Company NameHawkstone Limited
DirectorsMark Welsby and Ebba Ingrid Sofia Helde Welsby
Company StatusActive
Company Number02894702
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Welsby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(2 months after company formation)
Appointment Duration30 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameMrs Ebba Ingrid Sofia Helde Welsby
StatusCurrent
Appointed26 January 2015(20 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameMrs Ebba Ingrid Sofia Helde Welsby
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed26 September 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameEbba Ingrid Sofia Helde Welsby
NationalityBritish
StatusResigned
Appointed07 April 1994(2 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address76 Hillside Road
Ashtead
Surrey
KT21 1SE
Secretary NameSimon John Granger
NationalityBritish
StatusResigned
Appointed21 September 2004(10 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mede
Blundel Lane Stoke Dabernon
Cobham
Surrey
KT11 2SF
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mark Welsby
75.00%
Ordinary A
25 at £1Ebba Ingrid Sofia Helde Welsby
25.00%
Ordinary B

Financials

Year2014
Net Worth£345
Cash£10,676
Current Liabilities£21,653

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
16 June 2023Micro company accounts made up to 31 January 2023 (4 pages)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 January 2022 (4 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 October 2017Appointment of Mrs Ebba Ingrid Sofia Helde Welsby as a director on 26 September 2017 (2 pages)
24 October 2017Appointment of Mrs Ebba Ingrid Sofia Helde Welsby as a director on 26 September 2017 (2 pages)
3 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 February 2017Director's details changed for Mr Mark Welsby on 5 April 2016 (2 pages)
8 February 2017Director's details changed for Mr Mark Welsby on 5 April 2016 (2 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 April 2015Director's details changed for Mr Mark Welsby on 26 January 2015 (2 pages)
2 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Director's details changed for Mr Mark Welsby on 26 January 2015 (2 pages)
2 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
27 March 2015Termination of appointment of Simon John Granger as a secretary on 26 January 2015 (1 page)
27 March 2015Appointment of Mrs Ebba Ingrid Sofia Helde Welsby as a secretary on 26 January 2015 (2 pages)
27 March 2015Termination of appointment of Simon John Granger as a secretary on 26 January 2015 (1 page)
27 March 2015Appointment of Mrs Ebba Ingrid Sofia Helde Welsby as a secretary on 26 January 2015 (2 pages)
13 March 2015Registered office address changed from Littlemede Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SF to 62 the Street Ashtead Surrey KT21 1AT on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Littlemede Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SF to 62 the Street Ashtead Surrey KT21 1AT on 13 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
17 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
17 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
13 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
13 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
23 February 2005Return made up to 04/02/05; full list of members (2 pages)
23 February 2005Return made up to 04/02/05; full list of members (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 76 hillside road ashtead surrey KT21 1SE (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 76 hillside road ashtead surrey KT21 1SE (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 February 2004Return made up to 04/02/04; full list of members (6 pages)
3 February 2004Return made up to 04/02/04; full list of members (6 pages)
30 January 2003Return made up to 04/02/03; full list of members (6 pages)
30 January 2003Return made up to 04/02/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
18 December 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
2 September 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
2 September 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
19 February 2002Return made up to 04/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2002Return made up to 04/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Registered office changed on 03/08/01 from: 137 colworth road leytonstone london E11 1JE (1 page)
3 August 2001Registered office changed on 03/08/01 from: 137 colworth road leytonstone london E11 1JE (1 page)
3 August 2001Secretary's particulars changed (1 page)
3 August 2001Secretary's particulars changed (1 page)
1 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
1 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
14 March 2001Return made up to 04/02/01; full list of members (7 pages)
14 March 2001Return made up to 04/02/01; full list of members (7 pages)
19 September 2000Registered office changed on 19/09/00 from: little orchard upper battlefield shrewsbury SY4 4AA (1 page)
19 September 2000Registered office changed on 19/09/00 from: little orchard upper battlefield shrewsbury SY4 4AA (1 page)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
20 March 2000Return made up to 04/02/00; full list of members (7 pages)
20 March 2000Return made up to 04/02/00; full list of members (7 pages)
21 May 1999Full accounts made up to 31 July 1998 (11 pages)
21 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 July 1998Full accounts made up to 31 July 1997 (10 pages)
28 July 1998Full accounts made up to 31 July 1997 (10 pages)
6 March 1998Return made up to 04/02/98; no change of members (4 pages)
6 March 1998Return made up to 04/02/98; no change of members (4 pages)
19 June 1997Full accounts made up to 31 July 1996 (11 pages)
19 June 1997Full accounts made up to 31 July 1996 (11 pages)
30 April 1997Return made up to 04/02/97; no change of members (4 pages)
30 April 1997Return made up to 04/02/97; no change of members (4 pages)
8 June 1995Ad 24/04/94--------- £ si 100@1 (2 pages)
8 June 1995Ad 24/04/94--------- £ si 100@1 (2 pages)
12 April 1995Return made up to 04/02/95; full list of members (6 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Return made up to 04/02/95; full list of members (6 pages)
3 April 1995Accounting reference date extended from 05/04 to 31/07 (1 page)
3 April 1995Accounting reference date extended from 05/04 to 31/07 (1 page)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 February 1994Incorporation (15 pages)
4 February 1994Incorporation (15 pages)