Company NameChris. Hawkesworth Limited
Company StatusActive
Company Number01051024
CategoryPrivate Limited Company
Incorporation Date21 April 1972(52 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Hawkesworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Brae
Bewerley
Harrogate
North Yorkshire
HG3 5JE
Secretary NameMr Christopher John Hawkesworth
NationalityBritish
StatusCurrent
Appointed31 January 2005(32 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Brae
Bewerley
Harrogate
North Yorkshire
HG3 5JE
Director NameMr Simon William Hepden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(44 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Stables Newby Hall
Ripon
HG4 5AE
Director NameMr Nicholas John Moody
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(44 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Stables Newby Hall
Ripon
HG4 5AE
Director NameFrancis Atkinson
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressThe Ridge Heathfield Lane
Pateley Bridge
Harrogate
North Yorkshire
HG3 5PX
Director NameErnest Hawkesworth
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(19 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressRidge Side Hillcrest
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5DN
Secretary NameErnest Hawkesworth
NationalityBritish
StatusResigned
Appointed12 January 1992(19 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressRidge Side Hillcrest
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5DN
Director NamePenelope Ann Hawkesworth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressRed Brae
Bewerley
Harrogate
North Yorkshire
HG3 5JE
Director NameDr Michael Rowling Hawkesworth
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(24 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 March 2005)
RoleRetired
Correspondence Address15 Crondal Place
Edgbaston
Birmingham
West Midlands
B15 2LB
Director NameMr Andrew Charles McKenzie Fraser
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(25 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 March 2017)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address26 Parklands Way
Penrith
Cumbria
CA11 8SD
Director NameMrs Veronica Anne Hawkesworth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(44 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRed Brae Farm Bewerley
Harrogate
North Yorkshire
HG3 5JE
Director NameMr Frazer George Roberts
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(44 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Stables Newby Hall
Ripon
HG4 5AE

Contact

Telephone01202 749111
Telephone regionBournemouth

Location

Registered AddressFlannagans Accountants 3a Evolution
Wynyard Business Park
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.3k at £1Mrs E.a. Fraser
9.34%
Ordinary
66.8k at £1C.j. Hawkesworth
66.85%
Ordinary
6.4k at £1Mrs V. Hawkesworth
6.38%
Ordinary
4.4k at £1D.a. Foyston
4.35%
Ordinary
4.4k at £1R.g. Foyston
4.35%
Ordinary
2.9k at £1Anna Patricia Brooke
2.85%
Ordinary
2k at £1A.c. Fraser
2.03%
Ordinary
1.3k at £1Colin Atkinson
1.25%
Ordinary
1.2k at £1S.f. Atkinson
1.17%
Ordinary
940 at £1Anthony J.e Landamore
0.94%
Ordinary
500 at £1Executors Of R.w. Rymer
0.50%
Ordinary

Financials

Year2014
Net Worth£507,433
Cash£38,340
Current Liabilities£71,827

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

10 July 2008Delivered on: 12 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H glasshouse mill estate glasshouse pateley bridge north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 June 2007Delivered on: 19 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 14 high street pateley bridge north yorkshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 2007Delivered on: 10 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 August 1994Delivered on: 31 August 1994
Satisfied on: 17 April 2004
Persons entitled: Brown Butler & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The property k/a glasshouses mill with the resevoir adjoining together with all fixed plant and machinery and other fixtures etc. see the mortgage charge document for full details.
Fully Satisfied
21 April 1989Delivered on: 4 May 1989
Satisfied on: 17 April 2004
Persons entitled: Yorkshire Building Society

Classification: Mortgage
Secured details: Sterling pounds 300,000 and all monies due or to become due from the company to the chargee.
Particulars: Glasshouses mill with resevoir adjoining.
Fully Satisfied
8 October 1985Delivered on: 15 October 1985
Satisfied on: 26 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 February 1984Delivered on: 27 February 1984
Satisfied on: 15 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold glasshouses mill pateley bridge, near harrogate, north yorkshire & the mill yard & warehouses together with the land & reservoir and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1981Delivered on: 20 March 1981
Persons entitled: Standard Chartered Bank Limited

Classification: Deed
Secured details: Further securing the monies sucured by a debenture dated 2ND may 1977.
Particulars: Fixed charge over all property present and future including goodwill bookdebts and uncalled capital with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
11 September 1972Delivered on: 18 September 1972
Satisfied on: 23 February 1993
Persons entitled: The Council for Small Industries in Rural Areas.

