outstanding
Persons entitled: Birmingham Incorporated Building Society
Description: 871/877 (odd) stratford road, hall green birmingham…
7 December 1953
Mortgage
Delivered: 9 December 1953
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Bldg. Society
Description: 174 queen road, wolverhampton stafford.
26 November 1953
Mortgage
Delivered: 27 November 1953
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Bldg. Society
Description: 11 adelaide street, brierley hill, stafford.
12 November 1953
Mortgage
Delivered: 20 November 1953
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Bldg. Society
Description: Westborne 11 dennis st. Amblecote, stafford.
2 September 1953
Mortgage
Delivered: 7 September 1953
Status: Outstanding
Persons entitled: Tipton & Coseley Permanent Bldg. Society
Description: 135, lindsworth road, kings norton, b'ham.
20 May 1953
Mortgage
Delivered: 26 May 1953
Status: Outstanding
Persons entitled: Bradford Permanent Building Soc.
Description: 15,17,19,21,29,+31, harborne park road, harborne…
20 April 1953
Mortgage
Delivered: 1 May 1953
Status: Outstanding
Persons entitled: Wolverhampton & District Permanent Building Society
Description: 22, east street, bridgtown cannock, staffs.
9 April 1953
Mortgage
Delivered: 23 April 1953
Status: Outstanding
Persons entitled: Wolverhampton & District Permanent Building Society
Description: 192, litchfield road, new invention wednesfeild…
3 April 1953
Mortgage
Delivered: 16 April 1953
Status: Outstanding
Persons entitled: Wolverhampton & District Permanent Building Society
Description: 36, city road, nakham, rowley regis, staffs.
2 December 1952
Mortgage
Delivered: 5 December 1952
Status: Outstanding
Persons entitled: Tipton + Coseley Perm. Building Society
Description: Freehold:- 24 and 26, west street wolverhampton stafford.
7 August 1952
Mortgage
Delivered: 8 August 1952
Status: Satisfied on 16 July 1997
Persons entitled: Tipton + Coseley Building Society
Description: 31 modin road, tipton, staffs.
12 June 1952
Mortgage
Delivered: 13 June 1982
Status: Outstanding
Persons entitled: Tipton + Coseley Building Society
Description: 31,33,35, + 37, gower street, pleck, walsall, staffs.
12 June 1952
Mortgage
Delivered: 13 June 1952
Status: Outstanding
Persons entitled: Tipton + Coseley Permanent Building Soc.
Description: 162, 164, + 168 pargeter street, walsall, staffs.
19 February 1952
Legal charge
Delivered: 27 February 1952
Status: Outstanding
Persons entitled: Bradford Equitable Building Society
Description: 54 + 55 edith road, smethwick, staffs.
30 January 1952
Legal charge
Delivered: 5 February 1952
Status: Outstanding
Persons entitled: Bradford Equitable Building Society
Description: 114 leonard rd, handsworth, birmingham.
30 January 1952
Legal charge
Delivered: 5 February 1952
Status: Outstanding
Persons entitled: Bradford Equitabl;E Buildings Society
Description: 88 arley rd, washwood heath, birmingham.
19 November 1951
Legal charge
Delivered: 28 November 1951
Status: Outstanding
Persons entitled: Bradford + Equitable Building Soc.
Description: 77-78, (odd) new mills st. Walsall staffs (subject to…
3 November 1951
Legal charge
Delivered: 23 November 1951
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg Socy.
Description: 7, 18, 21, sant road, west heath, birmingham.
9 October 1951
Legal charge
Delivered: 18 October 1951
Status: Outstanding
Persons entitled: B'ham Incorporated Bldg. Soc.
Description: 99, dunregan road, erdington, birmingham.
11 April 1951
Mortgage
Delivered: 20 April 1951
Status: Outstanding
Persons entitled: Wednesbury Building Soc.
Description: 11 swanage road, small heath, birmingham.
11 April 1951
Mortgage
Delivered: 20 April 1951
Status: Outstanding
Persons entitled: Wednesbury Building Soc.
Description: 5, fentham road, birchfields, birmingham.
16 August 1950
Legal charge
Delivered: 25 August 1950
Status: Outstanding
Persons entitled: West Bromwich Bldg. Soc.
Description: Nos 67, 71, 79, 81 & 109 rood end road warley, wigan worcs.
26 July 1949
Legal charge
Delivered: 6 August 1949
Status: Outstanding
Persons entitled: B'ham Citizens Permanant Bldg Socy.
Description: Leasehold:- 108-118 douglas road, handsworth, birmingham.
14 June 1949
Mortgage
Delivered: 25 June 1949
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: 46, station road, harborne, birmingham.
21 February 1949
Legal charge
Delivered: 12 March 1949
Status: Satisfied on 2 May 1996
Persons entitled: Birmingham Citizens Permanent Building Society
Description: 15 deykin avenue witton, 62, 84 and 86 brantley road witton…
28 February 1948
Mortgage
Delivered: 19 March 1948
Status: Outstanding
Persons entitled: Florence I Brockbank
Description: 27 sant road west heath birmingham.
28 February 1948
Mortgage
Delivered: 19 March 1948
Status: Outstanding
Persons entitled: Elizabeth Wagham
Description: 19 & 21 sant road west heath birmingham.
28 February 1948
Mortgage
Delivered: 19 March 1948
Status: Outstanding
Persons entitled: H. W. Walker
Description: 7, 9, 11 & 18 sant road west heath birmingham.
13 November 1947
Mortgage
Delivered: 20 November 1947
Status: Outstanding
Persons entitled: Temp, Permanent Building Society
Description: 3,5,9,15, kennedy croft, sheldon, birmingham.