Company number 04829133
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, TA1 3NW
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
GBP 100,000
. The most likely internet sites of HAWKINS AGRI LIMITED are www.hawkinsagri.co.uk, and www.hawkins-agri.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Hawkins Agri Limited is a Private Limited Company.
The company registration number is 04829133. Hawkins Agri Limited has been working since 10 July 2003.
The present status of the company is Active. The registered address of Hawkins Agri Limited is Mary Street House Mary Street Taunton Ta1 3nw. . HAWKINS, Colin Charles is a Secretary of the company. HAWKINS, Jonathan Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOOBYER, Kenneth Eric has been resigned. Director FARRELL, Mark Christopher has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003
Persons With Significant Control
HAWKINS AGRI LIMITED Events
08 Sep 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 10 July 2016 with updates
29 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
01 Jul 2015
Accounts for a small company made up to 31 December 2014
01 May 2015
Director's details changed for Mr Jonathan Paul Hawkins on 8 April 2015
...
... and 47 more events
27 Jul 2003
Director resigned
27 Jul 2003
Secretary resigned
27 Jul 2003
New secretary appointed
27 Jul 2003
New director appointed
10 Jul 2003
Incorporation
6 May 2014
Charge code 0482 9133 0006
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 May 2014
Charge code 0482 9133 0005
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 December 2009
Mortgage deed
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a wellworth sports & social club parret way…
27 November 2009
Debenture deed
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2009
Charge over hire agreement
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Cnh Capital Europe Limited
Description: Brynmore school dated 03072009 tractor seriel no. Z8JH19215…
6 November 2003
Debenture
Delivered: 26 November 2003
Status: Satisfied
on 11 January 2012
Persons entitled: Ken Boobyer Limited
Description: Fixed and floating charges over the undertaking and all…