FEAR & HAWKINS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 03512688
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Nicholas Redding as a secretary on 24 October 2016. The most likely internet sites of FEAR & HAWKINS LIMITED are www.fearhawkins.co.uk, and www.fear-hawkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Fear Hawkins Limited is a Private Limited Company. The company registration number is 03512688. Fear Hawkins Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Fear Hawkins Limited is Mary Street House Mary Street Taunton Somerset United Kingdom Ta1 3nw. . HAWKINS, Timothy James is a Secretary of the company. FEAR, Anthony Gordon is a Director of the company. HAWKINS, Timothy James is a Director of the company. Secretary REDDING, Nicholas has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAWKINS, Timothy James
Appointed Date: 12 February 1998

Director
FEAR, Anthony Gordon
Appointed Date: 12 February 1998
64 years old

Director
HAWKINS, Timothy James
Appointed Date: 12 February 1998
60 years old

Resigned Directors

Secretary
REDDING, Nicholas
Resigned: 24 October 2016
Appointed Date: 30 March 2015

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Persons With Significant Control

Mr Anthony Gordon Fear
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy James Hawkins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FEAR & HAWKINS LIMITED Events

22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Termination of appointment of Nicholas Redding as a secretary on 24 October 2016
13 Jul 2016
Satisfaction of charge 4 in full
18 Feb 2016
Registered office address changed from Essex House 47 Fore Street Chard Somerset TA20 1QA to Mary Street House Mary Street Taunton Somerset TA1 3NW on 18 February 2016
...
... and 58 more events
15 May 1998
New director appointed
15 May 1998
New secretary appointed;new director appointed
15 May 1998
Registered office changed on 15/05/98 from: 16 churchill way cardiff CF1 4DX
13 May 1998
Accounting reference date extended from 28/02/99 to 31/03/99
12 Feb 1998
Incorporation

FEAR & HAWKINS LIMITED Charges

14 February 2002
Legal charge
Delivered: 25 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Coxhill farm coxhill north newton somerset sedgemoor t/no:…
14 February 2002
Legal charge
Delivered: 25 February 2002
Status: Satisfied on 4 April 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of brook street cannington bridgwater…
14 February 2002
Debenture
Delivered: 22 February 2002
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2000
Mortgage deed
Delivered: 4 August 2000
Status: Satisfied on 25 June 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land on the south side and…
3 August 2000
Mortgage deed
Delivered: 4 August 2000
Status: Satisfied on 4 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land on the east side of…
3 August 2000
Mortgage deed
Delivered: 4 August 2000
Status: Satisfied on 4 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as coxhill farm, coxhill, north…