Company NameHawkpost Limited
DirectorsIan Walker and Marilyn Walker
Company StatusActive
Company Number04353891
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameIan Walker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMarilyn Walker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(5 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr William Blyth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 02 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameFrederick Leonard Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2003)
RoleCompany Director
Correspondence Address6 Ashbury
Whitley Bay
Tyne & Wear
NE25 9XW
Director NamePeter William Gregory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleCivil Servant
Correspondence AddressTarget House
Hexham
Northumberland
NE46 4LD
Director NameArnold William MacDonald
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2007)
RoleEstimator
Correspondence Address8 Raynes Close
Morpeth
Northumberland
NE61 2XX
Director NameGeorge Reed Stevenson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2005)
RoleContracts Director
Correspondence Address10 Deerfell Close
Ashington
Northumberland
NE63 8LY
Secretary NameMr William Blyth
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 02 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Secretary NameSteven Christopher Coombes
StatusResigned
Appointed02 April 2008(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2008)
RoleCompany Director
Correspondence Address18 Chantry Estate
Corbridge
Northumberland
NE45 5JH
Secretary NameMr Rory Ohara Gibson
NationalityBritish
StatusResigned
Appointed02 April 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesurgo.co.uk
Email address[email protected]
Telephone0191 2733311
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAlbany Court Monarch Road
Newcastle Business Park
Necastle Upon Tyne
Tyne And Wear
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Ian Walker
100.00%
Ordinary

Financials

Year2014
Turnover£22,463,273
Gross Profit£2,416,891
Net Worth£2,000,891
Cash£6,820,770
Current Liabilities£9,398,635

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

27 June 2023Delivered on: 27 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The long leasehold property known as albany court, newcastle business park, newcastle upon tyne NE4 7YB being the property demised by a lease dated 28 may 2003 and made between (1) bowey group limited and (2) bowey construction limited and registered at hm land registry with title number TY402873.
Outstanding

