ROBERT HAWKINS (CONTRACTORS) LIMITED
BROCKWORTH ROBT. HAWKINS (CONTRACTORS) LIMITE)

Hellopages » Gloucestershire » Tewkesbury » GL3 4AH
Company number 00666092
Status Active
Incorporation Date 26 July 1960
Company Type Private Limited Company
Address 1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Director's details changed for Mr Ben Robert Westran on 17 February 2017; Secretary's details changed for Mr Ben Robert Westran on 17 February 2017. The most likely internet sites of ROBERT HAWKINS (CONTRACTORS) LIMITED are www.roberthawkinscontractors.co.uk, and www.robert-hawkins-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Robert Hawkins Contractors Limited is a Private Limited Company. The company registration number is 00666092. Robert Hawkins Contractors Limited has been working since 26 July 1960. The present status of the company is Active. The registered address of Robert Hawkins Contractors Limited is 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Gl3 4ah. . WESTRAN, Ben Robert is a Secretary of the company. SMITH, Andrew Christopher Melville is a Director of the company. WESTRAN, Ben Robert is a Director of the company. Secretary ASHTON, Frank Martin Scott has been resigned. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary POTEL, Gillian has been resigned. Secretary RAY, Clark Wilfred has been resigned. Secretary YE, Christina Hong has been resigned. Director BELLIS, Neil Graham has been resigned. Director CHILDS, Kevin Joseph has been resigned. Director CUMMINGS, Lucy has been resigned. Director DUNMAN, Jonathan Peter has been resigned. Director HERMES, Oliver Harvey has been resigned. Director JOHNSON, Robin Simon has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director MILNE, Andrew Robert has been resigned. Director PEARSON, Michael has been resigned. Director POLKINGHORNE, Philip James has been resigned. Director POTEL, Solomon Stanton has been resigned. Director ROBERTS, Alan Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WESTRAN, Ben Robert
Appointed Date: 22 January 2009

Director
SMITH, Andrew Christopher Melville
Appointed Date: 22 January 2009
53 years old

Director
WESTRAN, Ben Robert
Appointed Date: 22 January 2009
49 years old

Resigned Directors

Secretary
ASHTON, Frank Martin Scott
Resigned: 08 January 2004
Appointed Date: 29 November 2002

Secretary
BELLIS, Juliet Mary Susan
Resigned: 24 July 2008
Appointed Date: 23 November 2005

Secretary
JOHNSON, Robin Simon
Resigned: 01 October 2008
Appointed Date: 29 February 2008

Secretary
POTEL, Gillian
Resigned: 29 November 2002

Secretary
RAY, Clark Wilfred
Resigned: 23 November 2005
Appointed Date: 08 January 2004

Secretary
YE, Christina Hong
Resigned: 22 January 2009
Appointed Date: 01 October 2008

Director
BELLIS, Neil Graham
Resigned: 01 July 2006
Appointed Date: 23 November 2005
72 years old

Director
CHILDS, Kevin Joseph
Resigned: 23 February 2007
Appointed Date: 29 November 2002
67 years old

Director
CUMMINGS, Lucy
Resigned: 01 July 2006
Appointed Date: 23 November 2005
65 years old

Director
DUNMAN, Jonathan Peter
Resigned: 22 September 2008
Appointed Date: 16 June 2008
68 years old

Director
HERMES, Oliver Harvey
Resigned: 29 November 2002
65 years old

Director
JOHNSON, Robin Simon
Resigned: 22 January 2009
Appointed Date: 01 October 2008
72 years old

Director
LAVELLE, Dominic Joseph
Resigned: 21 November 2008
Appointed Date: 15 October 2007
63 years old

Director
MILNE, Andrew Robert
Resigned: 23 February 2007
Appointed Date: 29 November 2002
66 years old

Director
PEARSON, Michael
Resigned: 15 October 2007
Appointed Date: 23 November 2005
54 years old

Director
POLKINGHORNE, Philip James
Resigned: 31 January 1994
73 years old

Director
POTEL, Solomon Stanton
Resigned: 29 November 2002
92 years old

Director
ROBERTS, Alan Henry
Resigned: 31 August 2004
81 years old

Persons With Significant Control

3c Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ROBERT HAWKINS (CONTRACTORS) LIMITED Events

05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
17 Feb 2017
Secretary's details changed for Mr Ben Robert Westran on 17 February 2017
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000

...
... and 117 more events
26 Jun 1987
Return made up to 11/05/87; full list of members

16 Jul 1986
Full accounts made up to 31 August 1985

16 Jul 1986
Return made up to 21/04/86; full list of members

25 Apr 1984
Memorandum and Articles of Association
26 Jul 1960
Certificate of incorporation

ROBERT HAWKINS (CONTRACTORS) LIMITED Charges

14 November 2007
The security agreement
Delivered: 21 November 2007
Status: Satisfied on 12 February 2009
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: L/H 296 latimer road W10 6QW t/no NGL467445 and f/h land on…
28 May 2004
Debenture
Delivered: 29 May 2004
Status: Satisfied on 12 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2003
Fixed and floating charge
Delivered: 25 July 2003
Status: Satisfied on 19 August 2004
Persons entitled: Bibby Factors Bristol Limited
Description: Fixed charge any present or future debt (purchased or…
12 August 1999
Legal mortgage
Delivered: 19 August 1999
Status: Satisfied on 15 October 2002
Persons entitled: Midland Bank PLC
Description: F/H valley road dovercourt essex. With the benefit of all…
30 August 1983
Legal charge
Delivered: 31 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold 296 latimer road, london, W10.
9 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold land at great boleness field, wisbech…
27 August 1982
Legal charge
Delivered: 1 September 1982
Status: Satisfied on 19 August 1999
Persons entitled: Midland Bank PLC
Description: F/Hold land at valley road, dovercourt, essex.