Company NameHawkins Limited
Company StatusDissolved
Company Number00166291
CategoryPrivate Limited Company
Incorporation Date12 April 1920(104 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameG.T.Hawkins,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony James Robertson Wills
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(70 years, 8 months after company formation)
Appointment Duration27 years, 4 months (closed 10 April 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Northampton Road
Earls Barton
Northampton
Northamptonshire
NN6 0HA
Director NameMr Michael John Chittock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(75 years, 7 months after company formation)
Appointment Duration22 years, 5 months (closed 10 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Oak Tree Close, Orchard Hill
Little Billing
Northampton
NN3 9BA
Secretary NameMrs Alexandra Juliet Marsden
NationalityBritish
StatusClosed
Appointed05 January 2004(83 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address26 Wentworth Drive
Oundle
Peterborough
PE8 4QF
Director NameJohn Sidney Idiens
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(70 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 1995)
RoleCo Director
Correspondence AddressBeech Tree House Back Lane
Little Addington
Kettering
Northamptonshire
NN14 4AX
Secretary NamePeter Martin Goldby
NationalityBritish
StatusResigned
Appointed14 December 1990(70 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address56 Bougainvillea Drive
Northampton
NN3 3XB
Director NamePeter Martin Goldby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(71 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 1995)
RoleCo Director
Correspondence Address56 Bougainvillea Drive
Northampton
NN3 3XB
Secretary NameAlexandra Frances Hastie
NationalityBritish
StatusResigned
Appointed14 June 1995(75 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address2a The Banks
Wellingborough
Northamptonshire
NN9 5YX
Secretary NameMr Michael John Chittock
NationalityBritish
StatusResigned
Appointed01 October 1996(76 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Great Doddington
Wellingborough
Northamptonshire
NN29 7TQ

Contact

Telephone01604 811197
Telephone regionNorthampton

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

26.2k at £0.8Mrs M. Aldridge
8.46%
Ordinary
26.2k at £0.8Mrs P. Lewis
8.46%
Ordinary
23.8k at £0.8A.j. Marsden
7.68%
Ordinary
23.8k at £0.8J.r. Atkinson
7.68%
Ordinary
17.3k at £0.8K.r. Wills
5.60%
Ordinary
17.3k at £0.8P.a. Comber
5.60%
Ordinary
133.8k at £0.8Mr A.j.r. Wills
43.23%
Ordinary
5.3k at £1Mr A.j.r. Wills
2.02%
Cumulative Preference
4.7k at £0.8Executors Of F.t. Osborn
1.50%
Ordinary
3.3k at £1Keith Robertson Wills
1.26%
Cumulative Preference
3.3k at £1Patricia Ann Comber
1.26%
Cumulative Preference
2.7k at £1D.h.j. White
1.02%
Cumulative Preference
2.7k at £1Mrs M. Aldridge
1.02%
Cumulative Preference
2.7k at £1Mrs P. Lewis
1.02%
Cumulative Preference
3k at £0.8Executors Of W.f. Waterfield
0.97%
Ordinary
3k at £0.8Mr M.j. Gleave
0.97%
Ordinary
1.7k at £1Alexandra Juliet Marsden
0.63%
Cumulative Preference
1.7k at £1Julia Rebecca Atkinson
0.63%
Cumulative Preference
963 at £1Mrs J. Donner
0.37%
Cumulative Preference
1000 at £0.8Mrs J.r. Wills
0.32%
Ordinary
750 at £1Executors Of F.t. Osborn
0.29%
Cumulative Preference
100 at £0.8Mr C.f. Longland
0.03%
Ordinary

Financials

Year2014
Net Worth£507,253
Cash£27,838
Current Liabilities£3,855

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 July 1987Delivered on: 28 July 1987
Satisfied on: 5 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises being workshop premises in byfield road, woodford halse, northamptonshire.
Fully Satisfied
18 January 1983Delivered on: 21 January 1983
Satisfied on: 6 January 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
11 July 1979Delivered on: 18 July 1979
Satisfied on: 5 March 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 66, 68 & 70 dunster street, northampton, together with all fixtures. Title no nn 578.
Fully Satisfied
11 July 1979Delivered on: 18 July 1979
Satisfied on: 5 March 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 62 & 64 dunster street northampton, together with all fixtures. Title no: nn 579.
Fully Satisfied
11 July 1979Delivered on: 18 July 1979
Satisfied on: 6 January 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 17, market place, rugby, warwickshire, together with all fixtures. Title no: wk 222009.
Fully Satisfied
4 September 1970Delivered on: 21 September 1970
Satisfied on: 5 March 1997
Persons entitled: Henry Ansbacher & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate and having a frontage to overstone rd, northampton, together with the warehouse & other buildings known as walkers shoe factory with all fixtures.
Fully Satisfied
23 May 1950Delivered on: 1 June 1950
Satisfied on: 5 March 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge.
Secured details: All moneys due etc.
Particulars: F/H lands & premises comprising "wauker" boot factory situate overstone rd, dunarth st, st. Michaels rd, northampton together with plant machinery fixtures implements and utensils. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 December 2016Registered office address changed from 2 Northampton Road Earls Barton Northampton NN6 0HA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 December 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
(1 page)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Declaration of solvency (3 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 263,005.95
(7 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 263,005.95
(7 pages)
7 December 2015Secretary's details changed for Mrs Alexandra Juliet Marsden on 21 July 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 263,005.95
(7 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 263,005.95
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 263,005.95
(7 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 263,005.95
(7 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
21 December 2011Secretary's details changed for Alexandra Juliet Marsden on 15 April 2011 (2 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 December 2010Director's details changed for Mr Michael John Chittock on 22 December 2010 (2 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
22 December 2010Register(s) moved to registered office address (1 page)
12 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (11 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (11 pages)
21 December 2009Director's details changed for Michael John Chittock on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Anthony James Robertson Wills on 12 December 2009 (2 pages)
29 December 2008Return made up to 06/12/08; full list of members (9 pages)
12 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 06/12/07; full list of members (10 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 06/12/06; full list of members (12 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 06/12/05; full list of members (13 pages)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
29 December 2004New secretary appointed (2 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (13 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Return made up to 14/12/02; full list of members (6 pages)
15 January 2002Return made up to 14/12/01; full list of members (11 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Return made up to 14/12/00; change of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Return made up to 14/12/99; no change of members (6 pages)
22 December 1998Return made up to 14/12/98; full list of members (6 pages)
6 November 1998Registered office changed on 06/11/98 from: elgin house billing road northampton NN1 5AU (1 page)
6 November 1998Auditor's resignation (1 page)
11 September 1998Full accounts made up to 31 March 1998 (16 pages)
28 April 1998Registered office changed on 28/04/98 from: 178 kettering road northampton northants NN1 4BH (1 page)
23 December 1997Return made up to 14/12/97; change of members (6 pages)
5 August 1997Full accounts made up to 31 March 1997 (17 pages)
27 December 1996Return made up to 14/12/96; no change of members (6 pages)
30 October 1996Full accounts made up to 31 March 1996 (17 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: overstone road, northampton NN1 3JJ (1 page)
24 January 1996Full accounts made up to 31 March 1995 (17 pages)
12 January 1996Return made up to 14/12/95; full list of members (6 pages)
8 November 1995New director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 February 1981Company name changed\certificate issued on 04/02/81 (2 pages)
12 April 1920Incorporation (49 pages)