Classification: Legal charge
Secured details: £4,800.
Particulars: "Glasshouses mills" pateley bridge nr harrogate yorks.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
21 January 2020Micro company accounts made up to 29 April 2019 (2 pages)
17 January 2020Registered office address changed from Glasshouses Mill Glasshouses Pateley Bridge Nr Harrogate Yorkshire HG3 5QH to 10 the Stables Newby Hall Ripon HG4 5AE on 17 January 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 January 2020Notification of Silverback Developments Ltd as a person with significant control on 18 January 2018 (1 page)
29 April 2019Micro company accounts made up to 29 April 2018 (2 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
23 May 2017Satisfaction of charge 7 in full (1 page)
23 May 2017Satisfaction of charge 9 in full (2 pages)
23 May 2017Satisfaction of charge 7 in full (1 page)
23 May 2017Satisfaction of charge 9 in full (2 pages)
15 March 2017Termination of appointment of Veronica Anne Hawkesworth as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Mr Simon William Hepden as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Frazer George Roberts as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Nicholas John Moody as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Frazer George Roberts as a director on 10 March 2017 (2 pages)
15 March 2017Termination of appointment of Andrew Charles Mckenzie Fraser as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Mr Simon William Hepden as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Nicholas John Moody as a director on 10 March 2017 (2 pages)
15 March 2017Termination of appointment of Andrew Charles Mckenzie Fraser as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Veronica Anne Hawkesworth as a director on 10 March 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Appointment of Mrs Veronica Anne Hawkesworth as a director on 20 October 2016 (2 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Appointment of Mrs Veronica Anne Hawkesworth as a director on 20 October 2016 (2 pages)
11 October 2016Satisfaction of charge 8 in full (4 pages)
11 October 2016Satisfaction of charge 8 in full (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(6 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(6 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(6 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
6 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Mr Christopher John Hawkesworth on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Christopher John Hawkesworth on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Andrew Charles Mckenzie Fraser on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Andrew Charles Mckenzie Fraser on 17 February 2010 (2 pages)
6 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
6 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
16 March 2009Return made up to 12/01/09; full list of members (6 pages)
16 March 2009Return made up to 12/01/09; full list of members (6 pages)
15 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
15 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
14 July 2008Return made up to 12/01/08; full list of members (6 pages)
14 July 2008Return made up to 12/01/08; full list of members (6 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
21 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
19 February 2007Return made up to 12/01/07; full list of members (10 pages)
19 February 2007Return made up to 12/01/07; full list of members (10 pages)
17 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
17 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
5 February 2006Return made up to 12/01/06; full list of members (10 pages)
5 February 2006Return made up to 12/01/06; full list of members (10 pages)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
16 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
28 January 2005Return made up to 12/01/05; full list of members (12 pages)
28 January 2005Return made up to 12/01/05; full list of members (12 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Return made up to 12/01/04; full list of members (12 pages)
6 February 2004Return made up to 12/01/04; full list of members (12 pages)
4 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
4 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
4 February 2003Return made up to 12/01/03; full list of members (12 pages)
4 February 2003Return made up to 12/01/03; full list of members (12 pages)
10 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
10 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
7 February 2002Return made up to 12/01/02; full list of members (11 pages)
7 February 2002Return made up to 12/01/02; full list of members (11 pages)
17 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
17 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
22 February 2001Return made up to 12/01/01; full list of members (11 pages)
22 February 2001Return made up to 12/01/01; full list of members (11 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
14 February 2000Return made up to 12/01/00; full list of members (11 pages)
14 February 2000Return made up to 12/01/00; full list of members (11 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
21 January 1999Return made up to 12/01/99; no change of members (4 pages)
21 January 1999Return made up to 12/01/99; no change of members (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 February 1998Ad 11/04/97-18/07/97 £ si 12500@1 (2 pages)
18 February 1998Ad 11/04/97-18/07/97 £ si 12500@1 (2 pages)
13 February 1998Return made up to 12/01/98; full list of members (6 pages)
13 February 1998Return made up to 12/01/98; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
21 February 1997Director resigned (1 page)
21 February 1997Return made up to 12/01/97; full list of members (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Return made up to 12/01/97; full list of members (6 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
30 January 1996Return made up to 12/01/96; no change of members (4 pages)
30 January 1996Return made up to 12/01/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
8 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 September 1987Memorandum and Articles of Association (11 pages)
22 September 1987Memorandum and Articles of Association (11 pages)