Filing History

19 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
30 November 2020Group of companies' accounts made up to 31 October 2019 (31 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
7 August 2019Group of companies' accounts made up to 31 October 2018 (32 pages)
6 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
6 August 2018Group of companies' accounts made up to 31 October 2017 (32 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
31 January 2018Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
6 June 2017Group of companies' accounts made up to 31 August 2016 (32 pages)
6 June 2017Group of companies' accounts made up to 31 August 2016 (32 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 April 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
7 April 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4,000
(4 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4,000
(4 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,000
(4 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,000
(4 pages)
19 January 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
19 January 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4,000
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4,000
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4,000
(4 pages)
3 January 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
3 January 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
2 May 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
2 May 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
17 January 2012Termination of appointment of Rory Gibson as a secretary (1 page)
17 January 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
17 January 2012Termination of appointment of Rory Gibson as a secretary (1 page)
26 April 2011Secretary's details changed for Rory Ohara Gibson on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Marilyn Walker on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Ian Walker on 26 April 2011 (2 pages)
26 April 2011Secretary's details changed for Rory Ohara Gibson on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Marilyn Walker on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Ian Walker on 26 April 2011 (2 pages)
21 January 2011Group of companies' accounts made up to 31 August 2010 (28 pages)
21 January 2011Group of companies' accounts made up to 31 August 2010 (28 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
18 January 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
18 January 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
1 September 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
1 September 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
9 April 2009Group of companies' accounts made up to 31 October 2008 (30 pages)
9 April 2009Group of companies' accounts made up to 31 October 2008 (30 pages)
16 January 2009Return made up to 16/01/09; full list of members (5 pages)
16 January 2009Return made up to 16/01/09; full list of members (5 pages)
30 July 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
30 July 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
5 June 2008Gbp ic 24000/20000\25/04/08\gbp sr 4000@1=4000\ (1 page)
5 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2008Gbp ic 24000/20000\25/04/08\gbp sr 4000@1=4000\ (1 page)
5 June 2008Gbp ic 20000/16000\26/04/08\gbp sr 4000@1=4000\ (1 page)
5 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2008Gbp ic 20000/16000\26/04/08\gbp sr 4000@1=4000\ (1 page)
21 May 2008Return made up to 16/01/06; full list of members; amend (8 pages)
21 May 2008Return made up to 16/01/06; full list of members; amend (8 pages)
21 May 2008Return made up to 16/01/07; full list of members; amend (7 pages)
21 May 2008Return made up to 16/01/04; full list of members; amend (8 pages)
21 May 2008Return made up to 16/01/08; full list of members; amend (7 pages)
21 May 2008Return made up to 16/01/04; full list of members; amend (8 pages)
21 May 2008Return made up to 16/01/08; full list of members; amend (7 pages)
21 May 2008Return made up to 16/01/05; full list of members; amend (8 pages)
21 May 2008Return made up to 16/01/05; full list of members; amend (8 pages)
21 May 2008Return made up to 16/01/07; full list of members; amend (7 pages)
19 May 2008Secretary appointed rory ohara gibson (1 page)
19 May 2008Secretary appointed rory ohara gibson (1 page)
19 May 2008Appointment terminated secretary steven coombes (1 page)
19 May 2008Appointment terminated secretary steven coombes (1 page)
23 April 2008Gbp ic 24000/12000\28/03/08\gbp sr 12000@1=12000\ (1 page)
23 April 2008Gbp ic 24000/12000\28/03/08\gbp sr 12000@1=12000\ (1 page)
8 April 2008Secretary appointed steven christopher coombes (1 page)
8 April 2008Appointment terminated director and secretary william blyth (1 page)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2008Appointment terminated director and secretary william blyth (1 page)
8 April 2008Secretary appointed steven christopher coombes (1 page)
8 April 2008Resolutions
  • RES13 ‐ Ratify all resolution 25/03/2008
(1 page)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2008Resolutions
  • RES13 ‐ Ratify all resolution 25/03/2008
(1 page)
30 January 2008Return made up to 16/01/08; full list of members (3 pages)
30 January 2008Return made up to 16/01/08; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
3 March 2007Group of companies' accounts made up to 31 October 2006 (25 pages)
3 March 2007Group of companies' accounts made up to 31 October 2006 (25 pages)
15 February 2007Return made up to 16/01/07; full list of members (3 pages)
15 February 2007Return made up to 16/01/07; full list of members (3 pages)
25 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2006Resolutions
  • RES13 ‐ Re payback 18/12/03
(1 page)
8 June 2006Resolutions
  • RES13 ‐ Re payback 18/12/03
(1 page)
8 June 2006Resolutions
  • RES13 ‐ Re payback 18/12/03
(1 page)
8 June 2006Resolutions
  • RES13 ‐ Re payback 18/12/03
(1 page)
24 April 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
24 April 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
13 April 2006£ ic 16000/12000 16/02/06 £ sr 4000@1=4000 (1 page)
13 April 2006£ ic 16000/12000 16/02/06 £ sr 4000@1=4000 (1 page)
13 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2006Return made up to 16/01/06; full list of members (3 pages)
8 March 2006Return made up to 16/01/06; full list of members (3 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
8 March 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
8 March 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
25 January 2005Return made up to 16/01/05; full list of members (9 pages)
25 January 2005Return made up to 16/01/05; full list of members (9 pages)
17 February 2004£ ic 20000/16000 15/01/04 £ sr 4000@1=4000 (1 page)
17 February 2004£ ic 20000/16000 15/01/04 £ sr 4000@1=4000 (1 page)
17 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 February 2004£ ic 24000/20000 15/01/04 £ sr 4000@1=4000 (1 page)
17 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 February 2004£ ic 24000/20000 15/01/04 £ sr 4000@1=4000 (1 page)
11 February 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
11 February 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
14 May 2003Group of companies' accounts made up to 31 October 2002 (25 pages)
14 May 2003Group of companies' accounts made up to 31 October 2002 (25 pages)
6 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
10 April 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2002Ad 02/04/02--------- £ si 23999@1=23999 £ ic 1/24000 (4 pages)
10 April 2002Ad 02/04/02--------- £ si 23999@1=23999 £ ic 1/24000 (4 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2002Registered office changed on 22/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
27 January 2002Nc inc already adjusted 23/01/02 (1 page)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2002Nc inc already adjusted 23/01/02 (1 page)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Incorporation (30 pages)
16 January 2002Incorporation (30 pages)