Company NameHawkins Ross Ltd
DirectorAlastair Neil Ross
Company StatusActive
Company Number05869483
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alastair Neil Ross
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2006(2 days after company formation)
Appointment Duration17 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester House 72 Church Road
Stockton-On-Tees
TS18 1TW
Secretary NameMr Alastair Neil Ross
NationalityBritish
StatusCurrent
Appointed09 July 2006(2 days after company formation)
Appointment Duration17 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Carlton
Stockton On Tees
Cleveland
TS21 1EH
Director NameMr Nicholas Capstick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(2 days after company formation)
Appointment Duration17 years, 3 months (resigned 01 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester House 72 Church Road
Stockton-On-Tees
TS18 1TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehawkins-ross.co.uk

Location

Registered AddressGloucester House 72 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

100 at £1Alastair Neil Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,845
Cash£24,782
Current Liabilities£85,825

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

9 February 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 January 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 October 2012Registered office address changed from Po Box 49 6 Finkle Street Stockton on Tees Cleveland TS18 1AR on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Po Box 49 6 Finkle Street Stockton on Tees Cleveland TS18 1AR on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Po Box 49 6 Finkle Street Stockton on Tees Cleveland TS18 1AR on 9 October 2012 (2 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Nicholas Capstick on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Nicholas Capstick on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Nicholas Capstick on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Alastair Neil Ross on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Alastair Neil Ross on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Alastair Neil Ross on 1 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 August 2007Return made up to 07/07/07; full list of members (2 pages)
15 August 2007Return made up to 07/07/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 August 2006Ad 09/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Ad 09/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Accounting reference date shortened from 31/07/07 to 31/08/06 (1 page)
9 August 2006Accounting reference date shortened from 31/07/07 to 31/08/06 (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 23 yarm road stockton upon tees TS18 3NJ (1 page)
27 July 2006New secretary appointed;new director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 23 yarm road stockton upon tees TS18 3NJ (1 page)
27 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
7 July 2006Incorporation (9 pages)
7 July 2006Incorporation (9 pages)