SLEEMAN & HAWKEN LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 00599191
Status Active
Incorporation Date 20 February 1958
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Sean William Mason as a director on 17 March 2017; Appointment of Ryan James Mason as a director on 17 March 2017; Termination of appointment of Jean Sedella Margery Mason as a secretary on 17 March 2017. The most likely internet sites of SLEEMAN & HAWKEN LIMITED are www.sleemanhawken.co.uk, and www.sleeman-hawken.co.uk. The predicted number of employees is 80 to 90. The company’s age is sixty-seven years and eight months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sleeman Hawken Limited is a Private Limited Company. The company registration number is 00599191. Sleeman Hawken Limited has been working since 20 February 1958. The present status of the company is Active. The registered address of Sleeman Hawken Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. The company`s financial liabilities are £1974.31k. It is £977.17k against last year. The cash in hand is £99.22k. It is £98.86k against last year. And the total assets are £2592.57k, which is £699.85k against last year. MASON, Keith William is a Director of the company. MASON, Ryan James is a Director of the company. MASON, Sean William is a Director of the company. Secretary MASON, Jean Sedella Margery has been resigned. Director MASON, Cecil William has been resigned. The company operates in "Development of building projects".


sleeman & hawken Key Finiance

LIABILITIES £1974.31k
+97%
CASH £99.22k
+27614%
TOTAL ASSETS £2592.57k
+36%
All Financial Figures

Current Directors

Director
MASON, Keith William

73 years old

Director
MASON, Ryan James
Appointed Date: 17 March 2017
37 years old

Director
MASON, Sean William
Appointed Date: 17 March 2017
44 years old

Resigned Directors

Secretary
MASON, Jean Sedella Margery
Resigned: 17 March 2017

Director
MASON, Cecil William
Resigned: 15 November 2001
102 years old

SLEEMAN & HAWKEN LIMITED Events

24 Apr 2017
Appointment of Sean William Mason as a director on 17 March 2017
24 Apr 2017
Appointment of Ryan James Mason as a director on 17 March 2017
24 Apr 2017
Termination of appointment of Jean Sedella Margery Mason as a secretary on 17 March 2017
19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2,560

...
... and 95 more events
12 Mar 1987
Return made up to 19/12/86; full list of members

18 Feb 1987
Full accounts made up to 20 February 1986
20 Dec 1985
Accounts made up to 20 February 1985
29 Jan 1983
Accounts made up to 20 February 1982
20 Feb 1958
Certificate of incorporation

SLEEMAN & HAWKEN LIMITED Charges

11 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15B fore street shaldon teignbridge t/no DN137125. By way…
11 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of bridge road shaldon…
10 February 1994
Legal mortgage
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Embankment garage bridge road shaldon t/n dn 119677 and/or…
5 May 1987
Legal mortgage
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & building on west side of bridge road shaldon…
5 May 1987
Mortgage debenture
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 April 1981
Legal charge
Delivered: 24 April 1981
Status: Satisfied on 8 April 1995
Persons entitled: Barclays Bank PLC
Description: House adjoining embankment garage, bridge road, shaldon…
10 March 1981
Sub-mortgage
Delivered: 18 March 1981
Status: Satisfied on 8 April 1995
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on f/hold 12, somerset place…
3 April 1975
Charge
Delivered: 8 April 1975
Status: Satisfied on 8 April 1995
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…