Company NameHawk Fasteners Limited
DirectorsDavid Robert Ashworth and John Duncan Dodds
Company StatusActive
Company Number01597125
CategoryPrivate Limited Company
Incorporation Date11 November 1981(42 years, 5 months ago)
Previous NameValegreen Engineering Limited

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr David Robert Ashworth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyche Farm
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Secretary NameMr David Robert Ashworth
NationalityBritish
StatusCurrent
Appointed24 August 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyche Farm
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Director NameJohn Duncan Dodds
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(18 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Road Skippers Lane
Industrial Estate South Bank
Middlesbrough
Teesside
TS6 6JA
Director NameDennis Butcher
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressBrunel Road
Skippers Lane South Bank
Middlesbrough
Cleveland County
TS6 6JA

Contact

Websitehawkfast.com

Location

Registered AddressBrunel Road Skippers Lane
Industrial Estate South Bank
Middlesbrough
Teesside
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

2k at £1D.r. Ashworth
40.00%
Ordinary
2k at £1Mrs L. Butcher
40.00%
Ordinary
1000 at £1Trustee Of H.j. Ashworth & Trustee Of M. Ashworth
20.00%
Ordinary

Financials

Year2014
Net Worth£1,079,375
Cash£674,869
Current Liabilities£124,507

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

8 July 1982Delivered on: 20 July 1982
Satisfied on: 21 July 2000
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 f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licenses.
Fully Satisfied
26 March 1982Delivered on: 5 April 1982
Satisfied on: 21 July 2000
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: Land on south west side of brumel road, skippens lane industrial estate middleborough, cleveland title number tes 21156. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 January 2023Appointment of Mr Christopher Shaw as a director on 18 January 2023 (2 pages)
13 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
7 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(5 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 September 2013Director's details changed for John Duncan Dodds on 1 August 2013 (2 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(5 pages)
2 September 2013Director's details changed for John Duncan Dodds on 1 August 2013 (2 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(5 pages)
2 September 2013Director's details changed for John Duncan Dodds on 1 August 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 September 2010Director's details changed for David Robert Ashworth on 24 August 2010 (2 pages)
8 September 2010Director's details changed for David Robert Ashworth on 24 August 2010 (2 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for John Duncan Dodds on 24 August 2010 (2 pages)
8 September 2010Director's details changed for John Duncan Dodds on 24 August 2010 (2 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2008Return made up to 24/08/08; full list of members (4 pages)
17 September 2008Return made up to 24/08/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 24/08/07; full list of members (7 pages)
25 September 2007Return made up to 24/08/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 September 2005Return made up to 24/08/05; full list of members (8 pages)
9 September 2005Return made up to 24/08/05; full list of members (8 pages)
16 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
16 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 September 2004Return made up to 24/08/04; full list of members (8 pages)
14 September 2004Return made up to 24/08/04; full list of members (8 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
1 October 2003Return made up to 24/08/03; full list of members (8 pages)
1 October 2003Return made up to 24/08/03; full list of members (8 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 September 2002Return made up to 24/08/02; full list of members (8 pages)
11 September 2002Return made up to 24/08/02; full list of members (8 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 August 2001Return made up to 24/08/01; full list of members (7 pages)
28 August 2001Registered office changed on 28/08/01 from: royche farm chapel en le frith high peak SK23 0QR (1 page)
28 August 2001Registered office changed on 28/08/01 from: royche farm chapel en le frith high peak SK23 0QR (1 page)
28 August 2001Return made up to 24/08/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 October 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Return made up to 24/08/99; no change of members (4 pages)
6 September 1999Return made up to 24/08/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 September 1998Return made up to 24/08/98; no change of members (4 pages)
9 September 1998Return made up to 24/08/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 October 1997Return made up to 24/08/97; full list of members; amend (6 pages)
9 October 1997Return made up to 24/08/97; full list of members; amend (6 pages)
12 September 1997Amended accounts made up to 30 September 1996 (5 pages)
12 September 1997Amended accounts made up to 30 September 1996 (5 pages)
3 September 1997Return made up to 24/08/97; no change of members (4 pages)
3 September 1997Return made up to 24/08/97; no change of members (4 pages)
12 September 1996Return made up to 24/08/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1996Return made up to 24/08/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 September 1995Return made up to 24/08/95; full list of members (6 pages)
13 September 1995Return made up to 24/08/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 October 1991Registered office changed on 09/10/91 (4 pages)