London
WC1N 3AR
Director Name | Mrs Linda Hawkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Maria Christine Hawkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Valley View Bewdley Worcestershire DY12 2JX |
Secretary Name | Maria Christine Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Valley View Bewdley Worcestershire DY12 2JX |
Director Name | Mr John Roger Hawkins |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Valley View Bewdley Worcestershire DY12 2JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
54 at £1 | Mike Hawkins 50.94% Ordinary |
---|---|
52 at £1 | Linda Hawkins 49.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,735 |
Cash | £10,276 |
Current Liabilities | £28,624 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
16 November 2018 | Delivered on: 16 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 March 2014 | Delivered on: 11 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 August 2009 | Delivered on: 7 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old mid sussex creamery sheffield park uckfield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 February 2004 | Delivered on: 19 February 2004 Persons entitled: The Woodgate Farms Dairy Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold land and premises known as the old mid sussex creamery sheffield park uckfield east sussex t/n ESX19521. Outstanding |
18 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
24 September 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
15 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
7 August 2019 | Director's details changed for Mike Hawkins on 1 August 2019 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
16 November 2018 | Registration of charge 048657440004, created on 16 November 2018 (30 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 January 2017 | Termination of appointment of John Roger Hawkins as a director on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mrs Linda Hawkins as a director on 26 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of John Roger Hawkins as a director on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mrs Linda Hawkins as a director on 26 January 2017 (2 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 May 2015 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 15 May 2015 (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
23 January 2015 | Registered office address changed from The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 23 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
26 September 2014 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 26 September 2014 (1 page) |
14 August 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages) |
14 August 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages) |
11 March 2014 | Registration of charge 048657440003 (44 pages) |
11 March 2014 | Registration of charge 048657440003 (44 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 November 2013 | Termination of appointment of Maria Hawkins as a secretary (1 page) |
11 November 2013 | Termination of appointment of Maria Hawkins as a secretary (1 page) |
16 September 2013 | Appointment of Mr John Roger Hawkins as a director (2 pages) |
16 September 2013 | Appointment of Mr John Roger Hawkins as a director (2 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Termination of appointment of Maria Hawkins as a director (1 page) |
3 February 2012 | Termination of appointment of John Hawkins as a director (1 page) |
3 February 2012 | Termination of appointment of John Hawkins as a director (1 page) |
3 February 2012 | Termination of appointment of Maria Hawkins as a director (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 August 2010 | Director's details changed for Mike Hawkins on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Maria Christine Hawkins on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Mike Hawkins on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Maria Christine Hawkins on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Mike Hawkins on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Maria Christine Hawkins on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 April 2009 | Director and secretary's change of particulars / marie hawkins / 21/04/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / marie hawkins / 21/04/2009 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 August 2008 | Director's change of particulars / mike hawkins / 23/04/2008 (1 page) |
21 August 2008 | Director's change of particulars / mike hawkins / 23/04/2008 (1 page) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
2 September 2003 | Ad 18/08/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
2 September 2003 | Ad 18/08/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
2 September 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
2 September 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
13 August 2003 | Incorporation (16 pages) |
13 August 2003 | Incorporation (16 pages) |